Warning: file_put_contents(c/a1522cf707b2ed4c822409a873a88cb3.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
St Helens Plant Limited, L2 5QQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ST HELENS PLANT LIMITED

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

This company is commonly known as St Helens Plant Limited. The company was founded 19 years ago and was given the registration number 05159111. The firm's registered office is in LIVERPOOL. You can find them at C/o Haines Watts, 3rd Floor , Pacific Chambers, 11 -13 Victoria Street, Liverpool, . This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..

Company Information

Name:ST HELENS PLANT LIMITED
Company Number:05159111
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 June 2004
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:C/o Haines Watts, 3rd Floor , Pacific Chambers, 11 -13 Victoria Street, Liverpool, England, L2 5QQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10 Brookside Way, Haydock, St Helens, United Kingdom, WA11 0BP

Secretary01 July 2017Active
C/O Haines Watts, 3rd Floor , Pacific Chambers, 11 -13 Victoria Street, Liverpool, England, L2 5QQ

Director07 June 2023Active
10 Brookside Way, Haydock, St Helens, United Kingdom, WA11 0BP

Director01 July 2017Active
C/O Haines Watts, 3rd Floor , Pacific Chambers, 11 -13 Victoria Street, Liverpool, England, L2 5QQ

Director01 July 2017Active
7 Woodrow Lane, Catshill, Bromsgrove, B61 0PS

Secretary06 April 2006Active
5, Blenheim Crescent, Bromsgrove, United Kingdom, B60 2PQ

Secretary01 November 2007Active
5 Celandine Way, New Bold Green, St. Helens, WA9 4ZG

Secretary21 June 2004Active
7 Halsall Manor Court, Halsall, Ormskirk, L39 8TN

Secretary25 July 2005Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary21 June 2004Active
23 Parkstone Avenue, Bromsgrove, England, B61 7NS

Director06 April 2006Active
5 Celadine Way, New Bold Green Bold, St Helens, WA9 4ZG

Director21 June 2004Active

People with Significant Control

St Helens Plant (Holdings) Limited
Notified on:08 November 2019
Status:Active
Country of residence:England
Address:3rd Floor , Pacific Chambers, 11- 13 , Victoria Street, Liverpool, England, L2 5QQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Miss Eliza Broadhurst
Notified on:06 April 2016
Status:Active
Date of birth:July 1978
Nationality:British
Country of residence:England
Address:107 Wildmoor Lane, Catshill, Bromsgrove, England, B61 0PQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs. Emma Murphy
Notified on:06 April 2016
Status:Active
Date of birth:July 1978
Nationality:British
Country of residence:United Kingdom
Address:5 Blenheim Crescent, Aston Fields, Bromsgrove, United Kingdom, B60 2PQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2024-02-12Confirmation statement

Confirmation statement with no updates.

Download
2024-01-16Accounts

Accounts with accounts type total exemption full.

Download
2023-11-02Officers

Appoint person director company with name date.

Download
2023-07-13Officers

Change person director company with change date.

Download
2023-02-22Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-03-02Confirmation statement

Confirmation statement with no updates.

Download
2021-03-30Confirmation statement

Confirmation statement with updates.

Download
2020-10-30Accounts

Accounts with accounts type total exemption full.

Download
2020-01-28Confirmation statement

Confirmation statement with updates.

Download
2020-01-28Persons with significant control

Cessation of a person with significant control.

Download
2020-01-15Address

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

Download
2020-01-14Persons with significant control

Notification of a person with significant control.

Download
2019-10-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-26Accounts

Accounts with accounts type total exemption full.

Download
2019-06-21Confirmation statement

Confirmation statement with updates.

Download
2018-10-19Accounts

Accounts with accounts type total exemption full.

Download
2018-06-21Confirmation statement

Confirmation statement with updates.

Download
2018-06-18Capital

Capital cancellation shares.

Download
2018-06-18Capital

Capital return purchase own shares.

Download
2018-06-07Persons with significant control

Change to a person with significant control.

Download
2018-06-07Persons with significant control

Cessation of a person with significant control.

Download
2017-11-17Accounts

Accounts with accounts type total exemption full.

Download
2017-08-16Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.