UKBizDB.co.uk

PLYMOUTH SCIENCE PARK LIMITED

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

This company is commonly known as Plymouth Science Park Limited. The company was founded 28 years ago and was given the registration number 03157625. The firm's registered office is in PLYMOUTH. You can find them at 1 Davy Road, Derriford, Plymouth, Devon. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:PLYMOUTH SCIENCE PARK LIMITED
Company Number:03157625
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 February 1996
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:1 Davy Road, Derriford, Plymouth, Devon, PL6 8BX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Davy Road, Derriford, Plymouth, PL6 8BX

Secretary15 November 2023Active
Civic Centre, Royal Parade, Plymouth, PL1 2AA

Director18 November 2009Active
Plymouth City Council, Armada Way, Plymouth, England, PL1 2AA

Director11 November 2023Active
1 Davy Road, Derriford, Plymouth, PL6 8BX

Director19 August 2020Active
1 Davy Road, Derriford, Plymouth, PL6 8BX

Director31 January 2023Active
1 Davy Road, Derriford, Plymouth, PL6 8BX

Director18 March 2016Active
1 Davy Road, Derriford, Plymouth, PL6 8BX

Director22 September 2017Active
1 Davy Road, Derriford, Plymouth, PL6 8BX

Director31 January 2024Active
1 Davy Road, Derriford, Plymouth, PL6 8BX

Director21 July 2021Active
14 Southernhay West, Exeter, EX1 1PL

Secretary12 February 1996Active
Westlands, Bowden Hill, Yealmpton, PL8 2JX

Secretary02 July 1996Active
Pinetops Reach, 64 Yealm Road, Newton Ferrers, PL8 1BQ

Secretary05 February 2002Active
1 Davy Road, Derriford, Plymouth, PL6 8BX

Secretary16 July 2010Active
1 Davy Road, Derriford, Plymouth, PL6 8BX

Director08 February 2012Active
27, Halgavor Park, Bodmin, PL31 1DL

Director22 June 2006Active
47 Reddicliff Road, Plymouth, PL9 9NF

Director29 August 1996Active
Little Church Park, Church Hill Whitchurch, Tavistock, PL1 9EL

Director17 July 2003Active
Ballard House, West Hoe Road, Plymouth, England, PL1 3BJ

Director30 August 2016Active
44 Glenfield Road, Glenholt, Plymouth, PL6 7LN

Director19 May 2000Active
Ditchen Farm, Boyton, Launceston, PL15 9RN

Director28 September 2006Active
1 Davy Road, Derriford, Plymouth, PL6 8BX

Director22 November 2012Active
1 Davy Road, Derriford, Plymouth, PL6 8BX

Director09 July 2008Active
Corner Cottage Mary Street, Bovey Tracey, TQ13 9HE

Director18 September 2004Active
1 Davy Road, Derriford, Plymouth, PL6 8BX

Director28 November 2022Active
The Quarry, Whim Road, Gullane, EH31 2BD

Director17 July 2003Active
6 Linketty Lane, Plympton, Plymouth, PL7 1RE

Director28 September 2006Active
Pinetops Reach, 64 Yealm Road, Newton Ferrers, PL8 1BQ

Director22 October 1999Active
High View Redlake Cross, Dartington, Totnes, TQ9 6HG

Director29 August 2001Active
Rush Mills Mill Road, St Ippolyts, Hitchin, SG4 7RJ

Director12 February 1996Active
Council House, Armada Way, Plymouth, England, PL1 2AA

Director05 November 2018Active
1 Davy Road, Derriford, Plymouth, PL6 8BX

Director29 May 2012Active
42 Fullerton Road, Plymouth, PL2 3AX

Director12 February 1996Active
1 Davy Road, Derriford, Plymouth, PL6 8BX

Director08 February 2012Active
Foliot House, Budshead Road, Plymouth, PL6 5XR

Director12 February 1996Active
1 Davy Road, Derriford, Plymouth, PL6 8BX

Director21 June 2007Active

People with Significant Control

Plymouth University
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Plymouth University, Drake Circus, Plymouth, England, PL4 8AA
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Plymouth City Council
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Ballard House, West Hoe Road, Plymouth, England, PL1 3BJ
Nature of control:
  • Voting rights 25 to 50 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
2024-02-12Confirmation statement

Confirmation statement with no updates.

Download
2024-02-12Officers

Appoint person director company with name date.

Download
2024-02-12Officers

Appoint person director company with name date.

Download
2024-01-08Officers

Termination director company with name termination date.

Download
2023-11-24Officers

Termination director company with name termination date.

Download
2023-11-24Officers

Appoint person director company with name date.

Download
2023-11-24Officers

Appoint person secretary company with name date.

Download
2023-11-24Officers

Termination secretary company with name termination date.

Download
2023-11-23Accounts

Accounts with accounts type small.

Download
2023-03-31Officers

Termination director company with name termination date.

Download
2023-02-13Confirmation statement

Confirmation statement with no updates.

Download
2022-11-29Officers

Appoint person director company with name date.

Download
2022-11-28Officers

Termination director company with name termination date.

Download
2022-08-03Accounts

Accounts with accounts type small.

Download
2022-06-01Officers

Appoint person director company with name date.

Download
2022-06-01Officers

Termination director company with name termination date.

Download
2022-02-17Confirmation statement

Confirmation statement with no updates.

Download
2021-09-14Accounts

Accounts with accounts type small.

Download
2021-08-05Officers

Appoint person director company with name date.

Download
2021-07-21Officers

Appoint person director company with name date.

Download
2021-07-08Officers

Termination director company with name termination date.

Download
2021-03-02Officers

Change person director company with change date.

Download
2021-02-17Confirmation statement

Confirmation statement with no updates.

Download
2021-01-26Officers

Termination director company with name termination date.

Download
2020-12-31Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.