UKBizDB.co.uk

PLYMOUTH CAR RECOVERIES LIMITED

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

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.

Company Information

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:
  • 52290 - Other transportation support activities

Office Address & Contact

Registered Address:Plym House 3 Longbridge Road, Marsh Mills, Plymouth, Devon, PL6 8LT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, Woodland Drive, Plympton, Plymouth, United Kingdom, PL7 1SN

Secretary01 October 2017Active
9 Woodland Drive, Plympton, Plymouth, PL7 1SN

Director19 November 2002Active
9 Woodland Drive, Plympton, Plymouth, PL7 1SN

Director19 November 2002Active
9 Woodland Drive, Plympton, Plymouth, PL7 1SN

Secretary19 November 2002Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary12 November 2002Active
9 Woodland Drive, Plympton, Plymouth, PL7 1SN

Director19 November 2002Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director12 November 2002Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Ownership of shares 75 to 100 percent
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:
  • 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
2023-11-13Confirmation statement

Confirmation statement with no updates.

Download
2023-10-17Persons with significant control

Cessation of a person with significant control.

Download
2023-10-17Persons with significant control

Cessation of a person with significant control.

Download
2023-10-17Persons with significant control

Cessation of a person with significant control.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-11-25Accounts

Accounts with accounts type total exemption full.

Download
2022-11-14Confirmation statement

Confirmation statement with updates.

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-11-19Confirmation statement

Confirmation statement with updates.

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2020-12-18Confirmation statement

Confirmation statement with updates.

Download
2019-11-12Confirmation statement

Confirmation statement with updates.

Download
2019-09-23Accounts

Accounts with accounts type total exemption full.

Download
2018-11-12Confirmation statement

Confirmation statement with updates.

Download
2018-11-06Accounts

Accounts with accounts type total exemption full.

Download
2018-04-19Officers

Termination director company with name termination date.

Download
2017-12-20Accounts

Accounts with accounts type total exemption full.

Download
2017-11-13Persons with significant control

Notification of a person with significant control.

Download
2017-11-13Confirmation statement

Confirmation statement with updates.

Download
2017-11-07Officers

Termination secretary company with name termination date.

Download
2017-11-07Officers

Appoint person secretary company with name date.

Download
2016-11-14Confirmation statement

Confirmation statement with updates.

Download
2016-10-20Accounts

Accounts with accounts type total exemption small.

Download
2015-11-13Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-28Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.