LANGS (PLYMOUTH) LIMITED
PLYMOUTH

Hellopages » Devon » Plymouth » PL6 7PS

Company number 01489389
Status Active
Incorporation Date 3 April 1980
Company Type Private Limited Company
Address 10 DRAKE MILL PLYMBRIDGE ROAD, ESTOVER, PLYMOUTH, DEVON, ENGLAND, PL6 7PS
Home Country United Kingdom
Nature of Business 45112 - Sale of used cars and light motor vehicles
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 28 May 2016 with full list of shareholders Statement of capital on 2016-06-22 GBP 100 ; Director's details changed for Mrs Christine May King on 16 July 2015. The most likely internet sites of LANGS (PLYMOUTH) LIMITED are www.langsplymouth.co.uk, and www.langs-plymouth.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and seven months. Langs Plymouth Limited is a Private Limited Company. The company registration number is 01489389. Langs Plymouth Limited has been working since 03 April 1980. The present status of the company is Active. The registered address of Langs Plymouth Limited is 10 Drake Mill Plymbridge Road Estover Plymouth Devon England Pl6 7ps. . LANG, Ivan John is a Secretary of the company. DONALD, Dawn is a Director of the company. KING, Christine May is a Director of the company. LANG, Ivan John is a Director of the company. LANG, Jean is a Director of the company. Secretary DONALD, William has been resigned. Director DONALD, William has been resigned. The company operates in "Sale of used cars and light motor vehicles".


Current Directors

Secretary
LANG, Ivan John
Appointed Date: 01 October 2003

Director
DONALD, Dawn
Appointed Date: 01 April 2008
72 years old

Director
KING, Christine May
Appointed Date: 01 April 2008
70 years old

Director
LANG, Ivan John

97 years old

Director
LANG, Jean

94 years old

Resigned Directors

Secretary
DONALD, William
Resigned: 01 October 2003

Director
DONALD, William
Resigned: 14 July 1995
74 years old

LANGS (PLYMOUTH) LIMITED Events

18 Sep 2016
Total exemption small company accounts made up to 31 March 2016
22 Jun 2016
Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100

22 Jun 2016
Director's details changed for Mrs Christine May King on 16 July 2015
18 Jun 2015
Total exemption small company accounts made up to 31 March 2015
03 Jun 2015
Registered office address changed from 13 Acre Cotts Stoke Plymouth Devon PL1 4QS to 10 Drake Mill Plymbridge Road Estover Plymouth Devon PL6 7PS on 3 June 2015
...
... and 92 more events
03 Oct 1986
Return made up to 10/09/86; full list of members

27 Aug 1986
Particulars of mortgage/charge

13 Aug 1986
Particulars of mortgage/charge

03 Apr 1980
Incorporation
03 Apr 1980
Certificate of incorporation

LANGS (PLYMOUTH) LIMITED Charges

14 December 2000
Clawback legal charge
Delivered: 21 December 2000
Status: Outstanding
Persons entitled: The Secretary of State for Defence
Description: The freehold property at weston mill lake plymouth.
15 December 1995
Legal mortgage
Delivered: 2 January 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 447 wolsely road st budeaux plymouth devon…
15 December 1995
Legal charge
Delivered: 22 December 1995
Status: Outstanding
Persons entitled: Chartered Trust Public Limited Company
Description: 447 wolseley road, st. Budeaux, plymouth, devon and the…
29 July 1991
Legal charge
Delivered: 3 August 1991
Status: Outstanding
Persons entitled: Chartered Trust Public Limited Company
Description: Garage and showroom premises known as 447 wolseley road…
29 July 1991
Debenture
Delivered: 1 August 1991
Status: Outstanding
Persons entitled: Chartered Trust Public Limited Company
Description: Fixed and floating charges over the undertaking and all…
8 July 1991
Legal mortgage
Delivered: 11 July 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The leasehold property known as 447 wolseley road plymouth…
8 July 1991
Mortgage debenture
Delivered: 11 July 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
1 July 1991
Consignment funding agreement
Delivered: 4 July 1991
Status: Outstanding
Persons entitled: Chartered Trust Public Limited Company
Description: All the company's title and interest in all monies payable…
1 December 1986
General floating charge
Delivered: 4 December 1986
Status: Outstanding
Persons entitled: British Credit Trust Limited
Description: (Please see doc. For details). Undertaking and all property…
20 August 1986
Legal mortgage
Delivered: 27 August 1986
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 150 albert road devonport plymouth devon title no. Dn 19192…
28 July 1986
Legal mortgage
Delivered: 13 August 1986
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 150 albert road devonport plymouth devon title no. Dn 19192…
27 March 1986
Consignment funding agreement.
Delivered: 10 April 1986
Status: Satisfied on 20 September 1991
Persons entitled: British Credit Trust Limited
Description: By way of assignment in security all the company's right…
27 March 1986
Legal charge
Delivered: 10 April 1986
Status: Satisfied on 20 September 1991
Persons entitled: British Credit Trust Limited.
Description: F/H property known as 152 albert road devonport plymouth.
27 March 1986
Legal charge
Delivered: 10 April 1986
Status: Satisfied on 20 September 1991
Persons entitled: British Credit Trust Limited.
Description: L/H property known as 154/156/158 albert road, devonport…
26 February 1986
Legal mortgage
Delivered: 13 March 1986
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H 154/156/158 albert road, devonport, plymouth and/or the…
5 August 1985
Legal mortgage
Delivered: 14 August 1985
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 152 albert road devonport plymouth devon t/n dn 173341…
23 December 1981
Debenture
Delivered: 12 January 1982
Status: Satisfied on 20 September 1991
Persons entitled: Lloyds and Scottish Trust Limited.
Description: All those monies which may from time to time be owing to…
28 April 1980
Charge
Delivered: 1 May 1980
Status: Satisfied on 20 September 1991
Persons entitled: Mercantile Credit Company Limited
Description: All stock of new alfa romeo motor cars now or hereafter…