UKBizDB.co.uk

P L PLANT LIMITED

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

This company is commonly known as P L Plant Limited. The company was founded 12 years ago and was given the registration number 07701490. The firm's registered office is in CHELMSFORD. You can find them at 75 Springfield Road, , Chelmsford, Essex. This company's SIC code is 77320 - Renting and leasing of construction and civil engineering machinery and equipment.

Company Information

Name:P L PLANT LIMITED
Company Number:07701490
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 July 2011
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 77320 - Renting and leasing of construction and civil engineering machinery and equipment

Office Address & Contact

Registered Address:75 Springfield Road, Chelmsford, Essex, CM2 6JB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
75 Springfield Road, Chelmsford, United Kingdom, CM2 6JB

Director01 March 2013Active
75 Springfield Road, Chelmsford, United Kingdom, CM2 6JB

Director12 July 2011Active
3, School Road, Great Totham, Maldon, United Kingdom, CM9 8PT

Director01 March 2013Active

People with Significant Control

Mr Paul Leonard Lewis
Notified on:06 April 2016
Status:Active
Date of birth:October 1960
Nationality:British
Country of residence:United Kingdom
Address:75 Springfield Road, Chelmsford, United Kingdom, CM2 6JB
Nature of control:
  • Ownership of shares 75 to 100 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 (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
2024-05-14Mortgage

Mortgage satisfy charge full.

Download
2023-06-21Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-12-18Address

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

Download
2022-04-27Address

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

Download
2022-04-27Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-04-26Resolution

Resolution.

Download
2022-04-26Insolvency

Liquidation voluntary statement of affairs.

Download
2021-12-13Accounts

Accounts with accounts type total exemption full.

Download
2021-07-19Confirmation statement

Confirmation statement with updates.

Download
2021-06-25Capital

Capital allotment shares.

Download
2021-06-25Capital

Capital allotment shares.

Download
2021-06-25Capital

Capital allotment shares.

Download
2021-06-25Capital

Capital allotment shares.

Download
2021-06-25Capital

Capital allotment shares.

Download
2021-01-18Accounts

Accounts with accounts type total exemption full.

Download
2020-12-01Mortgage

Mortgage satisfy charge full.

Download
2020-09-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-25Confirmation statement

Confirmation statement with updates.

Download
2020-03-04Gazette

Gazette filings brought up to date.

Download
2020-03-03Gazette

Gazette notice compulsory.

Download
2020-02-27Accounts

Accounts with accounts type total exemption full.

Download
2019-08-02Confirmation statement

Confirmation statement with updates.

Download
2019-04-08Officers

Change person director company with change date.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-08-17Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.