This company is commonly known as Plant Services (gateshead) Limited. The company was founded 57 years ago and was given the registration number 00899109. The firm's registered office is in SOUTH SHIELDS. You can find them at Tyne Slipway West Works, River Drive, South Shields, Tyne & Wear. This company's SIC code is 31090 - Manufacture of other furniture.
Name | : | PLANT SERVICES (GATESHEAD) LIMITED |
---|---|---|
Company Number | : | 00899109 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 February 1967 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Tyne Slipway West Works, River Drive, South Shields, Tyne & Wear, NE33 1LH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Tyne Slipway West Works, River Drive, South Shields, NE33 1LH | Secretary | 27 May 2020 | Active |
Tyne Slipway West Works, River Drive, South Shields, NE33 1LH | Director | 25 June 2019 | Active |
Tyne Slipway West Works, River Drive, South Shields, NE33 1LH | Director | 30 July 2019 | Active |
26 Sunderland Road, Cleadon, Sunderland, SR6 7UT | Secretary | - | Active |
The Cherries, Buckingham Drive, Knutsford, WA16 8LH | Secretary | 30 September 2004 | Active |
The Cherries, Buckingham Drive, Knutsford, WA16 8LH | Secretary | 23 January 1998 | Active |
2686 Charlebois, Hilton, St/Lazare, Canada, | Director | 23 January 1998 | Active |
26 Sunderland Road, Cleadon, Sunderland, SR6 7UT | Director | - | Active |
26 Sunderland Road, Cleadon, Sunderland, SR6 7UT | Director | - | Active |
29 Buckingham Drive, Knutsford, WA16 8LH | Director | 24 March 2002 | Active |
Tyne Slipway West Works, River Drive, South Shields, NE33 1LH | Director | 06 December 2003 | Active |
Tyne Slipway West Works, River Drive, South Shields, NE33 1LH | Director | 30 September 2004 | Active |
The Cherries, Buckingham Drive, Knutsford, WA16 8LH | Director | 23 January 1998 | Active |
P.S.T.(U.K.) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Tyne Slipway Westworks, River Drive, South Shields, England, NE33 1LH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-09 | Accounts | Change account reference date company previous extended. | Download |
2022-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-03 | Gazette | Gazette filings brought up to date. | Download |
2022-02-01 | Gazette | Gazette notice compulsory. | Download |
2021-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-14 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2020-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-12 | Officers | Termination director company with name termination date. | Download |
2020-05-27 | Officers | Termination director company with name termination date. | Download |
2020-05-27 | Officers | Appoint person secretary company with name date. | Download |
2020-05-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-11-25 | Accounts | Change account reference date company previous shortened. | Download |
2019-09-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-14 | Mortgage | Mortgage satisfy charge full. | Download |
2019-08-14 | Mortgage | Mortgage satisfy charge full. | Download |
2019-07-31 | Officers | Appoint person director company with name date. | Download |
2019-07-01 | Officers | Appoint person director company with name date. | Download |
2018-11-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-29 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.