You are here: bizstats.co.uk > a-z index > 7 list > 74 list

74 Salisbury Road St Judes Plymouth Limited PLYMOUTH


Founded in 1986, 74 Salisbury Road St Judes Plymouth, classified under reg no. 02085494 is an active company. Currently registered at 31 Bampfylde Way PL6 6SP, Plymouth the company has been in the business for thirty eight years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31.

Currently there are 3 directors in the the firm, namely Jack M., Anthony P. and Sarah W.. In addition one secretary - Lorraine P. - 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.

74 Salisbury Road St Judes Plymouth Limited Address / Contact

Office Address 31 Bampfylde Way
Town Plymouth
Post code PL6 6SP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02085494
Date of Incorporation Fri, 19th Dec 1986
Industry Other accommodation
End of financial Year 31st March
Company age 38 years old
Account next due date Sun, 31st Dec 2023 (114 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Jack M.

Position: Director

Appointed: 17 January 2019

Lorraine P.

Position: Secretary

Appointed: 30 September 2016

Anthony P.

Position: Director

Appointed: 30 September 2016

Sarah W.

Position: Director

Appointed: 01 August 2015

Janette S.

Position: Director

Appointed: 13 October 2005

Resigned: 06 February 2016

Arthur G.

Position: Director

Appointed: 13 October 2005

Resigned: 06 February 2016

Janette S.

Position: Secretary

Appointed: 13 October 2005

Resigned: 04 January 2017

Michelle T.

Position: Secretary

Appointed: 31 January 1997

Resigned: 13 May 2006

Michelle T.

Position: Director

Appointed: 31 January 1997

Resigned: 13 May 2006

Lauren H.

Position: Director

Appointed: 21 January 1997

Resigned: 30 November 2005

Michael W.

Position: Director

Appointed: 29 August 1996

Resigned: 30 September 2011

Matthew S.

Position: Director

Appointed: 30 June 1995

Resigned: 29 March 1996

Colin S.

Position: Director

Appointed: 31 December 1991

Resigned: 25 June 1994

People with significant control

The register of PSCs that own or control the company includes 1 name. As we established, there is Anthony P. The abovementioned PSC has significiant influence or control over this company,.

Anthony P.

Notified on 4 December 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth187206      
Balance Sheet
Current Assets187206190103409537654340
Net Assets Liabilities 206190103409537654536
Net Assets Liabilities Including Pension Asset Liability187206      
Reserves/Capital
Shareholder Funds187206      
Other
Net Current Assets Liabilities187206190103409537654536
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal       196
Total Assets Less Current Liabilities187206190103409537654536

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Resolution
Accounts for a micro company for the period ending on 2023/03/31
filed on: 9th, December 2023
Free Download (3 pages)

Company search

Advertisements