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.
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 |
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 |
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 |