UKBizDB.co.uk

QUARRY PLANT LIMITED

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

This company is commonly known as Quarry Plant Limited. The company was founded 24 years ago and was given the registration number 03924795. The firm's registered office is in BARNSLEY. You can find them at 5 The Firs, Royston, Barnsley, . This company's SIC code is 08990 - Other mining and quarrying n.e.c..

Company Information

Name:QUARRY PLANT LIMITED
Company Number:03924795
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 February 2000
End of financial year:28 February 2020
Jurisdiction:England - Wales
Industry Codes:
  • 08990 - Other mining and quarrying n.e.c.

Office Address & Contact

Registered Address:5 The Firs, Royston, Barnsley, England, S71 4LY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 The Firs, Royston, Barnsley, S71 4LY

Director20 April 2004Active
12 Ashley Croft, Royston, Barnsley, S71 4SH

Secretary14 February 2000Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary14 February 2000Active
12 Ashley Croft, Royston, Barnsley, S71 4SH

Director14 February 2000Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director14 February 2000Active

People with Significant Control

Quarry Plant Investments Limited
Notified on:10 November 2017
Status:Active
Country of residence:England
Address:5, The Firs, Barnsley, England, S71 4LY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stephen Cobb
Notified on:10 November 2017
Status:Active
Date of birth:January 1973
Nationality:British
Country of residence:England
Address:5, The Firs, Barnsley, England, S71 4LY
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
Mr Reginald Irvin Cobb
Notified on:01 October 2016
Status:Active
Date of birth:November 1948
Nationality:British
Address:12, Ashley Croft, Barnsley, S71 4SH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Elizabeth Linda Cobb
Notified on:01 October 2016
Status:Active
Date of birth:July 1948
Nationality:British
Address:12, Ashley Croft, Barnsley, S71 4SH
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-11-18Gazette

Gazette dissolved liquidation.

Download
2022-08-18Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-08-02Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-08-02Resolution

Resolution.

Download
2021-08-02Insolvency

Liquidation voluntary statement of affairs.

Download
2020-11-18Accounts

Accounts with accounts type total exemption full.

Download
2020-09-25Confirmation statement

Confirmation statement with no updates.

Download
2019-11-28Accounts

Accounts with accounts type total exemption full.

Download
2019-09-24Confirmation statement

Confirmation statement with no updates.

Download
2018-11-20Accounts

Accounts with accounts type total exemption full.

Download
2018-09-24Confirmation statement

Confirmation statement with updates.

Download
2018-09-24Persons with significant control

Notification of a person with significant control.

Download
2018-07-23Address

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

Download
2018-02-22Mortgage

Mortgage satisfy charge full.

Download
2017-12-20Persons with significant control

Cessation of a person with significant control.

Download
2017-12-20Persons with significant control

Cessation of a person with significant control.

Download
2017-12-20Persons with significant control

Notification of a person with significant control.

Download
2017-11-16Officers

Termination secretary company with name termination date.

Download
2017-11-16Officers

Termination director company with name termination date.

Download
2017-09-06Confirmation statement

Confirmation statement with updates.

Download
2017-06-16Accounts

Accounts with accounts type total exemption full.

Download
2017-03-03Confirmation statement

Confirmation statement with updates.

Download
2016-11-17Accounts

Accounts with accounts type total exemption small.

Download
2016-02-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-12Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.