UKBizDB.co.uk

S.J. PLANT LIMITED

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

This company is commonly known as S.j. Plant Limited. The company was founded 26 years ago and was given the registration number 03528241. The firm's registered office is in LUTON. You can find them at Unit D1, Park Ave Ind Estate, Luton, Bedfordshire. This company's SIC code is 33170 - Repair and maintenance of other transport equipment n.e.c..

Company Information

Name:S.J. PLANT LIMITED
Company Number:03528241
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 March 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 33170 - Repair and maintenance of other transport equipment n.e.c.
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Unit D1, Park Ave Ind Estate, Luton, Bedfordshire, LU3 3AE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Rectory, 45 Rushden Road Wymington, Rushden, NN10 9LQ

Secretary30 April 2004Active
The Old Rectory, 45 Rushden Road Wymington, Rushden, NN10 9LQ

Director30 April 2004Active
The Old Rectory, 45 Rushden Road Wymington, Rushden, NN10 9LQ

Director23 June 1998Active
C/O Stable Hire, Norris Way, Rushden, England, NN10 6BP

Director31 March 2023Active
C/O Stable Hire, Norris Way, Rushden, England, NN10 6BP

Director31 March 2023Active
2 Walker Drive, Towcester, NN12 7AL

Secretary02 April 1998Active
36 Kennylands Road, Sonning Common, RG4 9JT

Secretary13 October 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary16 March 1998Active
2 Walker Drive, Towcester, NN12 7AL

Director02 April 1998Active
590 Obelisk Rise, Kingsthorpe, Northampton, NN2 8SY

Director02 April 1998Active
23 Flavian Close, Saint Albans, AL3 4JX

Director18 November 2003Active
42 Chemin De L'Abreuvoite, 788160 St Nopm La Bretele, FOREIGN

Director14 April 1998Active
38b Av Eugene Courel, Champigny, France,

Director18 November 2003Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director16 March 1998Active

People with Significant Control

Mr John Andrew Warner
Notified on:10 April 2016
Status:Active
Date of birth:January 1963
Nationality:British
Country of residence:England
Address:Stablehire Ltd, Norris Way, Rushden, England, NN10 6BP
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
2023-12-28Accounts

Accounts with accounts type micro entity.

Download
2023-04-20Change of name

Certificate change of name company.

Download
2023-04-20Confirmation statement

Confirmation statement with updates.

Download
2023-04-19Address

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

Download
2023-04-19Officers

Appoint person director company with name date.

Download
2023-04-19Officers

Appoint person director company with name date.

Download
2023-04-06Confirmation statement

Confirmation statement with no updates.

Download
2022-12-13Accounts

Accounts with accounts type micro entity.

Download
2022-04-08Confirmation statement

Confirmation statement with no updates.

Download
2021-12-31Accounts

Accounts with accounts type micro entity.

Download
2021-05-18Confirmation statement

Confirmation statement with no updates.

Download
2021-03-12Accounts

Accounts with accounts type micro entity.

Download
2020-04-09Confirmation statement

Confirmation statement with updates.

Download
2019-12-24Accounts

Accounts with accounts type micro entity.

Download
2019-05-02Confirmation statement

Confirmation statement with no updates.

Download
2018-12-13Accounts

Accounts with accounts type total exemption full.

Download
2018-04-03Confirmation statement

Confirmation statement with no updates.

Download
2017-12-22Accounts

Accounts with accounts type total exemption full.

Download
2017-04-26Confirmation statement

Confirmation statement with updates.

Download
2016-12-30Accounts

Accounts with accounts type total exemption small.

Download
2016-04-28Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-23Accounts

Accounts with accounts type total exemption small.

Download
2015-04-14Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-24Accounts

Accounts with accounts type total exemption small.

Download
2014-05-22Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.