PLAXTON HOLDINGS LIMITED
Overview
Company Name | PLAXTON HOLDINGS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05812358 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of PLAXTON HOLDINGS LIMITED?
- Manufacture of bodies (coachwork) for motor vehicles (except caravans) (29201) / Manufacturing
Where is PLAXTON HOLDINGS LIMITED located?
Registered Office Address | Plaxton Park Cayton Low Road Eastfield YO11 3BY Scarborough North Yorkshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of PLAXTON HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
HALLCO 1314 LIMITED | May 10, 2006 | May 10, 2006 |
What are the latest accounts for PLAXTON HOLDINGS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jan 01, 2025 |
Next Accounts Due On | Oct 01, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for PLAXTON HOLDINGS LIMITED?
Last Confirmation Statement Made Up To | May 03, 2025 |
---|---|
Next Confirmation Statement Due | May 17, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 03, 2024 |
Overdue | No |
What are the latest filings for PLAXTON HOLDINGS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2023 | 6 pages | AA | ||||||||||
Confirmation statement made on May 03, 2024 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge 058123580011, created on Aug 25, 2023 | 47 pages | MR01 | ||||||||||
Registration of charge 058123580009, created on Aug 25, 2023 | 45 pages | MR01 | ||||||||||
Registration of charge 058123580010, created on Aug 25, 2023 | 46 pages | MR01 | ||||||||||
Registration of charge 058123580008, created on Aug 25, 2023 | 48 pages | MR01 | ||||||||||
Accounts for a dormant company made up to Jan 01, 2023 | 6 pages | AA | ||||||||||
Confirmation statement made on May 03, 2023 with no updates | 3 pages | CS01 | ||||||||||
Previous accounting period shortened from Jan 02, 2023 to Jan 01, 2023 | 1 pages | AA01 | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Memorandum and Articles of Association | 9 pages | MA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jan 02, 2022 | 6 pages | AA | ||||||||||
Confirmation statement made on May 03, 2022 with no updates | 3 pages | CS01 | ||||||||||
Previous accounting period extended from Dec 29, 2021 to Jan 02, 2022 | 1 pages | AA01 | ||||||||||
Accounts for a dormant company made up to Dec 29, 2019 | 3 pages | AA | ||||||||||
Amended accounts for a dormant company made up to Dec 29, 2020 | 6 pages | AAMD | ||||||||||
Confirmation statement made on May 03, 2021 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge 058123580006, created on Feb 19, 2021 | 47 pages | MR01 | ||||||||||
Registration of charge 058123580007, created on Feb 19, 2021 | 45 pages | MR01 | ||||||||||
Accounts for a dormant company made up to Dec 29, 2020 | 3 pages | AA | ||||||||||
Appointment of Richard Paul Davies as a director on Aug 09, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Colin Dugaid Robertson as a director on Sep 30, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 03, 2020 with no updates | 3 pages | CS01 | ||||||||||
Current accounting period shortened from Dec 31, 2019 to Dec 29, 2019 | 1 pages | AA01 | ||||||||||
Who are the officers of PLAXTON HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
THOMSON, Julie | Secretary | Central Park FK5 4RU Larbert 9 Scotland | 261643800001 | |||||||
DAVIES, Richard Paul | Director | Central Boulevard FK5 4RU Larbert 9 Scotland | Scotland | British | Managing Director | 275006950001 | ||||
STEWART, Michael | Director | Central Boulevard Central Park FK5 4RU Larbert 5-9 Stirlingshire Scotland | United Kingdom | British | Finance Director | 59163490002 | ||||
ADAMSON, Jill Esther | Secretary | Central Boulevard Central Park FK5 4RU Larbert 9 Stirlingshire Scotland | 206523280001 | |||||||
GLOBE, Julie Ann | Secretary | 24 Stepney Drive YO12 5DH Scarborough North Yorkshire | British | Director | 113375030002 | |||||
MCKELVIE, Gordon Campbell | Secretary | Central Boulevard Central Park FK5 4RU Larbert 5-9 Stirlingshire Scotland | 178674040001 | |||||||
HALLIWELLS SECRETARIES LIMITED | Nominee Secretary | St James's Court Brown Street M2 2JF Manchester Greater Manchester | 900013280001 | |||||||
DALY, Francis Thomas | Director | 8/2 Uddingston Road Bothwell G71 8PH Glasgow | Scotland | British | Finance Director | 151139280001 | ||||
DAVIDSON, Brian Joseph | Director | Brentwood Newlands Road YO13 0AR Cloughton North Yorkshire | England | British | Director | 175162820001 | ||||
GLENNIE, Alexander James Mccaffrey | Director | Alveston House High Street Mickleton GL55 6RT Chipping Campden Gloucestershire | United Kingdom | British | Director | 100632750001 | ||||
GLENNON, Andrew Paul | Director | 13 Broadway Tranmore Park Guiseley LS20 8JU Leeds Yorkshire | England | British | Director | 84907350001 | ||||
GLOBE, Julie Ann | Director | 24 Stepney Drive YO12 5DH Scarborough North Yorkshire | United Kingdom | British | Director | 113375030002 | ||||
KEANEY, Michael Vincent | Director | Southgate 3 Fernhill Grasscroft OL4 4GH Oldham Lancashire | British | Director | 89396440002 | |||||
ROBERTSON, Colin Dugaid | Director | Central Boulevard Central Park FK5 4RU Larbert 5-9 Stirlingshire Scotland | Scotland | British | Company Director | 77076440002 | ||||
SANTINON, Francesco | Director | 93 Ebury Bridge Road SW1W 8RB London | England | British | Director | 113923270001 | ||||
WOOD, Kevin | Director | The Old Mill Mill Lane YO13 0AB Cloughton Scarborough | United Kingdom | British | Director | 98303640001 | ||||
HALLIWELLS DIRECTORS LIMITED | Nominee Director | St James's Court Brown Street M2 2JF Manchester Greater Manchester | 900013270001 |
Who are the persons with significant control of PLAXTON HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Alexander Dennis Limited | Apr 06, 2016 | Charlotte Square EH2 4DF Edinburgh 16 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0