UKBizDB.co.uk

PLANT SERVICES (GATESHEAD) LIMITED

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

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.

Company Information

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:
  • 31090 - Manufacture of other furniture

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Tyne Slipway West Works, River Drive, South Shields, NE33 1LH

Secretary27 May 2020Active
Tyne Slipway West Works, River Drive, South Shields, NE33 1LH

Director25 June 2019Active
Tyne Slipway West Works, River Drive, South Shields, NE33 1LH

Director30 July 2019Active
26 Sunderland Road, Cleadon, Sunderland, SR6 7UT

Secretary-Active
The Cherries, Buckingham Drive, Knutsford, WA16 8LH

Secretary30 September 2004Active
The Cherries, Buckingham Drive, Knutsford, WA16 8LH

Secretary23 January 1998Active
2686 Charlebois, Hilton, St/Lazare, Canada,

Director23 January 1998Active
26 Sunderland Road, Cleadon, Sunderland, SR6 7UT

Director-Active
26 Sunderland Road, Cleadon, Sunderland, SR6 7UT

Director-Active
29 Buckingham Drive, Knutsford, WA16 8LH

Director24 March 2002Active
Tyne Slipway West Works, River Drive, South Shields, NE33 1LH

Director06 December 2003Active
Tyne Slipway West Works, River Drive, South Shields, NE33 1LH

Director30 September 2004Active
The Cherries, Buckingham Drive, Knutsford, WA16 8LH

Director23 January 1998Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 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
2023-10-04Confirmation statement

Confirmation statement with no updates.

Download
2023-05-26Accounts

Accounts with accounts type total exemption full.

Download
2022-11-09Accounts

Change account reference date company previous extended.

Download
2022-09-29Confirmation statement

Confirmation statement with no updates.

Download
2022-02-24Accounts

Accounts with accounts type total exemption full.

Download
2022-02-03Gazette

Gazette filings brought up to date.

Download
2022-02-01Gazette

Gazette notice compulsory.

Download
2021-09-30Confirmation statement

Confirmation statement with no updates.

Download
2021-02-11Accounts

Accounts with accounts type total exemption full.

Download
2020-12-14Accounts

Accounts amended with accounts type total exemption full.

Download
2020-09-14Confirmation statement

Confirmation statement with no updates.

Download
2020-09-04Accounts

Accounts with accounts type total exemption full.

Download
2020-08-12Officers

Termination director company with name termination date.

Download
2020-05-27Officers

Termination director company with name termination date.

Download
2020-05-27Officers

Appoint person secretary company with name date.

Download
2020-05-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-25Accounts

Change account reference date company previous shortened.

Download
2019-09-03Confirmation statement

Confirmation statement with no updates.

Download
2019-08-14Mortgage

Mortgage satisfy charge full.

Download
2019-08-14Mortgage

Mortgage satisfy charge full.

Download
2019-07-31Officers

Appoint person director company with name date.

Download
2019-07-01Officers

Appoint person director company with name date.

Download
2018-11-12Accounts

Accounts with accounts type total exemption full.

Download
2018-08-29Confirmation statement

Confirmation statement with no updates.

Download
2018-08-29Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.