UKBizDB.co.uk

PLANT TRANSPORT SERVICES LIMITED

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

This company is commonly known as Plant Transport Services Limited. The company was founded 15 years ago and was given the registration number 06858242. The firm's registered office is in WARRINGTON. You can find them at 1st Floor Bank Quay House, Sankey Street, Warrington, . This company's SIC code is 45320 - Retail trade of motor vehicle parts and accessories.

Company Information

Name:PLANT TRANSPORT SERVICES LIMITED
Company Number:06858242
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:25 March 2009
End of financial year:31 March 2018
Jurisdiction:England - Wales
Industry Codes:
  • 45320 - Retail trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:1st Floor Bank Quay House, Sankey Street, Warrington, WA1 1NN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15, Leaminston Close, Warrington, United Kingdom, WA5 3PY

Secretary25 March 2009Active
1st Floor Bank Quay House, Sankey Street, Warrington, WA1 1NN

Director01 October 2017Active
42, Malpas Drive, Great Sankey, Warrington, United Kingdom, WA5 1HN

Director25 March 2009Active

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-01-22Gazette

Gazette dissolved liquidation.

Download
2020-10-22Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-05-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-03-08Address

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

Download
2019-03-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-03-07Resolution

Resolution.

Download
2019-03-07Insolvency

Liquidation voluntary statement of affairs.

Download
2019-01-15Officers

Appoint person director company with name date.

Download
2019-01-01Gazette

Gazette filings brought up to date.

Download
2018-12-29Accounts

Accounts with accounts type total exemption full.

Download
2018-10-24Dissolution

Dissolved compulsory strike off suspended.

Download
2018-10-09Gazette

Gazette notice compulsory.

Download
2018-06-19Gazette

Gazette filings brought up to date.

Download
2018-06-18Confirmation statement

Confirmation statement with updates.

Download
2018-06-12Gazette

Gazette notice compulsory.

Download
2018-02-19Officers

Termination director company with name termination date.

Download
2017-12-27Accounts

Accounts with accounts type total exemption full.

Download
2017-05-03Confirmation statement

Confirmation statement with updates.

Download
2016-07-22Accounts

Accounts with accounts type total exemption small.

Download
2016-06-02Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-27Address

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

Download
2015-11-11Accounts

Accounts with accounts type total exemption full.

Download
2015-08-15Gazette

Gazette filings brought up to date.

Download
2015-08-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-31Dissolution

Dissolved compulsory strike off suspended.

Download

Copyright © 2024. All rights reserved.