UKBizDB.co.uk

SPECIALIZED PLANT LIMITED

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

This company is commonly known as Specialized Plant Limited. The company was founded 25 years ago and was given the registration number 03591632. The firm's registered office is in LEIGH ON SEA. You can find them at Charter House, 105 Leigh Road, Leigh On Sea, Essex. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:SPECIALIZED PLANT LIMITED
Company Number:03591632
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 July 1998
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Charter House, 105 Leigh Road, Leigh On Sea, Essex, SS9 1JL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Charter House, 105 Leigh Road, Leigh On Sea, SS9 1JL

Secretary02 July 1998Active
Charter House, 105 Leigh Road, Leigh On Sea, SS9 1JL

Director02 July 1998Active
25 Hill Road, Theydon Bois, Epping, CM16 7LX

Corporate Nominee Secretary02 July 1998Active
Charter House, 105 Leigh Road, Leigh On Sea, SS9 1JL

Director02 July 1998Active
Charter House, 105 Leigh Road, Leigh On Sea, SS9 1JL

Director19 August 2016Active
25 Hill Road, Theydon Bois, Epping, CM16 7LX

Nominee Director02 July 1998Active

People with Significant Control

Mr Robert Andrew Stevens
Notified on:05 September 2016
Status:Active
Date of birth:February 1968
Nationality:British
Address:Charter House, Leigh On Sea, SS9 1JL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ms Valerie Anne Duggan
Notified on:06 April 2016
Status:Active
Date of birth:January 1956
Nationality:British
Address:Charter House, Leigh On Sea, SS9 1JL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Terence Charles Stevens
Notified on:06 April 2016
Status:Active
Date of birth:May 1944
Nationality:British
Address:Charter House, Leigh On Sea, SS9 1JL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm

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
2023-08-01Gazette

Gazette dissolved voluntary.

Download
2023-05-16Gazette

Gazette notice voluntary.

Download
2023-05-09Dissolution

Dissolution application strike off company.

Download
2023-04-04Persons with significant control

Cessation of a person with significant control.

Download
2023-04-04Officers

Termination director company with name termination date.

Download
2023-03-24Accounts

Accounts with accounts type micro entity.

Download
2022-08-24Confirmation statement

Confirmation statement with no updates.

Download
2022-05-05Accounts

Accounts with accounts type micro entity.

Download
2021-07-28Confirmation statement

Confirmation statement with no updates.

Download
2021-03-22Accounts

Accounts with accounts type micro entity.

Download
2020-09-01Confirmation statement

Confirmation statement with no updates.

Download
2020-03-18Accounts

Accounts with accounts type micro entity.

Download
2019-07-24Confirmation statement

Confirmation statement with no updates.

Download
2019-03-29Accounts

Accounts with accounts type micro entity.

Download
2018-07-18Confirmation statement

Confirmation statement with no updates.

Download
2018-03-29Accounts

Accounts with accounts type micro entity.

Download
2017-08-11Confirmation statement

Confirmation statement with updates.

Download
2017-07-17Persons with significant control

Notification of a person with significant control.

Download
2017-07-17Persons with significant control

Cessation of a person with significant control.

Download
2017-04-25Accounts

Accounts with accounts type total exemption full.

Download
2016-09-05Officers

Appoint person director company with name date.

Download
2016-09-05Officers

Termination director company with name termination date.

Download
2016-09-05Confirmation statement

Confirmation statement with updates.

Download
2016-04-12Accounts

Accounts with accounts type total exemption small.

Download
2015-07-23Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.