About

Registered Number: 03826341
Date of Incorporation: 16/08/1999 (24 years and 8 months ago)
Company Status: Active
Registered Address: Oakwood House, Rattery, South Brent, Devon, TQ10 9LL,

 

Established in 1999, Ivybridge Motors (Holdings) Ltd are based in South Brent, Devon, it's status in the Companies House registry is set to "Active". The companies directors are listed as Jones, Peter Robert Alfred, Tattersall, David John, Tattersall, Lorraine Ann, Gilbert, James Connan, Tattersall, David John in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Peter Robert Alfred 16 August 1999 - 1
TATTERSALL, David John 01 September 2007 - 1
TATTERSALL, Lorraine Ann 01 May 2001 - 1
GILBERT, James Connan 20 March 2006 26 February 2007 1
TATTERSALL, David John 16 August 1999 30 April 2001 1

Filing History

Document Type Date
AA - Annual Accounts 26 August 2020
CS01 - N/A 26 August 2020
CS01 - N/A 28 August 2019
CH01 - Change of particulars for director 07 August 2019
AA - Annual Accounts 19 June 2019
AA - Annual Accounts 29 August 2018
CS01 - N/A 10 August 2018
AA - Annual Accounts 30 August 2017
CS01 - N/A 16 August 2017
CS01 - N/A 19 August 2016
AA - Annual Accounts 22 July 2016
AD01 - Change of registered office address 24 June 2016
AR01 - Annual Return 02 September 2015
AA - Annual Accounts 17 August 2015
AR01 - Annual Return 03 September 2014
AA - Annual Accounts 04 July 2014
AR01 - Annual Return 04 September 2013
CH01 - Change of particulars for director 04 September 2013
CH01 - Change of particulars for director 04 September 2013
AA - Annual Accounts 23 August 2013
AR01 - Annual Return 06 September 2012
AA - Annual Accounts 13 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 February 2012
AR01 - Annual Return 05 September 2011
AA - Annual Accounts 13 May 2011
AR01 - Annual Return 28 September 2010
AA - Annual Accounts 27 April 2010
363a - Annual Return 01 September 2009
AA - Annual Accounts 13 March 2009
AA - Annual Accounts 15 October 2008
363a - Annual Return 11 September 2008
363a - Annual Return 26 September 2007
288a - Notice of appointment of directors or secretaries 05 September 2007
AA - Annual Accounts 28 March 2007
288b - Notice of resignation of directors or secretaries 26 March 2007
363s - Annual Return 13 September 2006
288a - Notice of appointment of directors or secretaries 07 April 2006
AA - Annual Accounts 14 February 2006
363s - Annual Return 07 September 2005
363s - Annual Return 05 October 2004
AA - Annual Accounts 04 October 2004
395 - Particulars of a mortgage or charge 18 September 2004
AUD - Auditor's letter of resignation 02 February 2004
AA - Annual Accounts 29 October 2003
363s - Annual Return 07 October 2003
395 - Particulars of a mortgage or charge 14 September 2002
363s - Annual Return 22 August 2002
225 - Change of Accounting Reference Date 17 July 2002
AA - Annual Accounts 17 July 2002
363s - Annual Return 28 September 2001
288a - Notice of appointment of directors or secretaries 20 September 2001
AA - Annual Accounts 18 June 2001
288b - Notice of resignation of directors or secretaries 23 April 2001
225 - Change of Accounting Reference Date 30 October 2000
363s - Annual Return 13 September 2000
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 07 October 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 October 1999
RESOLUTIONS - N/A 02 September 1999
RESOLUTIONS - N/A 02 September 1999
RESOLUTIONS - N/A 02 September 1999
123 - Notice of increase in nominal capital 02 September 1999
287 - Change in situation or address of Registered Office 01 September 1999
288a - Notice of appointment of directors or secretaries 01 September 1999
288a - Notice of appointment of directors or secretaries 01 September 1999
288a - Notice of appointment of directors or secretaries 01 September 1999
288b - Notice of resignation of directors or secretaries 01 September 1999
288b - Notice of resignation of directors or secretaries 01 September 1999
225 - Change of Accounting Reference Date 01 September 1999
NEWINC - New incorporation documents 16 August 1999

Mortgages & Charges

Description Date Status Charge by
Legal charge 06 September 2004 Fully Satisfied

N/A

Legal charge 06 September 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.