PLYMOUTH MARINE ELECTRONICS LIMITED - PLYMOUTH
Company Profile | Company Filings |
Overview
PLYMOUTH MARINE ELECTRONICS LIMITED is a Private Limited Company from PLYMOUTH ENGLAND and has the status: Active.
PLYMOUTH MARINE ELECTRONICS LIMITED was incorporated 28 years ago on 17/11/1995 and has the registered number: 03127298. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/08/2024.
PLYMOUTH MARINE ELECTRONICS LIMITED was incorporated 28 years ago on 17/11/1995 and has the registered number: 03127298. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/08/2024.
PLYMOUTH MARINE ELECTRONICS LIMITED - PLYMOUTH
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 11 | 30/11/2022 | 31/08/2024 |
Registered Office
3 BUCKLAND HOUSE WILLIAM PRANCE ROAD
PLYMOUTH
PL6 5WR
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
17/11/2023 | 01/12/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS KERRY SUZANNE CAVANAGH | Secretary | 2014-01-18 | CURRENT | ||
MRS KERRY SUZANNE CAVANAGH | May 1977 | British | Director | 2014-01-18 | CURRENT |
MR STEPHEN EDWARD CAVANAGH | Mar 1977 | British | Director | 2007-03-13 | CURRENT |
LYNN DENISE CAVANAGH | Nov 1953 | British | Secretary | 1995-11-17 UNTIL 2014-01-18 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1995-11-17 UNTIL 1995-11-17 | RESIGNED | ||
EDWARD JAMES ROBERT CAVANAGH | Dec 1947 | British | Director | 1995-11-17 UNTIL 2014-01-18 | RESIGNED |
LYNN DENISE CAVANAGH | Nov 1953 | British | Director | 1995-11-17 UNTIL 2014-01-18 | RESIGNED |
MR DAVID FRANK GEORGE HICKMAN | Apr 1944 | British | Director | 1995-12-10 UNTIL 1998-03-21 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Richard James Churchill | 2023-12-01 | 11/1980 | Plymouth Devon |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mrs Kerry Suzanne Cavanagh | 2016-07-01 - 2023-12-01 | 5/1977 | Plymouth |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Significant influence or control as firm |
Mr Stephen Edward Cavanagh | 2016-07-01 | 3/1977 | Plymouth Devon |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Plymouth Marine Electronics Limited | 2023-08-22 | 30-11-2022 | £12,423 Cash |
Plymouth Marine Electronics Limited - Filleted accounts | 2022-03-05 | 30-11-2021 | £35,052 equity |
Plymouth Marine Electronics Limited - Filleted accounts | 2021-03-25 | 30-11-2020 | £36,480 equity |
Plymouth Marine Electronics Limited - Filleted accounts | 2020-03-05 | 30-11-2019 | £51,156 equity |
Plymouth Marine Electronics Limited - Filleted accounts | 2018-01-19 | 30-11-2017 | £50,438 equity |
Plymouth Marine Electronics Limited - Abbreviated accounts | 2017-02-21 | 30-11-2016 | £2,515 Cash |