UKBizDB.co.uk

PLYMOUTH AGAINST RETAIL CRIME LIMITED

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

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.

Company Information

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:
  • 80300 - Investigation activities

Office Address & Contact

Registered Address:Cctv Control Room, Armada Way, Plymouth, England, PL1 2AA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cctv Control Room, The Ride, Plymstock, Plymouth, England, PL9 7JA

Director01 May 2015Active
Cctv Control Room, The Ride, Plymstock, Plymouth, England, PL9 7JA

Director20 March 2019Active
Cctv Control Room, The Ride, Plymstock, Plymouth, England, PL9 7JA

Director20 April 2018Active
Cctv Control Room, The Ride, Plymstock, Plymouth, England, PL9 7JA

Director20 February 2007Active
Cctv Control Room, The Ride, Plymstock, Plymouth, England, PL9 7JA

Director20 February 2007Active
Cctv Control Room, The Ride, Plymstock, Plymouth, England, PL9 7JA

Director24 February 2010Active
39/49 Commercial Road, Southampton, SO15 1GA

Corporate Nominee Secretary31 July 2006Active
12a, The Broadway, Plymstock, England, PL9 7AU

Director01 December 2017Active
39-49 Commercial Road, Southampton, SO15 1GA

Nominee Director31 July 2006Active
1 Cornwall Street, Plymouth, PL1 1D4

Director10 June 2015Active
50 Mitchell Close, Plymouth, PL9 9GF

Director20 February 2007Active
Charles Cross Police Station, Hampton Street, Plymouth, Uk, PL4 8HG

Director22 April 2015Active
7 Woodlands Lane, Manor Park, Plymouth, PL6 8AS

Director20 February 2007Active
1, Cornwall Street, Plymouth, PL1 1DH

Director13 February 2012Active
47, Glenmore Avenue, Plymouth, PL2 1HY

Director24 February 2010Active
33, Lake View Close, Plymouth, England, PL5 4LT

Director22 April 2015Active
Wilkos, Unit A Armada Centre, Mayflower Street, Plymouth, Uk, PL1 1LE

Director01 April 2016Active
1, Cornwall Street, Plymouth, United Kingdom, PL1 1DH

Director19 April 2011Active
1, Cornwall Street, Plymouth, United Kingdom, PL1 1DH

Director19 April 2011Active
C/O Marks & Spencer Plc, 1 Cornwall Street, Plymouth, United Kingdom, PL1 1DH

Director07 May 2015Active
81, Merafield Road, Plympton, Plymouth, United Kingdom, PL7 1FH

Director24 February 2010Active
7 Mile End Road, Newton Abbot, TQ12 1RN

Director20 February 2007Active

People with Significant Control

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:
  • 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
2023-09-26Address

Change registered office address company with date old address new address.

Download
2023-09-19Accounts

Accounts with accounts type micro entity.

Download
2023-06-08Confirmation statement

Confirmation statement with no updates.

Download
2022-08-11Confirmation statement

Confirmation statement with no updates.

Download
2022-06-16Accounts

Accounts with accounts type micro entity.

Download
2022-05-10Officers

Termination secretary company with name termination date.

Download
2021-08-13Confirmation statement

Confirmation statement with no updates.

Download
2021-06-23Accounts

Accounts with accounts type micro entity.

Download
2020-11-11Accounts

Accounts with accounts type total exemption full.

Download
2020-07-31Confirmation statement

Confirmation statement with no updates.

Download
2020-07-31Address

Change registered office address company with date old address new address.

Download
2020-07-16Officers

Change person director company with change date.

Download
2020-07-16Officers

Change person director company with change date.

Download
2020-07-16Officers

Change person director company with change date.

Download
2020-07-16Officers

Change person director company with change date.

Download
2020-07-16Officers

Change person director company with change date.

Download
2020-07-16Officers

Change person director company with change date.

Download
2020-02-07Address

Change registered office address company with date old address new address.

Download
2019-11-26Accounts

Accounts with accounts type total exemption full.

Download
2019-09-02Officers

Change person director company with change date.

Download
2019-08-30Address

Change registered office address company with date old address new address.

Download
2019-08-30Officers

Change person director company with change date.

Download
2019-08-09Confirmation statement

Confirmation statement with updates.

Download
2019-03-21Officers

Appoint person director company with name date.

Download
2018-08-02Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.