This company is commonly known as Plp Motors Limited. The company was founded 33 years ago and was given the registration number 02511677. The firm's registered office is in ALTRINCHAM. You can find them at Lookers House 3 Etchells Road, West Timperley, Altrincham, . This company's SIC code is 99999 - Dormant Company.
Name | : | PLP MOTORS LIMITED |
---|---|---|
Company Number | : | 02511677 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 June 1990 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lookers House 3 Etchells Road, West Timperley, Altrincham, United Kingdom, WA14 5XS |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lookers House, 3 Etchells Road, West Timperley, Altrincham, United Kingdom, WA14 5XS | Director | 19 February 2021 | Active |
Lookers House, 3 Etchells Road, West Timperley, Altrincham, United Kingdom, WA14 5XS | Director | 10 January 2024 | Active |
Clifton House, Southport Road, Chorley, PR7 1NT | Secretary | 29 July 2005 | Active |
1 Falmouth Avenue, Haslingden, Rossendale, BB4 6QN | Secretary | 30 January 1998 | Active |
Lookers House, 3 Etchells Road, West Timperley, Altrincham, United Kingdom, WA14 5XS | Secretary | 20 December 2019 | Active |
Lookers House, 3 Etchells Road, West Timperley, Altrincham, United Kingdom, WA14 5XS | Secretary | 22 April 2014 | Active |
776 Chester Road, Stretford, Manchester, M32 0QH | Corporate Secretary | 17 May 2006 | Active |
6th Floor Thavies Inn House, 3-4 Holborn Circus, London, EC1N 2HA | Corporate Secretary | 18 July 1991 | Active |
47 Chancery Lane, London, WC2A 1NF | Corporate Secretary | - | Active |
66 Broadwater Avenue, Letchworth, SG6 3HJ | Director | - | Active |
Lookers House, 3 Etchells Road, West Timperley, Altrincham, United Kingdom, WA14 5XS | Director | 19 February 2021 | Active |
Lookers House, 3 Etchells Road, West Timperley, Altrincham, United Kingdom, WA14 5XS | Director | 22 May 2009 | Active |
75 Mottram Old Road, Stalybridge, SK15 2TF | Director | 29 July 2005 | Active |
Lakeside Lodge, 79 Wedgwood Avenue Blakelands, Milton Keynes, MK14 5JZ | Director | 10 September 1993 | Active |
Lookers House, 3 Etchells Road, West Timperley, Altrincham, United Kingdom, WA14 5XS | Director | 28 November 2011 | Active |
146 Altrincham Road, Wilmslow, SK9 5NQ | Director | - | Active |
48 Station Road, Woburn Sands, Milton Keynes, MK17 8RU | Director | 30 September 1992 | Active |
1 Falmouth Avenue, Haslingden, Rossendale, BB4 6QN | Director | 30 January 1998 | Active |
776 Chester Road, Stretford, Manchester, M32 0HQ | Director | 22 May 2009 | Active |
Meadow Bank, Wrenbury Road Aston, Nantwich, CW5 8DQ | Director | - | Active |
Lookers House, 3 Etchells Road, West Timperley, Altrincham, United Kingdom, WA14 5XS | Director | 13 July 2020 | Active |
Lookers House, 3 Etchells Road, West Timperley, Altrincham, United Kingdom, WA14 5XS | Director | 15 July 2019 | Active |
62 Tuppeny Road, Amoghia, Ballymena, Northern Ireland, BT42 2NW | Director | 22 May 2009 | Active |
Lookers House, 3 Etchells Road, West Timperley, Altrincham, United Kingdom, WA14 5XS | Director | 31 December 2019 | Active |
776 Chester Road, Stretford, Manchester, M32 0QH | Corporate Director | 17 May 2006 | Active |
4 Chiswell Street, London, EC1Y 4UP | Corporate Director | 04 January 1994 | Active |
Lookers Motor Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Lookers House, 3 Etchells Road, Altrincham, United Kingdom, WA14 5XS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-22 | Officers | Appoint person director company with name date. | Download |
2024-01-22 | Officers | Termination director company with name termination date. | Download |
2023-10-19 | Officers | Termination secretary company with name termination date. | Download |
2023-10-11 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-08 | Mortgage | Mortgage satisfy charge full. | Download |
2022-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-24 | Accounts | Accounts with accounts type dormant. | Download |
2021-10-29 | Incorporation | Memorandum articles. | Download |
2021-10-29 | Resolution | Resolution. | Download |
2021-06-30 | Officers | Termination director company with name termination date. | Download |
2021-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-25 | Officers | Change person director company with change date. | Download |
2021-05-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-04-19 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-07 | Change of constitution | Statement of companys objects. | Download |
2021-03-18 | Incorporation | Memorandum articles. | Download |
2021-03-18 | Resolution | Resolution. | Download |
2021-03-17 | Officers | Appoint person director company with name date. | Download |
2021-03-17 | Officers | Appoint person director company with name date. | Download |
2021-02-04 | Officers | Termination director company with name termination date. | Download |
2021-01-04 | Accounts | Accounts with accounts type dormant. | Download |
2020-08-10 | Officers | Appoint person director company with name date. | Download |
2020-07-09 | Officers | Termination director company with name termination date. | Download |
2020-06-09 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.