UKBizDB.co.uk

PLANT & MARINE SERVICES LIMITED

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

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.

Company Information

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:
  • 84130 - Regulation of and contribution to more efficient operation of businesses

Office Address & Contact

Registered Address:249 Cranbrook Road, Ilford, England, IG1 4TG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
249, Cranbrook Road, Ilford, IG1 4TG

Director16 June 2010Active
44 Upper Belgrave Road, Bristol, BS8 2XN

Nominee Secretary01 February 2000Active
12 Farm Close, Dagenham, RM10 9TX

Secretary01 February 2000Active
Flat 20, Buckles Court, Fendyke Road, Belvedere, DA17 5DY

Secretary03 March 2000Active
249 Cranbrook Road, Ilford, Essex, IG1 4TG

Secretary30 July 2007Active
249 Cranbrook Road, Ilford, Essex, IG1 4TG

Director01 August 2008Active
12 Farm Close, Dagenham, RM10 9TX

Director01 February 2000Active
196 High Road, Wood Green, London, N22 8HH

Director01 January 2001Active
249, Cranbrook Road, Ilford, IG1 4TG

Director17 June 2010Active
249 Cranbrook Road, Ilford, Essex, IG1 4TG

Director01 March 2009Active
249 Cranbrook Road, Ilford, Essex, IG1 4TG

Director09 July 2015Active
57 Louisville Road, Tooting Bec, London, SW17 8RL

Director18 February 2002Active
44 Upper Belgrave Road, Bristol, BS8 2XN

Corporate Nominee Director01 February 2000Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-06Dissolution

Dissolution voluntary strike off suspended.

Download
2023-12-19Gazette

Gazette notice voluntary.

Download
2023-12-11Dissolution

Dissolution application strike off company.

Download
2023-07-24Confirmation statement

Confirmation statement with no updates.

Download
2022-11-15Accounts

Accounts with accounts type total exemption full.

Download
2022-07-25Confirmation statement

Confirmation statement with no updates.

Download
2021-11-10Accounts

Accounts with accounts type total exemption full.

Download
2021-07-23Confirmation statement

Confirmation statement with no updates.

Download
2020-12-10Accounts

Accounts with accounts type total exemption full.

Download
2020-07-28Confirmation statement

Confirmation statement with no updates.

Download
2020-03-18Address

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

Download
2019-11-28Accounts

Accounts with accounts type total exemption full.

Download
2019-08-06Confirmation statement

Confirmation statement with no updates.

Download
2019-08-02Persons with significant control

Notification of a person with significant control.

Download
2019-08-02Persons with significant control

Cessation of a person with significant control.

Download
2018-09-21Address

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

Download
2018-09-13Accounts

Accounts with accounts type total exemption full.

Download
2018-07-23Confirmation statement

Confirmation statement with updates.

Download
2018-01-11Confirmation statement

Confirmation statement with no updates.

Download
2017-08-30Officers

Termination director company with name termination date.

Download
2017-08-25Accounts

Accounts with accounts type total exemption full.

Download
2017-01-20Confirmation statement

Confirmation statement with updates.

Download
2016-11-25Accounts

Accounts with accounts type total exemption small.

Download
2016-01-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.