About

Registered Number: 03731548
Date of Incorporation: 11/03/1999 (25 years and 1 month ago)
Company Status: Active
Registered Address: 118-130 Ridgeway, Plympton, Plymouth, Devon, PL7 2HN

 

Specialist Vehicles of Plymouth Ltd was founded on 11 March 1999 and are based in Plymouth, Devon, it's status at Companies House is "Active". We don't currently know the number of employees at the organisation. The company has 6 directors listed as Orr, Simon Charles Edward, Conlan, Sharon Dawn, Orr, Paula, Cooper, Adam, Eva, Ben, Tennet, Antony Jonathan in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ORR, Simon Charles Edward 01 December 1999 - 1
COOPER, Adam 14 November 2016 31 July 2017 1
EVA, Ben 01 March 2015 30 December 2017 1
TENNET, Antony Jonathan 01 June 2007 03 December 2008 1
Secretary Name Appointed Resigned Total Appointments
CONLAN, Sharon Dawn 07 June 2012 12 November 2012 1
ORR, Paula 03 December 2008 07 June 2012 1

Filing History

Document Type Date
AA - Annual Accounts 15 July 2020
CS01 - N/A 06 March 2020
CS01 - N/A 18 March 2019
AA - Annual Accounts 01 March 2019
AA - Annual Accounts 26 April 2018
CS01 - N/A 20 March 2018
TM01 - Termination of appointment of director 05 March 2018
CH01 - Change of particulars for director 24 November 2017
CH01 - Change of particulars for director 06 November 2017
TM01 - Termination of appointment of director 28 September 2017
AA - Annual Accounts 08 May 2017
CS01 - N/A 16 March 2017
CH01 - Change of particulars for director 02 March 2017
AP01 - Appointment of director 29 November 2016
AP01 - Appointment of director 09 August 2016
AA - Annual Accounts 16 May 2016
AR01 - Annual Return 15 March 2016
CH01 - Change of particulars for director 15 March 2016
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 13 March 2015
AP01 - Appointment of director 10 March 2015
MR04 - N/A 21 January 2015
MR04 - N/A 21 January 2015
MR04 - N/A 27 December 2014
MR01 - N/A 29 August 2014
MR01 - N/A 28 August 2014
AA - Annual Accounts 11 April 2014
AR01 - Annual Return 07 April 2014
AA - Annual Accounts 11 April 2013
AR01 - Annual Return 18 March 2013
MG01 - Particulars of a mortgage or charge 07 December 2012
TM01 - Termination of appointment of director 03 December 2012
TM02 - Termination of appointment of secretary 12 November 2012
AP03 - Appointment of secretary 07 June 2012
TM02 - Termination of appointment of secretary 07 June 2012
AA - Annual Accounts 04 April 2012
AR01 - Annual Return 12 March 2012
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 11 March 2011
AP01 - Appointment of director 20 August 2010
MG01 - Particulars of a mortgage or charge 31 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 April 2010
AA - Annual Accounts 21 April 2010
AR01 - Annual Return 08 April 2010
CH01 - Change of particulars for director 08 April 2010
CH03 - Change of particulars for secretary 08 April 2010
AA - Annual Accounts 05 April 2009
363a - Annual Return 30 March 2009
353 - Register of members 30 March 2009
288a - Notice of appointment of directors or secretaries 27 March 2009
288b - Notice of resignation of directors or secretaries 17 December 2008
288b - Notice of resignation of directors or secretaries 16 December 2008
AA - Annual Accounts 21 October 2008
363a - Annual Return 20 March 2008
RESOLUTIONS - N/A 14 December 2007
288a - Notice of appointment of directors or secretaries 13 December 2007
288c - Notice of change of directors or secretaries or in their particulars 17 October 2007
395 - Particulars of a mortgage or charge 08 June 2007
AA - Annual Accounts 16 May 2007
363a - Annual Return 29 March 2007
353 - Register of members 29 March 2007
AA - Annual Accounts 23 August 2006
363a - Annual Return 24 March 2006
AA - Annual Accounts 07 November 2005
363s - Annual Return 29 March 2005
AA - Annual Accounts 06 October 2004
363s - Annual Return 06 April 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 September 2003
395 - Particulars of a mortgage or charge 03 September 2003
AA - Annual Accounts 28 July 2003
363s - Annual Return 26 March 2003
AA - Annual Accounts 25 June 2002
363s - Annual Return 13 March 2002
AA - Annual Accounts 09 August 2001
363s - Annual Return 27 March 2001
395 - Particulars of a mortgage or charge 04 July 2000
RESOLUTIONS - N/A 15 June 2000
123 - Notice of increase in nominal capital 15 June 2000
363s - Annual Return 01 June 2000
395 - Particulars of a mortgage or charge 13 May 2000
AA - Annual Accounts 30 January 2000
225 - Change of Accounting Reference Date 30 January 2000
CERTNM - Change of name certificate 13 January 2000
287 - Change in situation or address of Registered Office 10 January 2000
288a - Notice of appointment of directors or secretaries 10 January 2000
288a - Notice of appointment of directors or secretaries 10 January 2000
288b - Notice of resignation of directors or secretaries 10 January 2000
288b - Notice of resignation of directors or secretaries 10 January 2000
NEWINC - New incorporation documents 11 March 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 August 2014 Outstanding

N/A

A registered charge 28 August 2014 Outstanding

N/A

Debenture 03 December 2012 Fully Satisfied

N/A

Legal charge 30 July 2010 Fully Satisfied

N/A

Debenture 30 May 2007 Fully Satisfied

N/A

Debenture 27 August 2003 Fully Satisfied

N/A

Debenture 28 June 2000 Fully Satisfied

N/A

Floating charge 12 May 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.