YEALM MOTOR SERVICES LIMITED
PLYMOUTH EMILE LIMITED

Hellopages » Devon » Plymouth » PL6 7TL

Company number 03809427
Status Active
Incorporation Date 19 July 1999
Company Type Private Limited Company
Address HARSCOMBE HOUSE 1 DARKLAKE VIEW, ESTOVER, PLYMOUTH, DEVON, PL6 7TL
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles, 47190 - Other retail sale in non-specialised stores, 47300 - Retail sale of automotive fuel in specialised stores
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 19 July 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of YEALM MOTOR SERVICES LIMITED are www.yealmmotorservices.co.uk, and www.yealm-motor-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three months. Yealm Motor Services Limited is a Private Limited Company. The company registration number is 03809427. Yealm Motor Services Limited has been working since 19 July 1999. The present status of the company is Active. The registered address of Yealm Motor Services Limited is Harscombe House 1 Darklake View Estover Plymouth Devon Pl6 7tl. The company`s financial liabilities are £192.13k. It is £-16.66k against last year. The cash in hand is £62.27k. It is £0.15k against last year. And the total assets are £163.03k, which is £-6.33k against last year. HAMON, Peter John Buesnel is a Secretary of the company. DIXON, John James Nelson is a Director of the company. VINE, David Michael is a Director of the company. VINE, Elizabeth Anne is a Director of the company. Secretary RAYNER, Louis Peveril has been resigned. Nominee Secretary RM REGISTRARS LIMITED has been resigned. Director CHALLACOMBE, Christopher has been resigned. Nominee Director RM NOMINEES LIMITED has been resigned. The company operates in "Maintenance and repair of motor vehicles".


yealm motor services Key Finiance

LIABILITIES £192.13k
-8%
CASH £62.27k
+0%
TOTAL ASSETS £163.03k
-4%
All Financial Figures

Current Directors

Secretary
HAMON, Peter John Buesnel
Appointed Date: 10 December 2007

Director
DIXON, John James Nelson
Appointed Date: 02 January 2015
48 years old

Director
VINE, David Michael
Appointed Date: 08 September 1999
86 years old

Director
VINE, Elizabeth Anne
Appointed Date: 08 September 1999
82 years old

Resigned Directors

Secretary
RAYNER, Louis Peveril
Resigned: 10 December 2007
Appointed Date: 08 September 1999

Nominee Secretary
RM REGISTRARS LIMITED
Resigned: 08 September 1999
Appointed Date: 19 July 1999

Director
CHALLACOMBE, Christopher
Resigned: 31 July 2000
Appointed Date: 20 October 1999
77 years old

Nominee Director
RM NOMINEES LIMITED
Resigned: 08 September 1999
Appointed Date: 19 July 1999

Persons With Significant Control

Mr David Michael Vine
Notified on: 6 April 2016
86 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Elizabeth Anne Vine
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

YEALM MOTOR SERVICES LIMITED Events

14 Dec 2016
Total exemption small company accounts made up to 30 September 2016
12 Aug 2016
Confirmation statement made on 19 July 2016 with updates
12 Jan 2016
Total exemption small company accounts made up to 30 September 2015
29 Jul 2015
Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100

20 May 2015
Change of share class name or designation
...
... and 51 more events
23 Sep 1999
New director appointed
23 Sep 1999
New director appointed
22 Sep 1999
Accounting reference date extended from 31/07/00 to 30/09/00
13 Sep 1999
Company name changed emile LIMITED\certificate issued on 14/09/99
19 Jul 1999
Incorporation