About

Registered Number: 02337278
Date of Incorporation: 23/01/1989 (35 years and 3 months ago)
Company Status: Active
Registered Address: 51 Homer Road, Solihull, West Midlands, B91 3QJ

 

Plymouth Funding Ltd was registered on 23 January 1989 with its registered office in Solihull in West Midlands, it has a status of "Active". Sharp, Pandora is listed as a director of the company. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SHARP, Pandora 30 June 2014 01 June 2020 1

Filing History

Document Type Date
CS01 - N/A 16 July 2020
TM02 - Termination of appointment of secretary 09 June 2020
AA - Annual Accounts 25 March 2020
CS01 - N/A 16 July 2019
AA - Annual Accounts 18 March 2019
CS01 - N/A 16 July 2018
AA - Annual Accounts 21 March 2018
PSC05 - N/A 02 October 2017
CS01 - N/A 28 July 2017
AA - Annual Accounts 13 June 2017
CH01 - Change of particulars for director 28 July 2016
CS01 - N/A 19 July 2016
AA - Annual Accounts 09 March 2016
AP01 - Appointment of director 06 October 2015
AR01 - Annual Return 27 July 2015
AA - Annual Accounts 19 April 2015
AR01 - Annual Return 29 July 2014
AP03 - Appointment of secretary 08 July 2014
TM02 - Termination of appointment of secretary 20 June 2014
TM01 - Termination of appointment of director 18 June 2014
AP01 - Appointment of director 27 May 2014
AA - Annual Accounts 19 February 2014
AR01 - Annual Return 19 July 2013
AA - Annual Accounts 22 March 2013
AD01 - Change of registered office address 14 December 2012
AR01 - Annual Return 17 July 2012
AA - Annual Accounts 21 February 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 November 2011
AR01 - Annual Return 21 July 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 July 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 July 2011
AA - Annual Accounts 11 February 2011
AR01 - Annual Return 21 July 2010
CH01 - Change of particulars for director 20 July 2010
CH01 - Change of particulars for director 20 July 2010
CH03 - Change of particulars for secretary 20 July 2010
AA - Annual Accounts 20 January 2010
363a - Annual Return 16 July 2009
AA - Annual Accounts 08 February 2009
363a - Annual Return 17 July 2008
AA - Annual Accounts 04 February 2008
MEM/ARTS - N/A 05 November 2007
363a - Annual Return 17 July 2007
AA - Annual Accounts 28 April 2007
363a - Annual Return 18 July 2006
288c - Notice of change of directors or secretaries or in their particulars 05 April 2006
AA - Annual Accounts 18 October 2005
363s - Annual Return 20 July 2005
AA - Annual Accounts 21 October 2004
363s - Annual Return 21 July 2004
AA - Annual Accounts 06 May 2004
AA - Annual Accounts 29 July 2003
363s - Annual Return 23 July 2003
RESOLUTIONS - N/A 16 October 2002
363s - Annual Return 08 August 2002
AA - Annual Accounts 31 July 2002
288a - Notice of appointment of directors or secretaries 30 July 2002
288a - Notice of appointment of directors or secretaries 30 July 2002
288b - Notice of resignation of directors or secretaries 04 July 2002
288b - Notice of resignation of directors or secretaries 04 July 2002
AA - Annual Accounts 27 July 2001
363s - Annual Return 20 July 2001
363s - Annual Return 28 July 2000
AA - Annual Accounts 30 May 2000
AA - Annual Accounts 03 August 1999
363a - Annual Return 22 July 1999
AA - Annual Accounts 26 July 1998
363a - Annual Return 22 July 1998
363a - Annual Return 20 July 1997
AA - Annual Accounts 01 July 1997
288b - Notice of resignation of directors or secretaries 09 June 1997
288a - Notice of appointment of directors or secretaries 09 June 1997
AA - Annual Accounts 03 August 1996
363s - Annual Return 22 July 1996
363s - Annual Return 19 July 1995
395 - Particulars of a mortgage or charge 28 June 1995
288 - N/A 28 June 1995
288 - N/A 28 June 1995
CERTNM - Change of name certificate 12 June 1995
AA - Annual Accounts 06 October 1994
363s - Annual Return 06 August 1994
288 - N/A 17 June 1994
288 - N/A 15 June 1994
288 - N/A 15 June 1994
CERTNM - Change of name certificate 14 April 1994
CERTNM - Change of name certificate 02 March 1994
AA - Annual Accounts 27 February 1994
288 - N/A 17 February 1994
CERTNM - Change of name certificate 14 February 1994
288 - N/A 03 December 1993
363s - Annual Return 16 July 1993
288 - N/A 10 June 1993
288 - N/A 10 June 1993
AA - Annual Accounts 21 February 1993
288 - N/A 20 October 1992
288 - N/A 20 October 1992
288 - N/A 20 October 1992
363s - Annual Return 27 July 1992
287 - Change in situation or address of Registered Office 13 July 1992
288 - N/A 27 February 1992
AA - Annual Accounts 11 February 1992
288 - N/A 06 September 1991
288 - N/A 08 August 1991
363b - Annual Return 27 July 1991
AA - Annual Accounts 10 April 1991
AA - Annual Accounts 10 April 1991
288 - N/A 30 October 1990
287 - Change in situation or address of Registered Office 10 September 1990
363 - Annual Return 03 August 1990
RESOLUTIONS - N/A 13 March 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 February 1989
NEWINC - New incorporation documents 23 January 1989

Mortgages & Charges

Description Date Status Charge by
Deed of charge 19 June 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.