About

Registered Number: 01405906
Date of Incorporation: 18/12/1978 (45 years and 4 months ago)
Company Status: Active
Registered Address: 25-27 Church Street, Rushden, NN10 9YU,

 

Established in 1978, Plymovent Ltd are based in Rushden, it's status in the Companies House registry is set to "Active". There are 10 directors listed for Plymovent Ltd in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASHALL, Anthony 01 September 2007 - 1
HORSTMEIER, Friso Cristiaan 16 May 2014 - 1
DE HAAN, Eduard 01 October 2006 01 July 2012 1
FRANSSON, Jan-Olof N/A 10 May 1993 1
MET, Jan 01 October 2006 16 May 2014 1
SMITS, Johannes Wilco 01 July 2012 01 October 2013 1
Secretary Name Appointed Resigned Total Appointments
ASHALL, Anthony 11 May 1993 23 March 2001 1
ODDY, Robert Lewis 23 March 2001 07 March 2002 1
RICHARDS, Susan Amanda 16 April 2004 09 June 2006 1
RICHARDS, Susan Amanda 07 March 2002 09 October 2003 1

Filing History

Document Type Date
AD01 - Change of registered office address 14 January 2020
AA - Annual Accounts 26 September 2019
CS01 - N/A 01 September 2019
AA - Annual Accounts 16 October 2018
CS01 - N/A 09 September 2018
AA - Annual Accounts 04 October 2017
CS01 - N/A 12 September 2017
AA - Annual Accounts 08 October 2016
CS01 - N/A 06 August 2016
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 16 July 2015
AA01 - Change of accounting reference date 29 June 2015
AA - Annual Accounts 15 April 2015
AA01 - Change of accounting reference date 08 July 2014
AP01 - Appointment of director 22 June 2014
AR01 - Annual Return 19 June 2014
TM01 - Termination of appointment of director 19 June 2014
AD01 - Change of registered office address 11 May 2014
TM01 - Termination of appointment of director 11 May 2014
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 11 June 2013
AA - Annual Accounts 29 November 2012
AP01 - Appointment of director 10 July 2012
TM01 - Termination of appointment of director 10 July 2012
AR01 - Annual Return 11 June 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 12 July 2011
CH01 - Change of particulars for director 12 July 2011
CH01 - Change of particulars for director 12 July 2011
CH01 - Change of particulars for director 12 July 2011
CH03 - Change of particulars for secretary 12 July 2011
AD01 - Change of registered office address 20 June 2011
AR01 - Annual Return 21 June 2010
AA - Annual Accounts 18 June 2010
363a - Annual Return 24 July 2009
AA - Annual Accounts 03 June 2009
363a - Annual Return 19 June 2008
AA - Annual Accounts 06 June 2008
AA - Annual Accounts 12 March 2008
288a - Notice of appointment of directors or secretaries 26 February 2008
363s - Annual Return 07 August 2007
363a - Annual Return 17 January 2007
288b - Notice of resignation of directors or secretaries 22 November 2006
288a - Notice of appointment of directors or secretaries 16 November 2006
288a - Notice of appointment of directors or secretaries 16 November 2006
AA - Annual Accounts 05 November 2006
288b - Notice of resignation of directors or secretaries 09 August 2006
288a - Notice of appointment of directors or secretaries 09 August 2006
363a - Annual Return 25 July 2005
AA - Annual Accounts 11 July 2005
AA - Annual Accounts 19 November 2004
363s - Annual Return 03 June 2004
288a - Notice of appointment of directors or secretaries 03 June 2004
288b - Notice of resignation of directors or secretaries 03 June 2004
288b - Notice of resignation of directors or secretaries 03 June 2004
288a - Notice of appointment of directors or secretaries 03 June 2004
363s - Annual Return 02 March 2004
288b - Notice of resignation of directors or secretaries 13 November 2003
288a - Notice of appointment of directors or secretaries 13 November 2003
AA - Annual Accounts 30 October 2003
AA - Annual Accounts 15 October 2002
363s - Annual Return 13 June 2002
288b - Notice of resignation of directors or secretaries 16 April 2002
288a - Notice of appointment of directors or secretaries 16 April 2002
AA - Annual Accounts 26 July 2001
363s - Annual Return 05 June 2001
RESOLUTIONS - N/A 21 May 2001
RESOLUTIONS - N/A 21 May 2001
RESOLUTIONS - N/A 21 May 2001
RESOLUTIONS - N/A 21 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 May 2001
123 - Notice of increase in nominal capital 21 May 2001
288b - Notice of resignation of directors or secretaries 10 April 2001
288a - Notice of appointment of directors or secretaries 10 April 2001
AA - Annual Accounts 30 October 2000
288b - Notice of resignation of directors or secretaries 24 October 2000
363s - Annual Return 20 July 2000
AA - Annual Accounts 28 October 1999
363s - Annual Return 07 September 1999
363s - Annual Return 30 September 1998
AA - Annual Accounts 16 June 1998
288b - Notice of resignation of directors or secretaries 16 February 1998
288a - Notice of appointment of directors or secretaries 16 February 1998
AA - Annual Accounts 30 September 1997
363s - Annual Return 05 August 1997
AA - Annual Accounts 18 October 1996
363s - Annual Return 03 July 1996
363s - Annual Return 21 July 1995
AA - Annual Accounts 16 March 1995
363s - Annual Return 19 July 1994
AA - Annual Accounts 19 April 1994
363s - Annual Return 08 July 1993
288 - N/A 21 May 1993
288 - N/A 21 May 1993
288 - N/A 21 May 1993
288 - N/A 21 May 1993
AA - Annual Accounts 23 April 1993
363a - Annual Return 13 January 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 11 January 1993
288 - N/A 13 November 1992
AA - Annual Accounts 10 June 1992
363a - Annual Return 28 June 1991
AA - Annual Accounts 20 June 1991
MEM/ARTS - N/A 18 June 1991
CERTNM - Change of name certificate 28 May 1991
AUD - Auditor's letter of resignation 24 May 1990
AA - Annual Accounts 25 April 1990
363 - Annual Return 25 April 1990
AA - Annual Accounts 19 July 1989
363 - Annual Return 19 July 1989
AA - Annual Accounts 19 August 1988
363 - Annual Return 19 August 1988
AA - Annual Accounts 11 April 1987
363 - Annual Return 11 April 1987
AA - Annual Accounts 30 April 1986
363 - Annual Return 30 April 1986
NEWINC - New incorporation documents 18 December 1978

Mortgages & Charges

Description Date Status Charge by
Debenture 26 October 1981 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.