About

Registered Number: 04952156
Date of Incorporation: 04/11/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: 30 Dolphin Court Road, Plymstock, Plymouth, PL9 8RN

 

Crimpers of Plymouth Ltd was founded on 04 November 2003 with its registered office in Plymouth, it has a status of "Active". The companies directors are West, David, Hele, Robert Simon. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WEST, David 04 November 2003 - 1
HELE, Robert Simon 04 November 2003 31 January 2009 1

Filing History

Document Type Date
AA - Annual Accounts 20 February 2020
CS01 - N/A 07 November 2019
AA - Annual Accounts 21 March 2019
CS01 - N/A 06 November 2018
AA - Annual Accounts 25 April 2018
CS01 - N/A 07 November 2017
PSC01 - N/A 07 November 2017
AA - Annual Accounts 06 March 2017
CS01 - N/A 07 November 2016
AA - Annual Accounts 07 March 2016
AR01 - Annual Return 05 November 2015
AA - Annual Accounts 24 March 2015
AR01 - Annual Return 14 November 2014
AA - Annual Accounts 02 April 2014
AR01 - Annual Return 11 November 2013
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 06 November 2012
AA - Annual Accounts 17 April 2012
AR01 - Annual Return 09 November 2011
AA - Annual Accounts 21 July 2011
AR01 - Annual Return 05 November 2010
AA - Annual Accounts 12 May 2010
AR01 - Annual Return 01 December 2009
CH01 - Change of particulars for director 01 December 2009
288b - Notice of resignation of directors or secretaries 23 April 2009
AA - Annual Accounts 20 January 2009
363a - Annual Return 10 November 2008
287 - Change in situation or address of Registered Office 10 November 2008
AA - Annual Accounts 14 April 2008
363a - Annual Return 24 January 2008
288c - Notice of change of directors or secretaries or in their particulars 24 January 2008
AA - Annual Accounts 17 September 2007
363s - Annual Return 15 November 2006
AA - Annual Accounts 18 September 2006
363s - Annual Return 21 November 2005
AA - Annual Accounts 12 April 2005
363s - Annual Return 11 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 August 2004
395 - Particulars of a mortgage or charge 25 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 January 2004
288b - Notice of resignation of directors or secretaries 28 November 2003
288b - Notice of resignation of directors or secretaries 28 November 2003
288a - Notice of appointment of directors or secretaries 28 November 2003
288a - Notice of appointment of directors or secretaries 28 November 2003
287 - Change in situation or address of Registered Office 28 November 2003
NEWINC - New incorporation documents 04 November 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 18 February 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.