PLYMOUTH AUTOMOBILE ENGINEERING COMPANY LIMITED(THE)
SALTASH

Hellopages » Cornwall » Cornwall » PL12 5BY

Company number 00089284
Status Active
Incorporation Date 27 June 1906
Company Type Private Limited Company
Address GARDEN COTTAGE CATCHFRENCH, TRERULEFOOT, SALTASH, CORNWALL, PL12 5BY
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 19 January 2017 with updates; Annual return made up to 19 January 2016 with full list of shareholders Statement of capital on 2016-02-01 GBP 2,704 . The most likely internet sites of PLYMOUTH AUTOMOBILE ENGINEERING COMPANY LIMITED(THE) are www.plymouthautomobileengineeringcompany.co.uk, and www.plymouth-automobile-engineering-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and nineteen years and four months. The distance to to St Keyne Wishing Well Halt (Rail Station) is 3.7 miles; to Causeland Rail Station is 3.8 miles; to Sandplace Rail Station is 4 miles; to Coombe Junction Halt (Rail Station) is 5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Plymouth Automobile Engineering Company Limited The is a Private Limited Company. The company registration number is 00089284. Plymouth Automobile Engineering Company Limited The has been working since 27 June 1906. The present status of the company is Active. The registered address of Plymouth Automobile Engineering Company Limited The is Garden Cottage Catchfrench Trerulefoot Saltash Cornwall Pl12 5by. . DAVIS, Robin Fletcher is a Secretary of the company. DAVIS, Richard Mark is a Director of the company. DAVIS, Robin Fletcher is a Director of the company. Secretary DAVIS, Roger Fletcher has been resigned. Director DAVIS, Dorothy has been resigned. Director DAVIS, Roger Fletcher has been resigned. Director DAVIS, Timothy Cummings has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
DAVIS, Robin Fletcher
Appointed Date: 18 September 2009

Director
DAVIS, Richard Mark
Appointed Date: 18 September 2009
62 years old

Director
DAVIS, Robin Fletcher
Appointed Date: 13 May 2002
67 years old

Resigned Directors

Secretary
DAVIS, Roger Fletcher
Resigned: 17 September 2009

Director
DAVIS, Dorothy
Resigned: 01 January 1996
123 years old

Director
DAVIS, Roger Fletcher
Resigned: 17 September 2009
95 years old

Director
DAVIS, Timothy Cummings
Resigned: 02 December 2002
93 years old

Persons With Significant Control

Mr Robin Davis
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Richard Mark Davis
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PLYMOUTH AUTOMOBILE ENGINEERING COMPANY LIMITED(THE) Events

20 Feb 2017
Total exemption small company accounts made up to 30 September 2016
01 Feb 2017
Confirmation statement made on 19 January 2017 with updates
01 Feb 2016
Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2,704

22 Jan 2016
Total exemption small company accounts made up to 30 September 2015
03 Mar 2015
Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2,704

...
... and 67 more events
20 Aug 1986
Accounts for a small company made up to 30 September 1985

05 Aug 1986
Return made up to 21/07/86; full list of members

11 Apr 1985
Accounts for a small company made up to 30 September 1986

11 Apr 1985
Return made up to 01/04/87; full list of members

07 Apr 1978
Memorandum and Articles of Association

PLYMOUTH AUTOMOBILE ENGINEERING COMPANY LIMITED(THE) Charges

22 September 1983
Legal charge
Delivered: 28 September 1983
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H. garage premesis tavistock rd, crownhill, plymouth.
22 September 1983
Legal charge
Delivered: 28 September 1983
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H. seaton house & seaton villa crownhill plymouth.
17 April 1936
Mortgage
Delivered: 29 April 1936
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Freehold premises at or near crownhill in the parish of st…