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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Loxley House 2 Oakwood Court, Little Oak Drive Annesley, Nottingham, NG15 0DR | Secretary | 01 January 2017 | Active |
Loxley House 2 Oakwood Court, Little Oak Drive Annesley, Nottingham, NG15 0DR | Director | 01 February 2024 | Active |
Loxley House 2 Oakwood Court, Little Oak Drive Annesley, Nottingham, NG15 0DR | Director | 08 April 2019 | Active |
2 Kentmere Road, Aylesbury, HP21 7HZ | Secretary | 17 April 2001 | Active |
62 Redesmere Park, Urmston, Manchester, M41 9EP | Secretary | 23 June 1998 | Active |
59 Gunnersbury Way, Nuthall, Nottingham, NG16 1QD | Secretary | - | Active |
1a Longcroft Avenue, Harpenden, AL5 2QY | Secretary | 04 March 1997 | Active |
Arncliffe House Farm, Starbotton, Skipton, BD23 5HY | Secretary | 31 May 2002 | Active |
Hatch House Thorndon Park, Herongate, Brentwood, CM13 3SA | Secretary | 31 March 1994 | Active |
46 Marlborough Avenue, Cheadle Hulme, Cheadle, SK8 7AW | Secretary | 18 November 1997 | Active |
Loxley House 2 Oakwood Court, Little Oak Drive Annesley, Nottingham, NG15 0DR | Secretary | 26 February 2004 | Active |
Dancer's End Lodge, Dancers End, Tring, HP23 6JY | Director | 04 March 1997 | Active |
Loxley House 2 Oakwood Court, Little Oak Drive Annesley, Nottingham, NG15 0DR | Director | 09 April 2020 | Active |
Lime Tree House, 2 Braddens Furlong, Long Crendon, HP18 9BL | Director | 31 July 1999 | Active |
Warren Farm Warren Lane, Brearton, Harrogate, HG3 3DB | Director | 31 May 2002 | Active |
50 Green Lane, Clifton Estate, Nottingham, NG11 9HT | Director | 31 March 1994 | Active |
2 Rockford Lodge, Knutsford, WA16 8AH | Director | 15 February 1999 | Active |
Loxley House 2 Oakwood Court, Little Oak Drive Annesley, Nottingham, NG15 0DR | Director | 26 February 2004 | Active |
59 Gunnersbury Way, Nuthall, Nottingham, NG16 1QD | Director | - | Active |
57 Lache Lane, Chester, CH4 7LP | Director | 15 February 1999 | Active |
The Wilderness, Lea Laughton Horton, Rudyard, ST13 8PZ | Director | 18 November 1997 | Active |
1a Longcroft Avenue, Harpenden, AL5 2QY | Director | 08 September 1994 | Active |
Loxley House 2 Oakwood Court, Little Oak Drive Annesley, Nottingham, NG15 0DR | Director | 26 February 2004 | Active |
Scotland Cottage, Melbourne, Derby, DE73 1BH | Director | 26 February 2004 | Active |
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 | Director | 01 April 2019 | Active |
Loxley House 2 Oakwood Court, Little Oak Drive Annesley, Nottingham, NG15 0DR | Director | 11 December 2009 | Active |
Arncliffe House Farm, Starbotton, Skipton, BD23 5HY | Director | 31 May 2002 | Active |
Stoney House, Dag Lane, North Kilworth, LE17 6HD | Director | 05 January 1997 | Active |
1 Pelham Crescent, The Park, Nottingham, NG7 1AR | Director | 31 March 1994 | Active |
Hatch House Thorndon Park, Herongate, Brentwood, CM13 3SA | Director | 31 March 1994 | Active |
24 Harrop Road, Hale, Altrincham, WA15 9DQ | Director | 18 November 1997 | Active |
30 Carlton Hill, London, NW8 0JY | Director | 08 September 1994 | Active |
Willow Farm, Upper Broughton, Melton Mowbray, LE14 3BA | Director | - | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-08 | Officers | Appoint person director company with name date. | Download |
2024-02-06 | Accounts | Change account reference date company previous extended. | Download |
2024-02-06 | Officers | Termination director company with name termination date. | Download |
2023-10-09 | Officers | Termination director company with name termination date. | Download |
2023-09-29 | Accounts | Accounts with accounts type dormant. | Download |
2023-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-07 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-08 | Accounts | Accounts with accounts type dormant. | Download |
2020-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-14 | Officers | Appoint person director company with name date. | Download |
2019-10-10 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-02 | Officers | Termination director company with name termination date. | Download |
2019-04-15 | Officers | Appoint person director company with name date. | Download |
2019-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-03 | Officers | Appoint person director company with name date. | Download |
2019-04-03 | Officers | Termination director company with name termination date. | Download |
2019-04-03 | Officers | Termination director company with name termination date. | Download |
2018-09-20 | Accounts | Accounts with accounts type dormant. | Download |
2018-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-28 | Accounts | Accounts with accounts type dormant. | Download |
2017-05-09 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-11 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.