Warning: file_put_contents(c/e77fac5e3d1eda0baadcbd1e65b002a1.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/72442282756a056c0ee4baed617d0bcc.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297

Warning: file_put_contents(c/c8c01ca1177a9c2ab5d5dcbced07d700.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Plymouth Marine Laboratory, PL1 3DH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PLYMOUTH MARINE LABORATORY

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

This company is commonly known as Plymouth Marine Laboratory. The company was founded 23 years ago and was given the registration number 04178503. The firm's registered office is in PLYMOUTH. You can find them at Prospect Place, West Hoe, Plymouth, Devon. This company's SIC code is 72190 - Other research and experimental development on natural sciences and engineering.

Company Information

Name:PLYMOUTH MARINE LABORATORY
Company Number:04178503
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 March 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 72190 - Other research and experimental development on natural sciences and engineering

Office Address & Contact

Registered Address:Prospect Place, West Hoe, Plymouth, Devon, PL1 3DH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
57 Redmoor Close, Tavistock, PL19 0ER

Secretary10 October 2001Active
Prospect Place, West Hoe, Plymouth, PL1 3DH

Director25 October 2017Active
5 Wonford Road, Wonford Road, Exeter, England, EX2 4EQ

Director13 May 2020Active
Trafalghuan, Fore Street, Mount Hawke, Truro, England, TR4 8DR

Director01 February 2023Active
21, La Madeleine, 31450 Montgiscard, France,

Director26 April 2022Active
Butland House, Yealmbridge, Yealmpton, Plymouth, England, PL8 2EQ

Director07 August 2015Active
1, Birdcage Walk, London, England, SW1H 9JJ

Director25 March 2019Active
Prospect Place, West Hoe, Plymouth, PL1 3DH

Director29 March 2024Active
Willow House, Upper Seagry, Chippenham, England, SN15 5EX

Director08 November 2012Active
6026, S. Verdun Avenue, Los Angeles, United States, CA 90043

Director01 January 2023Active
21 Derrys Cross, Plymouth, PL1 2SW

Secretary13 March 2001Active
Greenbank Farm, Back Lane, Smallwood, Sandbach, England, CW11 2UN

Director27 August 2015Active
12b, Orde Hall Street, London, England, WC1N 3JW

Director05 August 2011Active
Sheepham Mill, Modbury, PL21 0L

Director04 August 2008Active
Fisherman's Cottage, Front Street, Naburn, York, England, YO19 4RR

Director06 April 2022Active
50 Chestnut Avenue, Barton On Sea, New Milton, BH25 7BH

Director04 April 2003Active
Brightonwater Farm, Cardinham, Bodmin, PL30 4DL

Director13 March 2001Active
Up Exe House, Up Nexe, Thorverton, EX5 5ND

Director27 August 2009Active
Yew Tree Cottage, Plymouth Road, Totnes, TQ9 5LH

Director28 January 2002Active
1 Pillans Road, Rosebank, South Africa,

Director03 March 2003Active
Sydenham House, Lewdown, Okehampton, United Kingdom, EX20 4PR

Director03 August 2011Active
New House, Hanney Road Southmoor, Abingdon, OX13 5HR

Director27 February 2002Active
Cornwall Care House, Truro Business Park, Threemilestone, Truro, England, TR4 9NY

Director28 January 2021Active
Kiln House, Northfield Lane, Wells-Next-The-Sea, England, NR23 1LF

Director10 January 2014Active
Prospect Place, West Hoe, Plymouth, PL1 3DH

Director03 August 2011Active
--, Sibberscott Manor, Shrewsbury, SY5 8JF

Director27 February 2002Active
17 Crecy Walk, Woodstock, OX20 1UT

Director30 July 2004Active
Lifton Park, Lifton, Plymouth, England, PL16 0DE

Director27 February 2002Active
Little Skiveralls, Chalford Hill, Stroud, GL6 8QJ

Director11 November 2005Active
Coatenhill, Sparty Lea, Hexham, NE47 9UL

Director13 March 2001Active
29 Chantry Close, Teignmouth, TQ14 8FE

Director04 April 2003Active
Reevey Gate House, Kempsford, Fairford, GL7 4HD

Director01 February 2009Active
Prospect Place, West Hoe, Plymouth, PL1 3DH

Director23 April 2010Active
Willapark, Bossiney, Tintagel, United Kingdom, PL34 0BA

Director13 August 2012Active
27 Parkland Grove, Ashford, TW15 2JB

Director27 February 2002Active

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
2024-05-29Officers

Appoint person director company with name date.

Download
2024-05-24Officers

Appoint person director company with name date.

Download
2024-04-09Resolution

Resolution.

Download
2024-04-09Incorporation

Memorandum articles.

Download
2024-04-05Officers

Appoint person director company with name date.

Download
2024-03-20Officers

Termination director company with name termination date.

Download
2024-03-13Confirmation statement

Confirmation statement with no updates.

Download
2024-02-09Mortgage

Mortgage satisfy charge full.

Download
2024-01-10Officers

Termination director company with name termination date.

Download
2024-01-05Officers

Change person director company with change date.

Download
2023-12-10Resolution

Resolution.

Download
2023-11-30Accounts

Accounts with accounts type group.

Download
2023-11-27Officers

Termination director company with name termination date.

Download
2023-03-17Confirmation statement

Confirmation statement with no updates.

Download
2023-02-03Officers

Appoint person director company with name date.

Download
2023-02-01Officers

Termination director company with name termination date.

Download
2023-01-04Officers

Appoint person director company with name date.

Download
2022-11-23Incorporation

Memorandum articles.

Download
2022-11-23Resolution

Resolution.

Download
2022-11-15Accounts

Accounts with accounts type group.

Download
2022-07-14Resolution

Resolution.

Download
2022-06-09Officers

Change person director company with change date.

Download
2022-05-06Officers

Appoint person director company with name date.

Download
2022-04-25Officers

Termination director company with name termination date.

Download
2022-04-12Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.