About

Registered Number: 02365233
Date of Incorporation: 23/03/1989 (35 years and 1 month ago)
Company Status: Active
Registered Address: 97 Meneage Street, Helston, Cornwall, TR13 8RE

 

Based in Cornwall, 18 North Road East (Plymouth) Ltd was setup in 1989. Snowdon, Samuel Christopher, Radkowska, Marta, Snowdon, Samuel Christopher, Benjamin, Christopher Neil, Steen, Jason, Allan, Kevin Alexander Marshall, Berry, Elizabeth Louise, Butler, Adele, Crown, Nicola Catherine, Hearn, Roger Michael, Osullivan, Patrick, Dr, Steen, Jason, Webb, David John, Whittle, Julie Helen are listed as the directors of the organisation. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RADKOWSKA, Marta 03 January 2010 - 1
SNOWDON, Samuel Christopher 04 January 2002 - 1
ALLAN, Kevin Alexander Marshall 22 January 2002 16 March 2007 1
BERRY, Elizabeth Louise 18 November 1994 01 September 2000 1
BUTLER, Adele 16 March 2007 30 June 2016 1
CROWN, Nicola Catherine 01 September 1992 06 December 1993 1
HEARN, Roger Michael 20 September 1997 13 September 2001 1
OSULLIVAN, Patrick, Dr 06 December 1993 18 November 1994 1
STEEN, Jason 21 February 2002 02 November 2010 1
WEBB, David John 07 August 1993 20 September 1997 1
WHITTLE, Julie Helen 06 December 1993 04 January 2002 1
Secretary Name Appointed Resigned Total Appointments
SNOWDON, Samuel Christopher 12 December 2010 - 1
BENJAMIN, Christopher Neil N/A 16 July 1993 1
STEEN, Jason 16 March 2007 02 November 2010 1

Filing History

Document Type Date
AA - Annual Accounts 22 June 2020
CS01 - N/A 24 March 2020
AA - Annual Accounts 16 July 2019
CS01 - N/A 26 March 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 26 March 2018
AA - Annual Accounts 11 December 2017
CS01 - N/A 30 March 2017
CH01 - Change of particulars for director 16 January 2017
AA - Annual Accounts 12 December 2016
AP01 - Appointment of director 06 December 2016
TM01 - Termination of appointment of director 04 August 2016
AR01 - Annual Return 29 March 2016
AA - Annual Accounts 20 November 2015
AR01 - Annual Return 30 March 2015
AA - Annual Accounts 01 December 2014
AR01 - Annual Return 24 March 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 03 April 2013
AD01 - Change of registered office address 22 March 2013
AA - Annual Accounts 28 January 2013
AR01 - Annual Return 12 April 2012
AP01 - Appointment of director 29 October 2011
AA - Annual Accounts 21 June 2011
AR01 - Annual Return 29 March 2011
AA - Annual Accounts 12 January 2011
AP03 - Appointment of secretary 12 December 2010
CH01 - Change of particulars for director 12 December 2010
AD01 - Change of registered office address 03 December 2010
TM01 - Termination of appointment of director 03 December 2010
TM02 - Termination of appointment of secretary 03 December 2010
AR01 - Annual Return 29 March 2010
CH01 - Change of particulars for director 29 March 2010
CH01 - Change of particulars for director 27 March 2010
CH01 - Change of particulars for director 27 March 2010
AD01 - Change of registered office address 10 February 2010
AA - Annual Accounts 25 January 2010
363a - Annual Return 30 March 2009
AA - Annual Accounts 20 January 2009
363a - Annual Return 08 April 2008
288a - Notice of appointment of directors or secretaries 11 June 2007
363s - Annual Return 28 April 2007
288b - Notice of resignation of directors or secretaries 28 April 2007
288a - Notice of appointment of directors or secretaries 28 April 2007
287 - Change in situation or address of Registered Office 28 April 2007
AA - Annual Accounts 28 April 2007
AA - Annual Accounts 12 January 2007
363s - Annual Return 18 April 2006
AA - Annual Accounts 05 February 2006
363s - Annual Return 14 April 2005
AA - Annual Accounts 25 January 2005
363s - Annual Return 20 April 2004
288c - Notice of change of directors or secretaries or in their particulars 10 November 2003
AA - Annual Accounts 28 April 2003
363s - Annual Return 28 April 2003
AA - Annual Accounts 20 January 2003
363s - Annual Return 05 June 2002
288a - Notice of appointment of directors or secretaries 05 June 2002
363s - Annual Return 05 June 2002
363s - Annual Return 22 April 2002
288a - Notice of appointment of directors or secretaries 04 April 2002
AA - Annual Accounts 27 January 2002
288a - Notice of appointment of directors or secretaries 27 January 2002
287 - Change in situation or address of Registered Office 27 January 2002
AA - Annual Accounts 02 February 2001
AA - Annual Accounts 31 January 2000
363s - Annual Return 28 June 1999
287 - Change in situation or address of Registered Office 26 February 1999
AA - Annual Accounts 31 January 1999
363s - Annual Return 07 August 1998
288a - Notice of appointment of directors or secretaries 07 August 1998
AA - Annual Accounts 10 March 1998
AA - Annual Accounts 27 March 1997
363s - Annual Return 18 March 1997
363s - Annual Return 04 April 1996
363s - Annual Return 11 May 1995
288 - N/A 11 May 1995
288 - N/A 11 May 1995
AA - Annual Accounts 11 May 1995
288 - N/A 20 June 1994
AA - Annual Accounts 20 June 1994
363s - Annual Return 26 May 1994
288 - N/A 26 May 1994
288 - N/A 26 May 1994
288 - N/A 03 December 1993
AA - Annual Accounts 18 November 1993
RESOLUTIONS - N/A 27 April 1993
AA - Annual Accounts 27 April 1993
288 - N/A 07 April 1993
363s - Annual Return 07 April 1993
363b - Annual Return 15 April 1992
AA - Annual Accounts 28 July 1991
AA - Annual Accounts 28 July 1991
RESOLUTIONS - N/A 05 July 1991
287 - Change in situation or address of Registered Office 05 July 1991
363 - Annual Return 17 April 1991
363 - Annual Return 04 April 1990
NEWINC - New incorporation documents 23 March 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.