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..
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 | : |
|
Registered Address | : | 5 The Firs, Royston, Barnsley, England, S71 4LY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5 The Firs, Royston, Barnsley, S71 4LY | Director | 20 April 2004 | Active |
12 Ashley Croft, Royston, Barnsley, S71 4SH | Secretary | 14 February 2000 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 14 February 2000 | Active |
12 Ashley Croft, Royston, Barnsley, S71 4SH | Director | 14 February 2000 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 14 February 2000 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2022-11-18 | Gazette | Gazette dissolved liquidation. | Download |
2022-08-18 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-08-02 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-08-02 | Resolution | Resolution. | Download |
2021-08-02 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-11-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-24 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-24 | Persons with significant control | Notification of a person with significant control. | Download |
2018-07-23 | Address | Change registered office address company with date old address new address. | Download |
2018-02-22 | Mortgage | Mortgage satisfy charge full. | Download |
2017-12-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-12-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-12-20 | Persons with significant control | Notification of a person with significant control. | Download |
2017-11-16 | Officers | Termination secretary company with name termination date. | Download |
2017-11-16 | Officers | Termination director company with name termination date. | Download |
2017-09-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-12 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.