Company NamePlessey Auto Centre Ltd
DirectorDavid Sergio Mason
Company StatusActive - Proposal to Strike off
Company Number10661582
CategoryPrivate Limited Company
Incorporation Date9 March 2017(7 years, 1 month ago)
Previous NameNetwork Security Services Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr David Sergio Mason
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2018(11 months, 2 weeks after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Bowes Street
Blyth
Northumberland
NE24 1BD
Director NameMr Peter Anthony Valaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 High Street
Westbury On Trym
Bristol
BS9 3BY
Director NameMr Mark Steven Brockhurst
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2017(6 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 13 March 2019)
RoleParamedic
Country of ResidenceEngland
Correspondence AddressUnit 6 C Planet Business Centre
Killingworth
NE12 6RD
Director NameMrs Lynne Elizabeth Balmer
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2017(7 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 01 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 C Planet Business Centre
Killingworth
NE12 6RD
Director NameMr David Sergio Mason
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2018(11 months after company formation)
Appointment Duration2 weeks (resigned 20 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Barnard Close
Bedlington
NE22 6NE

Location

Registered Address20 Bowes Street
Blyth
Northumberland
NE24 1BD
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishBlyth
WardCroft
Built Up AreaBlyth (Northumberland)
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2018 (6 years ago)
Next Accounts Due31 December 2019 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return8 March 2020 (4 years, 1 month ago)
Next Return Due19 April 2021 (overdue)

Filing History

29 January 2021Compulsory strike-off action has been suspended (1 page)
29 December 2020First Gazette notice for compulsory strike-off (1 page)
21 March 2020Compulsory strike-off action has been discontinued (1 page)
20 March 2020Compulsory strike-off action has been suspended (1 page)
19 March 2020Confirmation statement made on 8 March 2020 with updates (4 pages)
3 March 2020First Gazette notice for compulsory strike-off (1 page)
21 March 2019Confirmation statement made on 8 March 2019 with updates (4 pages)
14 March 2019Registered office address changed from Unit 6 C Planet Business Centre Killingworth NE12 6rd United Kingdom to 20 Bowes Street Blyth Northumberland NE24 1BD on 14 March 2019 (1 page)
13 March 2019Change of details for Mr David Sergio Mason as a person with significant control on 13 March 2019 (2 pages)
13 March 2019Cessation of Mark Steven Brockhurst as a person with significant control on 13 March 2019 (1 page)
13 March 2019Termination of appointment of Mark Steven Brockhurst as a director on 13 March 2019 (1 page)
7 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
21 March 2018Notification of Mark Steven Brockhurst as a person with significant control on 9 March 2017 (2 pages)
21 March 2018Confirmation statement made on 8 March 2018 with updates (4 pages)
20 March 2018Notification of David Sergio Mason as a person with significant control on 1 March 2018 (2 pages)
20 March 2018Statement of capital following an allotment of shares on 1 March 2018
  • GBP 1
(3 pages)
20 March 2018Director's details changed for Mr David Sergio Mason on 1 March 2018 (2 pages)
20 February 2018Appointment of Mr David Sergio Mason as a director on 20 February 2018 (2 pages)
20 February 2018Termination of appointment of David Sergio Mason as a director on 20 February 2018 (1 page)
13 February 2018Cessation of Peter Valaitis as a person with significant control on 9 March 2017 (1 page)
7 February 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-06
(3 pages)
6 February 2018Appointment of Mr David Sergio Mason as a director on 6 February 2018 (2 pages)
6 February 2018Termination of appointment of Lynne Elizabeth Balmer as a director on 1 February 2018 (1 page)
6 February 2018Director's details changed for Mr Mark Steven Brockhurst on 1 February 2018 (2 pages)
17 October 2017Appointment of Mrs Lynne Elizabeth Balmer as a director on 10 October 2017 (2 pages)
17 October 2017Appointment of Mrs Lynne Elizabeth Balmer as a director on 10 October 2017 (2 pages)
12 October 2017Appointment of Mr Mark Steven Brockhurst as a director on 1 October 2017 (2 pages)
12 October 2017Appointment of Mr Mark Steven Brockhurst as a director on 1 October 2017 (2 pages)
9 March 2017Incorporation
Statement of capital on 2017-03-09
  • GBP 1
(23 pages)
9 March 2017Termination of appointment of Peter Valaitis as a director on 9 March 2017 (1 page)
9 March 2017Incorporation
Statement of capital on 2017-03-09
  • GBP 1
(23 pages)
9 March 2017Termination of appointment of Peter Valaitis as a director on 9 March 2017 (1 page)