UKBizDB.co.uk

PLYMOUTH RADIATORS LIMITED

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

This company is commonly known as Plymouth Radiators Limited. The company was founded 16 years ago and was given the registration number 06544609. The firm's registered office is in PLYMOUTH. You can find them at Citadel Lodge, 2a Elliot Street, The Hoe, Plymouth, Devon. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:PLYMOUTH RADIATORS LIMITED
Company Number:06544609
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 March 2008
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:Citadel Lodge, 2a Elliot Street, The Hoe, Plymouth, Devon, PL1 2PP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Citadel Lodge, 2a Elliot Street, The Hoe, Plymouth, PL1 2PP

Director26 March 2008Active
28, The Spinney, Plympton, Plymouth, PL7 1AG

Secretary26 March 2008Active
788-790 Finchley Road, London, NW11 7TJ

Secretary26 March 2008Active
788-790 Finchley Road, London, NW11 7TJ

Director26 March 2008Active
Citadel Lodge, 2a Elliot Street, The Hoe, Plymouth, PL1 2PP

Director26 March 2008Active

People with Significant Control

Paul Mathew Lucas
Notified on:04 November 2016
Status:Active
Date of birth:September 1968
Nationality:British
Country of residence:United Kingdom
Address:Citadel Lodge, 2a Elliot Street, The Hoe, Plymouth, United Kingdom, PL1 2PP
Nature of control:
  • Right to appoint and remove directors
Claire Louise Lucas
Notified on:06 April 2016
Status:Active
Date of birth:November 1970
Nationality:British
Country of residence:United Kingdom
Address:Citadel Lodge, 2a Elliot Street, The Hoe, Plymouth, United Kingdom, PL1 2PP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Paul Mathew Lucas
Notified on:06 April 2016
Status:Active
Date of birth:September 1968
Nationality:British
Country of residence:United Kingdom
Address:Citadel Lodge, 2a Elliot Street, The Hoe, Plymouth, United Kingdom, PL1 2PP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2024-04-11Confirmation statement

Confirmation statement with updates.

Download
2023-10-11Accounts

Accounts with accounts type micro entity.

Download
2023-04-11Confirmation statement

Confirmation statement with updates.

Download
2022-12-08Accounts

Accounts with accounts type micro entity.

Download
2022-04-11Confirmation statement

Confirmation statement with updates.

Download
2021-12-16Accounts

Accounts with accounts type micro entity.

Download
2021-04-07Confirmation statement

Confirmation statement with updates.

Download
2021-01-22Accounts

Accounts with accounts type micro entity.

Download
2020-03-26Confirmation statement

Confirmation statement with updates.

Download
2019-12-19Accounts

Accounts with accounts type micro entity.

Download
2019-03-27Confirmation statement

Confirmation statement with updates.

Download
2018-12-03Accounts

Accounts with accounts type micro entity.

Download
2018-03-29Confirmation statement

Confirmation statement with updates.

Download
2017-12-04Accounts

Accounts with accounts type micro entity.

Download
2017-03-30Confirmation statement

Confirmation statement with updates.

Download
2017-03-28Confirmation statement

Confirmation statement with updates.

Download
2016-12-23Accounts

Accounts with accounts type total exemption small.

Download
2016-11-10Officers

Termination secretary company with name termination date.

Download
2016-11-10Officers

Termination director company with name termination date.

Download
2016-05-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-24Accounts

Accounts with accounts type total exemption small.

Download
2015-04-30Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-13Capital

Capital allotment shares.

Download
2015-03-13Capital

Capital allotment shares.

Download
2014-12-24Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.