This company is commonly known as Plant & Marine Services Limited. The company was founded 24 years ago and was given the registration number 03917125. The firm's registered office is in ILFORD. You can find them at 249 Cranbrook Road, , Ilford, . This company's SIC code is 84130 - Regulation of and contribution to more efficient operation of businesses.
Name | : | PLANT & MARINE SERVICES LIMITED |
---|---|---|
Company Number | : | 03917125 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 February 2000 |
End of financial year | : | 28 February 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 249 Cranbrook Road, Ilford, England, IG1 4TG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
249, Cranbrook Road, Ilford, IG1 4TG | Director | 16 June 2010 | Active |
44 Upper Belgrave Road, Bristol, BS8 2XN | Nominee Secretary | 01 February 2000 | Active |
12 Farm Close, Dagenham, RM10 9TX | Secretary | 01 February 2000 | Active |
Flat 20, Buckles Court, Fendyke Road, Belvedere, DA17 5DY | Secretary | 03 March 2000 | Active |
249 Cranbrook Road, Ilford, Essex, IG1 4TG | Secretary | 30 July 2007 | Active |
249 Cranbrook Road, Ilford, Essex, IG1 4TG | Director | 01 August 2008 | Active |
12 Farm Close, Dagenham, RM10 9TX | Director | 01 February 2000 | Active |
196 High Road, Wood Green, London, N22 8HH | Director | 01 January 2001 | Active |
249, Cranbrook Road, Ilford, IG1 4TG | Director | 17 June 2010 | Active |
249 Cranbrook Road, Ilford, Essex, IG1 4TG | Director | 01 March 2009 | Active |
249 Cranbrook Road, Ilford, Essex, IG1 4TG | Director | 09 July 2015 | Active |
57 Louisville Road, Tooting Bec, London, SW17 8RL | Director | 18 February 2002 | Active |
44 Upper Belgrave Road, Bristol, BS8 2XN | Corporate Nominee Director | 01 February 2000 | Active |
Mr Stephen Patrick Ryan | ||
Notified on | : | 26 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1989 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 249, Cranbrook Road, Ilford, England, IG1 4TG |
Nature of control | : |
|
Sheamus Anthony Ryan | ||
Notified on | : | 06 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Kelley & Lowe Limited, Gwynfa House, Dartford, England, DA2 6EF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-06 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2023-12-19 | Gazette | Gazette notice voluntary. | Download |
2023-12-11 | Dissolution | Dissolution application strike off company. | Download |
2023-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-18 | Address | Change registered office address company with date old address new address. | Download |
2019-11-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-02 | Persons with significant control | Notification of a person with significant control. | Download |
2019-08-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-09-21 | Address | Change registered office address company with date old address new address. | Download |
2018-09-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-23 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-30 | Officers | Termination director company with name termination date. | Download |
2017-08-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-30 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.