Plaxton Holdings Limited SCARBOROUGH


Plaxton Holdings started in year 2006 as Private Limited Company with registration number 05812358. The Plaxton Holdings company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Scarborough at Plaxton Park. Postal code: YO11 3BY. Since Wednesday 29th November 2006 Plaxton Holdings Limited is no longer carrying the name Hallco 1314.

Currently there are 2 directors in the the company, namely Richard D. and Michael S.. In addition one secretary - Julie T. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Plaxton Holdings Limited Address / Contact

Office Address Plaxton Park
Office Address2 Cayton Low Road Eastfield
Town Scarborough
Post code YO11 3BY
Country of origin United Kingdom

Company Information / Profile

Registration Number 05812358
Date of Incorporation Wed, 10th May 2006
Industry Manufacture of bodies (coachwork) for motor vehicles (except caravans)
End of financial Year 1st January
Company age 18 years old
Account next due date Tue, 1st Oct 2024 (155 days left)
Account last made up date Sun, 1st Jan 2023
Next confirmation statement due date Fri, 17th May 2024 (2024-05-17)
Last confirmation statement dated Wed, 3rd May 2023

Company staff

Richard D.

Position: Director

Appointed: 09 August 2020

Julie T.

Position: Secretary

Appointed: 10 August 2019

Michael S.

Position: Director

Appointed: 02 August 2010

Jill A.

Position: Secretary

Appointed: 15 March 2016

Resigned: 10 August 2019

Gordon M.

Position: Secretary

Appointed: 27 May 2013

Resigned: 15 March 2016

Colin R.

Position: Director

Appointed: 11 May 2007

Resigned: 30 September 2020

Francis D.

Position: Director

Appointed: 11 May 2007

Resigned: 23 November 2007

Kevin W.

Position: Director

Appointed: 18 May 2006

Resigned: 02 August 2010

Julie G.

Position: Director

Appointed: 18 May 2006

Resigned: 02 August 2010

Brian D.

Position: Director

Appointed: 18 May 2006

Resigned: 21 December 2007

Francesco S.

Position: Director

Appointed: 18 May 2006

Resigned: 11 May 2007

Andrew G.

Position: Director

Appointed: 18 May 2006

Resigned: 11 May 2007

Julie G.

Position: Secretary

Appointed: 18 May 2006

Resigned: 02 August 2010

Alexander G.

Position: Director

Appointed: 18 May 2006

Resigned: 31 December 2009

Michael K.

Position: Director

Appointed: 18 May 2006

Resigned: 18 January 2008

Halliwells Directors Limited

Position: Corporate Nominee Director

Appointed: 10 May 2006

Resigned: 18 May 2006

Halliwells Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 10 May 2006

Resigned: 18 May 2006

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As BizStats established, there is Alexander Dennis Limited from Edinburgh, Scotland. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Alexander Dennis Limited

16 Charlotte Square, Edinburgh, EH2 4DF, Scotland

Legal authority Companies Act
Legal form Limited Company
Country registered Scotland
Place registered Scotland
Registration number Sc268016
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Hallco 1314 November 29, 2006

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Dormant company accounts reported for the period up to Sunday 1st January 2023
filed on: 2nd, June 2023
Free Download (6 pages)

Company search

Advertisements