Plymouth Motor Club Limited PLYMOUTH


Plymouth Motor Club started in year 1978 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 01368913. The Plymouth Motor Club company has been functioning successfully for 46 years now and its status is active. The firm's office is based in Plymouth at C/o Sheppards 22 The Square. Postal code: PL1 3JX.

At present there are 2 directors in the the firm, namely James E. and Christine P.. In addition one secretary - Adele S. - is with the company. At present 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 Motor Club Limited Address / Contact

Office Address C/o Sheppards 22 The Square
Office Address2 The Millfields
Town Plymouth
Post code PL1 3JX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01368913
Date of Incorporation Tue, 16th May 1978
Industry Activities of other membership organizations n.e.c.
End of financial Year 31st December
Company age 46 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 16th Feb 2024 (2024-02-16)
Last confirmation statement dated Thu, 2nd Feb 2023

Company staff

Adele S.

Position: Secretary

Appointed: 06 March 2020

James E.

Position: Director

Appointed: 17 January 2003

Christine P.

Position: Director

Appointed: 26 January 2001

Elizabeth B.

Position: Secretary

Appointed: 05 May 2017

Resigned: 31 December 2019

Elizabeth B.

Position: Director

Appointed: 05 May 2017

Resigned: 31 December 2019

Jennifer L.

Position: Director

Appointed: 07 March 2014

Resigned: 03 January 2017

Stephen V.

Position: Director

Appointed: 13 March 2010

Resigned: 06 March 2015

Michael P.

Position: Director

Appointed: 12 March 2010

Resigned: 07 March 2017

Alfred C.

Position: Director

Appointed: 27 February 2009

Resigned: 07 March 2017

Darren S.

Position: Director

Appointed: 29 February 2008

Resigned: 07 March 2017

John S.

Position: Director

Appointed: 29 February 2008

Resigned: 07 March 2017

Helen B.

Position: Director

Appointed: 23 February 2007

Resigned: 31 December 2009

Alan T.

Position: Secretary

Appointed: 23 February 2007

Resigned: 05 May 2017

Lynn P.

Position: Director

Appointed: 18 February 2005

Resigned: 07 March 2017

Andrew P.

Position: Secretary

Appointed: 18 February 2005

Resigned: 23 February 2007

Timothy S.

Position: Director

Appointed: 30 January 2004

Resigned: 07 March 2014

Alan T.

Position: Director

Appointed: 30 January 2004

Resigned: 03 January 2017

Chris J.

Position: Director

Appointed: 17 January 2003

Resigned: 03 January 2017

Darren S.

Position: Director

Appointed: 25 January 2002

Resigned: 18 February 2005

Rhys B.

Position: Director

Appointed: 25 January 2002

Resigned: 03 January 2017

John S.

Position: Director

Appointed: 26 January 2001

Resigned: 30 January 2004

Wayne G.

Position: Director

Appointed: 26 January 2001

Resigned: 07 March 2017

Michael P.

Position: Director

Appointed: 29 January 2000

Resigned: 25 January 2003

Peter L.

Position: Director

Appointed: 28 January 2000

Resigned: 07 March 2017

Peter L.

Position: Secretary

Appointed: 19 January 1996

Resigned: 18 February 2005

Howard P.

Position: Director

Appointed: 20 January 1995

Resigned: 29 February 2008

Andrew P.

Position: Director

Appointed: 22 January 1993

Resigned: 14 January 2014

David S.

Position: Director

Appointed: 22 January 1993

Resigned: 26 January 2001

Brian B.

Position: Director

Appointed: 04 February 1991

Resigned: 12 March 2010

Beverley B.

Position: Director

Appointed: 04 February 1991

Resigned: 19 January 1996

Malcolm T.

Position: Director

Appointed: 04 February 1991

Resigned: 26 January 2001

Richard S.

Position: Director

Appointed: 04 February 1991

Resigned: 22 January 1993

Charles C.

Position: Director

Appointed: 04 February 1991

Resigned: 22 January 1993

People with significant control

The register of persons with significant control who own or control the company is made up of 8 names. As we identified, there is Christine P. This PSC has significiant influence or control over the company,. The second one in the persons with significant control register is James E. This PSC has significiant influence or control over the company,. Moving on, there is Lynn P., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Christine P.

Notified on 6 April 2016
Nature of control: significiant influence or control

James E.

Notified on 6 April 2016
Nature of control: significiant influence or control

Lynn P.

Notified on 6 April 2016
Ceased on 7 March 2017
Nature of control: significiant influence or control

Wayne G.

Notified on 6 April 2016
Ceased on 7 March 2017
Nature of control: significiant influence or control

John S.

Notified on 6 April 2016
Ceased on 7 March 2017
Nature of control: significiant influence or control

Peter L.

Notified on 6 April 2016
Ceased on 7 March 2017
Nature of control: significiant influence or control

Alfred C.

Notified on 6 April 2016
Ceased on 7 March 2017
Nature of control: significiant influence or control

Darren S.

Notified on 6 April 2016
Ceased on 7 March 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets16 67219 06222 75123 04220 57621 78624 498
Other
Creditors590590597607622632631
Fixed Assets3 6943 6893 6853 6823 6803 6783 676
Net Current Assets Liabilities16 08218 47222 15422 43519 95421 15423 867
Total Assets Less Current Liabilities19 77622 16125 83926 11723 63424 83227 543

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 30th, August 2023
Free Download (5 pages)

Company search

Advertisements