This company is commonly known as Plymouth Against Retail Crime Limited. The company was founded 17 years ago and was given the registration number 05891434. The firm's registered office is in PLYMOUTH. You can find them at Cctv Control Room, Armada Way, Plymouth, . This company's SIC code is 80300 - Investigation activities.
Name | : | PLYMOUTH AGAINST RETAIL CRIME LIMITED |
---|---|---|
Company Number | : | 05891434 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 July 2006 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cctv Control Room, Armada Way, Plymouth, England, PL1 2AA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cctv Control Room, The Ride, Plymstock, Plymouth, England, PL9 7JA | Director | 01 May 2015 | Active |
Cctv Control Room, The Ride, Plymstock, Plymouth, England, PL9 7JA | Director | 20 March 2019 | Active |
Cctv Control Room, The Ride, Plymstock, Plymouth, England, PL9 7JA | Director | 20 April 2018 | Active |
Cctv Control Room, The Ride, Plymstock, Plymouth, England, PL9 7JA | Director | 20 February 2007 | Active |
Cctv Control Room, The Ride, Plymstock, Plymouth, England, PL9 7JA | Director | 20 February 2007 | Active |
Cctv Control Room, The Ride, Plymstock, Plymouth, England, PL9 7JA | Director | 24 February 2010 | Active |
39/49 Commercial Road, Southampton, SO15 1GA | Corporate Nominee Secretary | 31 July 2006 | Active |
12a, The Broadway, Plymstock, England, PL9 7AU | Director | 01 December 2017 | Active |
39-49 Commercial Road, Southampton, SO15 1GA | Nominee Director | 31 July 2006 | Active |
1 Cornwall Street, Plymouth, PL1 1D4 | Director | 10 June 2015 | Active |
50 Mitchell Close, Plymouth, PL9 9GF | Director | 20 February 2007 | Active |
Charles Cross Police Station, Hampton Street, Plymouth, Uk, PL4 8HG | Director | 22 April 2015 | Active |
7 Woodlands Lane, Manor Park, Plymouth, PL6 8AS | Director | 20 February 2007 | Active |
1, Cornwall Street, Plymouth, PL1 1DH | Director | 13 February 2012 | Active |
47, Glenmore Avenue, Plymouth, PL2 1HY | Director | 24 February 2010 | Active |
33, Lake View Close, Plymouth, England, PL5 4LT | Director | 22 April 2015 | Active |
Wilkos, Unit A Armada Centre, Mayflower Street, Plymouth, Uk, PL1 1LE | Director | 01 April 2016 | Active |
1, Cornwall Street, Plymouth, United Kingdom, PL1 1DH | Director | 19 April 2011 | Active |
1, Cornwall Street, Plymouth, United Kingdom, PL1 1DH | Director | 19 April 2011 | Active |
C/O Marks & Spencer Plc, 1 Cornwall Street, Plymouth, United Kingdom, PL1 1DH | Director | 07 May 2015 | Active |
81, Merafield Road, Plympton, Plymouth, United Kingdom, PL7 1FH | Director | 24 February 2010 | Active |
7 Mile End Road, Newton Abbot, TQ12 1RN | Director | 20 February 2007 | Active |
Plymouth City Centre Company Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | C/O Marks & Spencer Plc, 1 Cornwall Street, Plymouth, United Kingdom, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-26 | Address | Change registered office address company with date old address new address. | Download |
2023-09-19 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-16 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-10 | Officers | Termination secretary company with name termination date. | Download |
2021-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-23 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-31 | Address | Change registered office address company with date old address new address. | Download |
2020-07-16 | Officers | Change person director company with change date. | Download |
2020-07-16 | Officers | Change person director company with change date. | Download |
2020-07-16 | Officers | Change person director company with change date. | Download |
2020-07-16 | Officers | Change person director company with change date. | Download |
2020-07-16 | Officers | Change person director company with change date. | Download |
2020-07-16 | Officers | Change person director company with change date. | Download |
2020-02-07 | Address | Change registered office address company with date old address new address. | Download |
2019-11-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-02 | Officers | Change person director company with change date. | Download |
2019-08-30 | Address | Change registered office address company with date old address new address. | Download |
2019-08-30 | Officers | Change person director company with change date. | Download |
2019-08-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-21 | Officers | Appoint person director company with name date. | Download |
2018-08-02 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.