About

Registered Number: 02488881
Date of Incorporation: 04/04/1990 (34 years and 2 months ago)
Company Status: Active
Registered Address: 15 Mount Gould Road, 15 Mount Gould Road, Plymouth, PL4 7PT

 

15 Mount Gould Road (Plymouth) Ltd was setup in 1990, it has a status of "Active". There are 12 directors listed for this organisation at Companies House. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BASTEN, Brendon Adrian 09 May 2017 - 1
BOGIE, Athole Campbell N/A 07 May 1998 1
DUFFY, Henry 15 May 1998 01 March 2002 1
FLEMEN, Sheila Elizabeth 05 April 1994 18 October 2003 1
HOCOMBE, Joy Ellen N/A 15 March 2002 1
HOLEHOUSE, Rosalind Anne 18 October 2003 01 January 2018 1
HORNSBY, Mark 15 March 2002 25 October 2005 1
MANLY, John 26 October 2005 09 May 2017 1
STEVEN ASHLEY, Leybourne N/A 05 April 1994 1
Secretary Name Appointed Resigned Total Appointments
KIRKE, Alexis 02 April 2015 - 1
KIRKE, Alexis John 26 October 2005 01 January 2013 1
POWELL, Karen Joy 01 January 2013 01 April 2015 1

Filing History

Document Type Date
AA - Annual Accounts 15 April 2020
CS01 - N/A 15 April 2020
CS01 - N/A 10 April 2019
AA - Annual Accounts 24 January 2019
CS01 - N/A 15 April 2018
AA - Annual Accounts 05 January 2018
TM01 - Termination of appointment of director 05 January 2018
CH01 - Change of particulars for director 09 May 2017
AP01 - Appointment of director 09 May 2017
TM01 - Termination of appointment of director 09 May 2017
CS01 - N/A 09 May 2017
AA - Annual Accounts 16 February 2017
AA - Annual Accounts 12 October 2016
AR01 - Annual Return 19 April 2016
AR01 - Annual Return 21 May 2015
AA - Annual Accounts 05 May 2015
TM02 - Termination of appointment of secretary 02 April 2015
AP03 - Appointment of secretary 02 April 2015
AD01 - Change of registered office address 02 April 2015
AA - Annual Accounts 15 May 2014
AR01 - Annual Return 16 April 2014
AP03 - Appointment of secretary 05 December 2013
TM02 - Termination of appointment of secretary 05 December 2013
AA - Annual Accounts 22 August 2013
AR01 - Annual Return 14 April 2013
AA - Annual Accounts 11 June 2012
AR01 - Annual Return 13 April 2012
AA - Annual Accounts 27 April 2011
AR01 - Annual Return 20 April 2011
AD01 - Change of registered office address 29 March 2011
AA - Annual Accounts 19 August 2010
AR01 - Annual Return 30 July 2010
CH01 - Change of particulars for director 30 July 2010
CH01 - Change of particulars for director 30 July 2010
CH01 - Change of particulars for director 30 July 2010
AD01 - Change of registered office address 22 July 2010
AA - Annual Accounts 01 November 2009
363a - Annual Return 01 May 2009
AA - Annual Accounts 18 April 2008
363a - Annual Return 14 April 2008
AA - Annual Accounts 17 October 2007
363s - Annual Return 03 July 2007
363s - Annual Return 23 May 2006
AA - Annual Accounts 10 May 2006
288b - Notice of resignation of directors or secretaries 29 November 2005
288a - Notice of appointment of directors or secretaries 29 November 2005
288a - Notice of appointment of directors or secretaries 29 November 2005
AA - Annual Accounts 08 August 2005
363s - Annual Return 10 May 2005
AA - Annual Accounts 05 August 2004
363s - Annual Return 19 April 2004
288a - Notice of appointment of directors or secretaries 16 December 2003
288a - Notice of appointment of directors or secretaries 16 December 2003
288b - Notice of resignation of directors or secretaries 29 November 2003
288b - Notice of resignation of directors or secretaries 29 November 2003
288b - Notice of resignation of directors or secretaries 06 October 2003
288a - Notice of appointment of directors or secretaries 06 October 2003
AA - Annual Accounts 26 September 2003
363s - Annual Return 29 April 2003
288a - Notice of appointment of directors or secretaries 30 May 2002
363s - Annual Return 30 May 2002
288a - Notice of appointment of directors or secretaries 01 May 2002
288b - Notice of resignation of directors or secretaries 01 May 2002
288b - Notice of resignation of directors or secretaries 01 May 2002
AA - Annual Accounts 01 May 2002
AA - Annual Accounts 25 September 2001
363s - Annual Return 26 April 2001
363s - Annual Return 18 April 2000
AA - Annual Accounts 10 April 2000
287 - Change in situation or address of Registered Office 06 January 2000
AA - Annual Accounts 08 December 1999
363s - Annual Return 13 May 1999
288b - Notice of resignation of directors or secretaries 16 July 1998
288a - Notice of appointment of directors or secretaries 16 July 1998
AA - Annual Accounts 27 March 1998
363s - Annual Return 27 March 1998
363s - Annual Return 09 April 1997
AA - Annual Accounts 09 April 1997
AA - Annual Accounts 27 September 1996
363s - Annual Return 17 April 1996
AA - Annual Accounts 31 May 1995
363s - Annual Return 03 May 1995
AA - Annual Accounts 14 October 1994
288 - N/A 24 June 1994
363s - Annual Return 11 May 1994
363s - Annual Return 13 May 1993
AA - Annual Accounts 25 April 1993
AA - Annual Accounts 26 October 1992
363b - Annual Return 16 April 1992
AA - Annual Accounts 03 March 1992
RESOLUTIONS - N/A 20 February 1992
363a - Annual Return 20 February 1992
288 - N/A 24 January 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 December 1990
CERTNM - Change of name certificate 20 June 1990
288 - N/A 14 June 1990
287 - Change in situation or address of Registered Office 14 June 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 June 1990
NEWINC - New incorporation documents 04 April 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.