UKBizDB.co.uk

PLANT PARTS LIMITED

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

This company is commonly known as Plant Parts Limited. The company was founded 29 years ago and was given the registration number 02985316. The firm's registered office is in SUFFOLK. You can find them at Clifford Finch Way, Crockatt, Road, Hadleigh, Suffolk, . This company's SIC code is 46630 - Wholesale of mining, construction and civil engineering machinery.

Company Information

Name:PLANT PARTS LIMITED
Company Number:02985316
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 November 1994
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46630 - Wholesale of mining, construction and civil engineering machinery

Office Address & Contact

Registered Address:Clifford Finch Way, Crockatt, Road, Hadleigh, Suffolk, IP7 6RD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Clifford Finch Way, Crockatt Road, Hadleigh, IP7 6RD

Secretary07 January 1995Active
Clifford Finch Way, Crockatt Road, Hadleigh, IP7 6RD

Director07 January 1995Active
Clifford Finch Way, Crockatt Road, Hadleigh, IP7 6RD

Director01 April 2012Active
44 Upper Belgrave Road, Bristol, BS8 2XN

Nominee Secretary01 November 1994Active
44 Upper Belgrave Road, Bristol, BS8 2XN

Nominee Director01 November 1994Active
Clifford Finch Way, Crockatt, Road, Hadleigh, Suffolk, IP7 6RD

Director07 January 1995Active

People with Significant Control

Mrs Susan Elizabeth Finch
Notified on:05 September 2019
Status:Active
Date of birth:August 1958
Nationality:British
Address:Clifford Finch Way, Crockatt Road, Hadleigh, IP7 6RD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Linda Kerridge
Notified on:01 November 2016
Status:Active
Date of birth:April 1963
Nationality:British
Address:Clifford Finch Way, Crockatt Road, Hadleigh, IP7 6RD
Nature of control:
  • Significant influence or control
Mr Robert Paul Finch
Notified on:01 November 2016
Status:Active
Date of birth:September 1953
Nationality:British
Address:Clifford Finch Way, Crockatt, Suffolk, IP7 6RD
Nature of control:
  • Significant influence or control
Mr Richard John Finch
Notified on:01 November 2016
Status:Active
Date of birth:April 1957
Nationality:British
Address:Clifford Finch Way, Crockatt Road, Hadleigh, IP7 6RD
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-06Confirmation statement

Confirmation statement with no updates.

Download
2023-09-21Persons with significant control

Cessation of a person with significant control.

Download
2023-07-25Accounts

Accounts with accounts type total exemption full.

Download
2023-03-28Persons with significant control

Change to a person with significant control.

Download
2022-11-01Confirmation statement

Confirmation statement with no updates.

Download
2022-09-16Persons with significant control

Change to a person with significant control.

Download
2022-09-16Persons with significant control

Change to a person with significant control.

Download
2022-08-10Accounts

Accounts with accounts type total exemption full.

Download
2021-11-09Confirmation statement

Confirmation statement with no updates.

Download
2021-09-02Mortgage

Mortgage satisfy charge full.

Download
2021-06-14Accounts

Accounts with accounts type total exemption full.

Download
2020-11-05Confirmation statement

Confirmation statement with no updates.

Download
2020-07-09Accounts

Accounts with accounts type total exemption full.

Download
2019-11-04Confirmation statement

Confirmation statement with updates.

Download
2019-11-04Persons with significant control

Notification of a person with significant control.

Download
2019-11-04Mortgage

Mortgage charge whole release with charge number.

Download
2019-10-31Capital

Capital cancellation shares.

Download
2019-10-31Resolution

Resolution.

Download
2019-10-31Capital

Capital return purchase own shares.

Download
2019-10-10Officers

Termination director company with name termination date.

Download
2019-10-10Persons with significant control

Cessation of a person with significant control.

Download
2019-09-16Accounts

Accounts with accounts type total exemption full.

Download
2019-08-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.