PLIMTO HOLDINGS LIMITED
PLYMOUTH

Hellopages » Devon » Plymouth » PL4 0BS

Company number 01965017
Status Active
Incorporation Date 26 November 1985
Company Type Private Limited Company
Address UNIT 4 MARINERS COURT, NORTH QUAY, SUTTON HARBOUR, PLYMOUTH, DEVON, PL4 0BS
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 ninety-four events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Director's details changed for Mr Christopher Parsonage on 1 September 2015. The most likely internet sites of PLIMTO HOLDINGS LIMITED are www.plimtoholdings.co.uk, and www.plimto-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eleven months. Plimto Holdings Limited is a Private Limited Company. The company registration number is 01965017. Plimto Holdings Limited has been working since 26 November 1985. The present status of the company is Active. The registered address of Plimto Holdings Limited is Unit 4 Mariners Court North Quay Sutton Harbour Plymouth Devon Pl4 0bs. . HIDSON, Darrell Lee is a Secretary of the company. PARSONAGE, Christopher is a Director of the company. Secretary PARSONAGE, Sonia has been resigned. Secretary PENGELLY, Diane has been resigned. Director GARNER, Barry has been resigned. Director OLIVER, Malcolm Drew has been resigned. Director PARSONAGE, Sonia has been resigned. Director PARSONAGE, Sonia has been resigned. Director YOUNG, David Charles has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
HIDSON, Darrell Lee
Appointed Date: 05 April 2007

Director

Resigned Directors

Secretary
PARSONAGE, Sonia
Resigned: 01 September 2003

Secretary
PENGELLY, Diane
Resigned: 05 April 2007
Appointed Date: 01 September 2003

Director
GARNER, Barry
Resigned: 07 April 1998
Appointed Date: 01 December 1997
76 years old

Director
OLIVER, Malcolm Drew
Resigned: 31 March 1999
93 years old

Director
PARSONAGE, Sonia
Resigned: 30 September 1994
68 years old

Director
PARSONAGE, Sonia
Resigned: 04 February 2005
68 years old

Director
YOUNG, David Charles
Resigned: 01 September 2003
Appointed Date: 03 February 2003
67 years old

Persons With Significant Control

Mr Christopher Parsonage
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

PLIMTO HOLDINGS LIMITED Events

04 Oct 2016
Confirmation statement made on 30 September 2016 with updates
08 Sep 2016
Total exemption small company accounts made up to 31 December 2015
20 Nov 2015
Director's details changed for Mr Christopher Parsonage on 1 September 2015
05 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 900

12 Aug 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 84 more events
07 Apr 1988
Return made up to 31/01/88; full list of members

18 Mar 1987
Accounting reference date shortened from 31/12 to 30/11

21 Feb 1987
Accounts for a small company made up to 30 November 1986

21 Feb 1987
Return made up to 31/01/87; full list of members

26 Nov 1985
Incorporation

PLIMTO HOLDINGS LIMITED Charges

24 June 1994
Legal charge
Delivered: 5 July 1994
Status: Satisfied on 7 January 2011
Persons entitled: Barclays Bank PLC
Description: Land formerly k/a saltash service station plymouth road…
30 October 1990
Legal charge
Delivered: 13 November 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Approximately 81 acres of farm land at hole farm saltash in…
30 October 1990
Debenture
Delivered: 9 November 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…