This company is commonly known as Plymouth Engine & Gearbox Company Limited. The company was founded 42 years ago and was given the registration number 01560777. The firm's registered office is in PLYMOUTH. You can find them at Unit 2 Garden Close Langage Industrial Estate, Plympton, Plymouth, Devon. This company's SIC code is 25620 - Machining.
Name | : | PLYMOUTH ENGINE & GEARBOX COMPANY LIMITED |
---|---|---|
Company Number | : | 01560777 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 May 1981 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 2 Garden Close Langage Industrial Estate, Plympton, Plymouth, Devon, PL7 5EU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 2, Garden Close, Langage Industrial Estate, Plymouth, England, PL7 5EU | Director | 09 July 2008 | Active |
Unit 2, Garden Close, Langage Industrial Estate, Plymouth, England, PL7 5EU | Director | 09 July 2008 | Active |
Kia Ora Wembury Road, Wembury, Plymouth, PL9 0DQ | Secretary | - | Active |
Kia Ora Wembury Road, Wembury, Plymouth, PL9 0DQ | Director | - | Active |
Kia Ora Wembury Road, Wembury, Plymouth, PL9 0DQ | Director | - | Active |
Peg Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | C/O Mark Holt & Co, 7 Sandy Court, Ashleigh Way, Plymouth, England, PL7 5JX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-23 | Officers | Change person director company with change date. | Download |
2023-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-04-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-15 | Officers | Change person director company with change date. | Download |
2021-07-15 | Officers | Change person director company with change date. | Download |
2021-02-24 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-06 | Officers | Termination secretary company with name termination date. | Download |
2019-08-06 | Officers | Termination director company with name termination date. | Download |
2019-03-01 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-12 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-01-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-12 | Mortgage | Mortgage satisfy charge full. | Download |
2017-01-12 | Mortgage | Mortgage satisfy charge full. | Download |
2016-01-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-01-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.