UKBizDB.co.uk

PLUMTREE MOTOR COMPANY LIMITED

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

This company is commonly known as Plumtree Motor Company Limited. The company was founded 45 years ago and was given the registration number 01374821. The firm's registered office is in NOTTINGHAM. You can find them at Loxley House 2 Oakwood Court, Little Oak Drive Annesley, Nottingham, Nottinghamshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:PLUMTREE MOTOR COMPANY LIMITED
Company Number:01374821
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 June 1978
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Loxley House 2 Oakwood Court, Little Oak Drive Annesley, Nottingham, Nottinghamshire, NG15 0DR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Loxley House 2 Oakwood Court, Little Oak Drive Annesley, Nottingham, NG15 0DR

Secretary01 January 2017Active
Loxley House 2 Oakwood Court, Little Oak Drive Annesley, Nottingham, NG15 0DR

Director01 February 2024Active
Loxley House 2 Oakwood Court, Little Oak Drive Annesley, Nottingham, NG15 0DR

Director08 April 2019Active
2 Kentmere Road, Aylesbury, HP21 7HZ

Secretary17 April 2001Active
62 Redesmere Park, Urmston, Manchester, M41 9EP

Secretary23 June 1998Active
59 Gunnersbury Way, Nuthall, Nottingham, NG16 1QD

Secretary-Active
1a Longcroft Avenue, Harpenden, AL5 2QY

Secretary04 March 1997Active
Arncliffe House Farm, Starbotton, Skipton, BD23 5HY

Secretary31 May 2002Active
Hatch House Thorndon Park, Herongate, Brentwood, CM13 3SA

Secretary31 March 1994Active
46 Marlborough Avenue, Cheadle Hulme, Cheadle, SK8 7AW

Secretary18 November 1997Active
Loxley House 2 Oakwood Court, Little Oak Drive Annesley, Nottingham, NG15 0DR

Secretary26 February 2004Active
Dancer's End Lodge, Dancers End, Tring, HP23 6JY

Director04 March 1997Active
Loxley House 2 Oakwood Court, Little Oak Drive Annesley, Nottingham, NG15 0DR

Director09 April 2020Active
Lime Tree House, 2 Braddens Furlong, Long Crendon, HP18 9BL

Director31 July 1999Active
Warren Farm Warren Lane, Brearton, Harrogate, HG3 3DB

Director31 May 2002Active
50 Green Lane, Clifton Estate, Nottingham, NG11 9HT

Director31 March 1994Active
2 Rockford Lodge, Knutsford, WA16 8AH

Director15 February 1999Active
Loxley House 2 Oakwood Court, Little Oak Drive Annesley, Nottingham, NG15 0DR

Director26 February 2004Active
59 Gunnersbury Way, Nuthall, Nottingham, NG16 1QD

Director-Active
57 Lache Lane, Chester, CH4 7LP

Director15 February 1999Active
The Wilderness, Lea Laughton Horton, Rudyard, ST13 8PZ

Director18 November 1997Active
1a Longcroft Avenue, Harpenden, AL5 2QY

Director08 September 1994Active
Loxley House 2 Oakwood Court, Little Oak Drive Annesley, Nottingham, NG15 0DR

Director26 February 2004Active
Scotland Cottage, Melbourne, Derby, DE73 1BH

Director26 February 2004Active
Lilac Cottage, Bridegate Lane Hickling, Melton Mowbray, LE14 3AA

Director-Active
3 Brockwood Crescent, Keyworth, Nottingham, NG12 5HQ

Director-Active
Loxley House 2 Oakwood Court, Little Oak Drive Annesley, Nottingham, NG15 0DR

Director01 April 2019Active
Loxley House 2 Oakwood Court, Little Oak Drive Annesley, Nottingham, NG15 0DR

Director11 December 2009Active
Arncliffe House Farm, Starbotton, Skipton, BD23 5HY

Director31 May 2002Active
Stoney House, Dag Lane, North Kilworth, LE17 6HD

Director05 January 1997Active
1 Pelham Crescent, The Park, Nottingham, NG7 1AR

Director31 March 1994Active
Hatch House Thorndon Park, Herongate, Brentwood, CM13 3SA

Director31 March 1994Active
24 Harrop Road, Hale, Altrincham, WA15 9DQ

Director18 November 1997Active
30 Carlton Hill, London, NW8 0JY

Director08 September 1994Active
Willow Farm, Upper Broughton, Melton Mowbray, LE14 3BA

Director-Active

People with Significant Control

Quicks (1997) Motor Holdings
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Loxley House, Little Oak Drive, Nottingham, England, NG15 0DR
Nature of control:
  • Ownership of shares 75 to 100 percent

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
2024-02-08Officers

Appoint person director company with name date.

Download
2024-02-06Accounts

Change account reference date company previous extended.

Download
2024-02-06Officers

Termination director company with name termination date.

Download
2023-10-09Officers

Termination director company with name termination date.

Download
2023-09-29Accounts

Accounts with accounts type dormant.

Download
2023-05-15Confirmation statement

Confirmation statement with no updates.

Download
2022-10-07Accounts

Accounts with accounts type dormant.

Download
2022-05-17Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type dormant.

Download
2021-05-14Confirmation statement

Confirmation statement with no updates.

Download
2021-01-08Accounts

Accounts with accounts type dormant.

Download
2020-06-16Confirmation statement

Confirmation statement with no updates.

Download
2020-04-14Officers

Appoint person director company with name date.

Download
2019-10-10Accounts

Accounts with accounts type dormant.

Download
2019-07-02Officers

Termination director company with name termination date.

Download
2019-04-15Officers

Appoint person director company with name date.

Download
2019-04-12Confirmation statement

Confirmation statement with no updates.

Download
2019-04-03Officers

Appoint person director company with name date.

Download
2019-04-03Officers

Termination director company with name termination date.

Download
2019-04-03Officers

Termination director company with name termination date.

Download
2018-09-20Accounts

Accounts with accounts type dormant.

Download
2018-05-04Confirmation statement

Confirmation statement with no updates.

Download
2017-09-28Accounts

Accounts with accounts type dormant.

Download
2017-05-09Confirmation statement

Confirmation statement with updates.

Download
2017-01-11Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.