Plymouth Miniature Steam PLYMOUTH


Founded in 1997, Plymouth Miniature Steam, classified under reg no. 03360128 is an active company. Currently registered at 125 Ladysmith Road PL4 7NW, Plymouth the company has been in the business for twenty seven years. Its financial year was closed on Thursday 31st October and its latest financial statement was filed on 2022/10/31.

Currently there are 10 directors in the the firm, namely Philip C., Ti D. and Robert H. and others. In addition one secretary - Ursula B. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Plymouth Miniature Steam Address / Contact

Office Address 125 Ladysmith Road
Town Plymouth
Post code PL4 7NW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03360128
Date of Incorporation Fri, 25th Apr 1997
Industry Other amusement and recreation activities n.e.c.
End of financial Year 31st October
Company age 27 years old
Account next due date Wed, 31st Jul 2024 (93 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Thu, 9th May 2024 (2024-05-09)
Last confirmation statement dated Tue, 25th Apr 2023

Company staff

Philip C.

Position: Director

Appointed: 14 April 2022

Ti D.

Position: Director

Appointed: 21 April 2019

Robert H.

Position: Director

Appointed: 21 April 2019

James A.

Position: Director

Appointed: 21 April 2019

Robert S.

Position: Director

Appointed: 27 July 2017

Alan S.

Position: Director

Appointed: 27 January 2015

Nicholas H.

Position: Director

Appointed: 28 January 2014

Paul B.

Position: Director

Appointed: 22 January 2013

Ursula B.

Position: Director

Appointed: 22 January 2013

Ursula B.

Position: Secretary

Appointed: 22 January 2013

Ian J.

Position: Director

Appointed: 25 April 1997

Chris N.

Position: Director

Appointed: 27 January 2015

Resigned: 21 April 2019

Charles P.

Position: Director

Appointed: 28 January 2014

Resigned: 24 July 2017

Martin E.

Position: Director

Appointed: 14 March 2012

Resigned: 28 January 2015

Paulette K.

Position: Director

Appointed: 22 January 2009

Resigned: 14 March 2012

Robert M.

Position: Director

Appointed: 22 January 2009

Resigned: 21 April 2019

Ralph J.

Position: Director

Appointed: 22 January 2009

Resigned: 22 January 2013

Peter K.

Position: Director

Appointed: 22 January 2009

Resigned: 28 January 2014

John B.

Position: Director

Appointed: 10 June 2007

Resigned: 21 April 2019

Ti D.

Position: Director

Appointed: 11 February 2007

Resigned: 10 June 2007

Keith W.

Position: Director

Appointed: 28 January 2004

Resigned: 22 January 2009

Susan J.

Position: Director

Appointed: 20 March 2003

Resigned: 10 June 2007

Victor L.

Position: Director

Appointed: 23 January 2003

Resigned: 28 January 2014

David W.

Position: Director

Appointed: 24 January 2002

Resigned: 22 January 2013

Mark D.

Position: Director

Appointed: 24 January 2002

Resigned: 23 January 2003

Brian H.

Position: Director

Appointed: 25 January 2001

Resigned: 28 January 2004

Bernard W.

Position: Director

Appointed: 13 June 2000

Resigned: 28 January 2015

Bernard W.

Position: Secretary

Appointed: 13 June 2000

Resigned: 22 January 2013

Donald B.

Position: Director

Appointed: 20 January 2000

Resigned: 22 January 2009

Alan S.

Position: Secretary

Appointed: 28 January 1999

Resigned: 14 June 2000

Alan S.

Position: Director

Appointed: 28 January 1999

Resigned: 14 June 2000

Kenneth S.

Position: Director

Appointed: 28 January 1999

Resigned: 11 February 2007

Robert H.

Position: Director

Appointed: 28 January 1999

Resigned: 14 March 2012

Shirley S.

Position: Director

Appointed: 28 January 1999

Resigned: 20 January 2000

Donald B.

Position: Director

Appointed: 20 January 1998

Resigned: 14 March 2012

Dorothy J.

Position: Director

Appointed: 25 April 1997

Resigned: 28 January 1999

Donald B.

Position: Director

Appointed: 25 April 1997

Resigned: 20 January 1998

John B.

Position: Director

Appointed: 25 April 1997

Resigned: 23 January 2003

Philip B.

Position: Director

Appointed: 25 April 1997

Resigned: 09 June 1998

Ruth D.

Position: Secretary

Appointed: 25 April 1997

Resigned: 28 January 1999

Robert D.

Position: Director

Appointed: 25 April 1997

Resigned: 19 July 2000

Ruth D.

Position: Director

Appointed: 25 April 1997

Resigned: 28 January 1999

David B.

Position: Director

Appointed: 25 April 1997

Resigned: 28 January 1999

Arthur J.

Position: Director

Appointed: 25 April 1997

Resigned: 22 January 2009

Peter S.

Position: Director

Appointed: 25 April 1997

Resigned: 28 January 1999

Frederick P.

Position: Director

Appointed: 25 April 1997

Resigned: 14 March 2012

John S.

Position: Director

Appointed: 25 April 1997

Resigned: 10 May 2000

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As BizStats researched, there is Ursula B. This PSC.

Ursula B.

Notified on 24 January 2017
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Current Assets12 44311 70314 57613 81619 31216 279
Net Assets Liabilities20 42319 62821 77820 43324 09621 467
Other
Creditors    1 200 
Depreciation Amortisation Impairment Expense583794897750805826
Fixed Assets7 9807 9257 2026 6175 9845 188
Net Current Assets Liabilities12 44311 70314 57613 81618 11216 279
Other Operating Expenses Format28 8208 9169 52714 6658 93416 990
Other Operating Income Format22 0551 8652 2251 9962 0157 424
Profit Loss-1 392-7952 150-1 3444 863-3 770
Raw Materials Consumables Used8158567112421 2561 014
Tax Tax Credit On Profit Or Loss On Ordinary Activities     440
Total Assets Less Current Liabilities20 42319 62821 77820 43324 09621 467
Turnover Revenue6 7717 90611 0602 3174 4128 076

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on 2022/10/31
filed on: 28th, July 2023
Free Download (10 pages)

Company search

Advertisements