UKBizDB.co.uk

CLANCY PLANT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Clancy Plant Limited. The company was founded 62 years ago and was given the registration number 00715978. The firm's registered office is in MIDDX. You can find them at Coppermill Lane, Harefield, Middx, . This company's SIC code is 77320 - Renting and leasing of construction and civil engineering machinery and equipment.

Company Information

Name:CLANCY PLANT LIMITED
Company Number:00715978
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 February 1962
End of financial year:02 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 77320 - Renting and leasing of construction and civil engineering machinery and equipment

Office Address & Contact

Registered Address:Coppermill Lane, Harefield, Middx, UB9 6HZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Clare House, Coppermill Lane, Harefield, Uxbridge, United Kingdom, UB9 6HZ

Secretary01 April 2004Active
Clare House, Coppermill Lane, Harefield, Uxbridge, United Kingdom, UB9 6HZ

Director16 March 2021Active
Coppermill Lane, Harefield, Middx, UB9 6HZ

Director01 February 2019Active
Clare House, Coppermill Lane, Harefield, Uxbridge, United Kingdom, UB9 6HZ

Director-Active
Stone Cottage, High Street, Chalfont St Giles, HP8 4QA

Secretary-Active
Yonder Lodge, Elm Road Penn, High Wycombe, HP10 8LQ

Director-Active
South Lodge, Stratton Chase, Chalfont St. Giles, HP8 4QQ

Director-Active
Stone Cottage, High Street, Chalfont St Giles, HP8 4QA

Director-Active
33 Compton Rise, Pinner, HA5 5HS

Director01 June 1995Active
Coppermill Lane, Harefield, Middx, UB9 6HZ

Director01 April 2014Active

People with Significant Control

Clancy Group Holdings Ltd
Notified on:30 June 2020
Status:Active
Country of residence:England
Address:Clare House, Coppermill Lane, Uxbridge, England, UB9 6HZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Ms Mary Philomena Clancy
Notified on:06 April 2016
Status:Active
Date of birth:May 1948
Nationality:British
Address:Coppermill Lane, Middx, UB9 6HZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Dermot Michael Clancy
Notified on:06 April 2016
Status:Active
Date of birth:November 1951
Nationality:British
Address:Coppermill Lane, Middx, UB9 6HZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Kevin Thomas Clancy
Notified on:06 April 2016
Status:Active
Date of birth:April 1950
Nationality:Irish
Address:Coppermill Lane, Middx, UB9 6HZ
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-09Accounts

Accounts with accounts type full.

Download
2023-09-28Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type full.

Download
2022-10-13Officers

Change person director company with change date.

Download
2022-10-13Address

Change registered office address company with date old address new address.

Download
2022-09-27Confirmation statement

Confirmation statement with no updates.

Download
2022-08-09Mortgage

Mortgage satisfy charge full.

Download
2022-08-09Mortgage

Mortgage satisfy charge full.

Download
2021-10-12Accounts

Accounts with accounts type full.

Download
2021-09-18Confirmation statement

Confirmation statement with no updates.

Download
2021-05-01Officers

Termination director company with name termination date.

Download
2021-03-16Officers

Appoint person director company with name date.

Download
2020-10-24Confirmation statement

Confirmation statement with updates.

Download
2020-10-24Persons with significant control

Cessation of a person with significant control.

Download
2020-10-24Persons with significant control

Cessation of a person with significant control.

Download
2020-10-24Persons with significant control

Cessation of a person with significant control.

Download
2020-10-24Persons with significant control

Notification of a person with significant control.

Download
2020-10-02Officers

Termination director company with name termination date.

Download
2020-07-30Accounts

Accounts with accounts type full.

Download
2020-07-15Capital

Capital name of class of shares.

Download
2020-06-30Capital

Capital allotment shares.

Download
2020-06-26Capital

Legacy.

Download
2020-06-26Capital

Capital statement capital company with date currency figure.

Download
2020-06-26Insolvency

Legacy.

Download
2020-06-26Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.