UKBizDB.co.uk

PLANT EQUIPMENT HOLDINGS LIMITED

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

This company is commonly known as Plant Equipment Holdings Limited. The company was founded 17 years ago and was given the registration number 06202629. The firm's registered office is in ALFRETON. You can find them at Penrith House Clover Nook Road, Clover Nook Industrial Park, Alfreton, Derbyshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:PLANT EQUIPMENT HOLDINGS LIMITED
Company Number:06202629
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 April 2007
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Penrith House Clover Nook Road, Clover Nook Industrial Park, Alfreton, Derbyshire, DE55 4RF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Penrith House, Clover Nook Road, Clover Nook Industrial Park, Alfreton, DE55 4RF

Secretary04 April 2007Active
Penrith House, Clover Nook Road, Clover Nook Industrial Park, Alfreton, DE55 4RF

Director04 April 2007Active
Penrith House, Clover Nook Road, Clover Nook Industrial Park, Alfreton, DE55 4RF

Director25 July 2014Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary04 April 2007Active
The Hollies 3 Storth Lane, South Normanton, Alfreton, DE55 3AA

Director04 April 2007Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director04 April 2007Active

People with Significant Control

Mrs Caroline Jane Wright
Notified on:06 April 2016
Status:Active
Date of birth:June 1973
Nationality:British
Country of residence:England
Address:101 Alfreton Road, Little Eaton, Derby, England, DE21 5DF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Maureen Atkinson
Notified on:06 April 2016
Status:Active
Date of birth:April 1943
Nationality:British
Country of residence:England
Address:11 Melrose Way, Oakerthorpe, Alfreton, England, DE55 7FF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-10-05Gazette

Gazette dissolved compulsory.

Download
2021-07-20Gazette

Gazette notice compulsory.

Download
2021-01-22Accounts

Accounts with accounts type micro entity.

Download
2020-05-11Confirmation statement

Confirmation statement with no updates.

Download
2019-09-02Accounts

Accounts with accounts type micro entity.

Download
2019-04-01Confirmation statement

Confirmation statement with no updates.

Download
2018-10-26Accounts

Accounts with accounts type micro entity.

Download
2018-04-03Confirmation statement

Confirmation statement with no updates.

Download
2017-09-26Accounts

Accounts with accounts type micro entity.

Download
2017-05-04Resolution

Resolution.

Download
2017-04-29Capital

Capital name of class of shares.

Download
2017-04-19Confirmation statement

Confirmation statement with updates.

Download
2017-03-30Officers

Change person director company with change date.

Download
2017-03-30Officers

Change person director company with change date.

Download
2017-03-30Officers

Change person secretary company with change date.

Download
2016-10-31Resolution

Resolution.

Download
2016-09-20Accounts

Accounts with accounts type total exemption small.

Download
2016-04-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-10Accounts

Accounts with accounts type total exemption small.

Download
2015-06-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-28Address

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

Download
2014-08-19Officers

Appoint person director company with name date.

Download
2014-08-13Accounts

Accounts with accounts type total exemption small.

Download
2014-06-09Officers

Termination director company with name.

Download
2014-04-10Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.