UKBizDB.co.uk

NORTH EAST PLANT LIMITED

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

This company is commonly known as North East Plant Limited. The company was founded 8 years ago and was given the registration number 10136504. The firm's registered office is in LEAMINGTON SPA. You can find them at Fulford House, Newbold Terrace, Leamington Spa, Warwickshire. This company's SIC code is 77320 - Renting and leasing of construction and civil engineering machinery and equipment.

Company Information

Name:NORTH EAST PLANT LIMITED
Company Number:10136504
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 April 2016
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 77320 - Renting and leasing of construction and civil engineering machinery and equipment

Office Address & Contact

Registered Address:Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom, CV32 4EA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Oil Depot, 242 London Road, Stretton On Dunsmore, United Kingdom, CV23 9JA

Director31 August 2017Active
25, Morley Road, Blackpool, England, FY4 4EP

Secretary20 April 2016Active
Fulford House, Newbold Terrace, Leamington Spa, United Kingdom, CV32 4EA

Director31 August 2017Active
Fulford House, Newbold Terrace, Leamington Spa, United Kingdom, CV32 4EA

Director31 August 2017Active
Office 20 Sycamore Business Centre, Sycamore Trading Estate, Squires Gate Lane, Blackpool, England, FY4 3RL

Director01 April 2017Active
25, Morley Road, Blackpool, England, FY4 4EP

Director20 April 2016Active

People with Significant Control

Frank Solutions Limited
Notified on:18 July 2021
Status:Active
Country of residence:United Kingdom
Address:Rear Office, First Floor, Castleton, United Kingdom, IM9 1AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Patrick Hughes
Notified on:02 May 2017
Status:Active
Date of birth:August 1996
Nationality:British
Country of residence:United Kingdom
Address:Fulford House, Newbold Terrace, Leamington Spa, United Kingdom, CV32 4EA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Patrick Hughes
Notified on:02 May 2017
Status:Active
Date of birth:August 1996
Nationality:British
Country of residence:United Kingdom
Address:Fulford House, Newbold Terrace, Leamington Spa, United Kingdom, CV32 4EA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Patrick Hughes
Notified on:01 April 2017
Status:Active
Date of birth:August 1996
Nationality:British
Country of residence:England
Address:Office 20 Sycamore Business Centre, Sycamore Trading Estate, Blackpool, England, FY4 3RL
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-02Accounts

Accounts with accounts type small.

Download
2023-05-16Confirmation statement

Confirmation statement with updates.

Download
2023-02-17Address

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

Download
2022-12-23Mortgage

Mortgage satisfy charge full.

Download
2022-11-09Accounts

Accounts with accounts type full.

Download
2022-06-08Confirmation statement

Confirmation statement with updates.

Download
2022-04-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-06Persons with significant control

Cessation of a person with significant control.

Download
2022-04-06Persons with significant control

Notification of a person with significant control.

Download
2021-10-18Accounts

Change account reference date company previous extended.

Download
2021-05-25Confirmation statement

Confirmation statement with no updates.

Download
2021-03-23Accounts

Accounts with accounts type total exemption full.

Download
2020-07-21Confirmation statement

Confirmation statement with no updates.

Download
2020-01-17Accounts

Accounts with accounts type total exemption full.

Download
2019-07-30Officers

Appoint person director company with name date.

Download
2019-07-30Officers

Termination director company with name termination date.

Download
2019-06-24Confirmation statement

Confirmation statement with updates.

Download
2019-01-28Accounts

Accounts with accounts type total exemption full.

Download
2018-10-22Persons with significant control

Notification of a person with significant control.

Download
2018-09-20Officers

Change person director company with change date.

Download
2018-07-23Confirmation statement

Confirmation statement with updates.

Download
2018-07-11Officers

Termination director company with name termination date.

Download
2018-07-11Officers

Appoint person director company with name date.

Download
2018-03-09Persons with significant control

Cessation of a person with significant control.

Download
2018-03-08Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.