UKBizDB.co.uk

PLP MOTORS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 99999 - Dormant Company

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Lookers House, 3 Etchells Road, West Timperley, Altrincham, United Kingdom, WA14 5XS

Director19 February 2021Active
Lookers House, 3 Etchells Road, West Timperley, Altrincham, United Kingdom, WA14 5XS

Director10 January 2024Active
Clifton House, Southport Road, Chorley, PR7 1NT

Secretary29 July 2005Active
1 Falmouth Avenue, Haslingden, Rossendale, BB4 6QN

Secretary30 January 1998Active
Lookers House, 3 Etchells Road, West Timperley, Altrincham, United Kingdom, WA14 5XS

Secretary20 December 2019Active
Lookers House, 3 Etchells Road, West Timperley, Altrincham, United Kingdom, WA14 5XS

Secretary22 April 2014Active
776 Chester Road, Stretford, Manchester, M32 0QH

Corporate Secretary17 May 2006Active
6th Floor Thavies Inn House, 3-4 Holborn Circus, London, EC1N 2HA

Corporate Secretary18 July 1991Active
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

Director19 February 2021Active
Lookers House, 3 Etchells Road, West Timperley, Altrincham, United Kingdom, WA14 5XS

Director22 May 2009Active
75 Mottram Old Road, Stalybridge, SK15 2TF

Director29 July 2005Active
Lakeside Lodge, 79 Wedgwood Avenue Blakelands, Milton Keynes, MK14 5JZ

Director10 September 1993Active
Lookers House, 3 Etchells Road, West Timperley, Altrincham, United Kingdom, WA14 5XS

Director28 November 2011Active
146 Altrincham Road, Wilmslow, SK9 5NQ

Director-Active
48 Station Road, Woburn Sands, Milton Keynes, MK17 8RU

Director30 September 1992Active
1 Falmouth Avenue, Haslingden, Rossendale, BB4 6QN

Director30 January 1998Active
776 Chester Road, Stretford, Manchester, M32 0HQ

Director22 May 2009Active
Meadow Bank, Wrenbury Road Aston, Nantwich, CW5 8DQ

Director-Active
Lookers House, 3 Etchells Road, West Timperley, Altrincham, United Kingdom, WA14 5XS

Director13 July 2020Active
Lookers House, 3 Etchells Road, West Timperley, Altrincham, United Kingdom, WA14 5XS

Director15 July 2019Active
62 Tuppeny Road, Amoghia, Ballymena, Northern Ireland, BT42 2NW

Director22 May 2009Active
Lookers House, 3 Etchells Road, West Timperley, Altrincham, United Kingdom, WA14 5XS

Director31 December 2019Active
776 Chester Road, Stretford, Manchester, M32 0QH

Corporate Director17 May 2006Active
4 Chiswell Street, London, EC1Y 4UP

Corporate Director04 January 1994Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-22Officers

Appoint person director company with name date.

Download
2024-01-22Officers

Termination director company with name termination date.

Download
2023-10-19Officers

Termination secretary company with name termination date.

Download
2023-10-11Accounts

Accounts with accounts type dormant.

Download
2023-06-14Confirmation statement

Confirmation statement with no updates.

Download
2022-08-08Mortgage

Mortgage satisfy charge full.

Download
2022-06-10Confirmation statement

Confirmation statement with no updates.

Download
2022-01-24Accounts

Accounts with accounts type dormant.

Download
2021-10-29Incorporation

Memorandum articles.

Download
2021-10-29Resolution

Resolution.

Download
2021-06-30Officers

Termination director company with name termination date.

Download
2021-06-09Confirmation statement

Confirmation statement with no updates.

Download
2021-05-25Officers

Change person director company with change date.

Download
2021-05-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-19Accounts

Accounts with accounts type dormant.

Download
2021-04-07Change of constitution

Statement of companys objects.

Download
2021-03-18Incorporation

Memorandum articles.

Download
2021-03-18Resolution

Resolution.

Download
2021-03-17Officers

Appoint person director company with name date.

Download
2021-03-17Officers

Appoint person director company with name date.

Download
2021-02-04Officers

Termination director company with name termination date.

Download
2021-01-04Accounts

Accounts with accounts type dormant.

Download
2020-08-10Officers

Appoint person director company with name date.

Download
2020-07-09Officers

Termination director company with name termination date.

Download
2020-06-09Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.