This company is commonly known as Plymouth Car Recoveries Limited. The company was founded 21 years ago and was given the registration number 04588436. The firm's registered office is in PLYMOUTH. You can find them at Plym House 3 Longbridge Road, Marsh Mills, Plymouth, Devon. This company's SIC code is 52290 - Other transportation support activities.
Name | : | PLYMOUTH CAR RECOVERIES LIMITED |
---|---|---|
Company Number | : | 04588436 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 November 2002 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Plym House 3 Longbridge Road, Marsh Mills, Plymouth, Devon, PL6 8LT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9, Woodland Drive, Plympton, Plymouth, United Kingdom, PL7 1SN | Secretary | 01 October 2017 | Active |
9 Woodland Drive, Plympton, Plymouth, PL7 1SN | Director | 19 November 2002 | Active |
9 Woodland Drive, Plympton, Plymouth, PL7 1SN | Director | 19 November 2002 | Active |
9 Woodland Drive, Plympton, Plymouth, PL7 1SN | Secretary | 19 November 2002 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 12 November 2002 | Active |
9 Woodland Drive, Plympton, Plymouth, PL7 1SN | Director | 19 November 2002 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 12 November 2002 | Active |
Mr Richard James Hilborne | ||
Notified on | : | 12 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 9, Woodland Drive, Plymouth, England, PL7 1SN |
Nature of control | : |
|
Mrs Janet Hilborne | ||
Notified on | : | 12 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1949 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 9, Woodland Drive, Plymouth, England, PL7 1SN |
Nature of control | : |
|
Mr Paul Hilborne | ||
Notified on | : | 12 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1984 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 9, Woodland Drive, Plymouth, England, PL7 1SN |
Nature of control | : |
|
Mr Paul Hilborne | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1984 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 9, Woodland Drive, Plymouth, United Kingdom, PL7 1SN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-19 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-19 | Officers | Termination director company with name termination date. | Download |
2017-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-13 | Persons with significant control | Notification of a person with significant control. | Download |
2017-11-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-07 | Officers | Termination secretary company with name termination date. | Download |
2017-11-07 | Officers | Appoint person secretary company with name date. | Download |
2016-11-14 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-28 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.