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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10 Brookside Way, Haydock, St Helens, United Kingdom, WA11 0BP | Secretary | 01 July 2017 | Active |
C/O Haines Watts, 3rd Floor , Pacific Chambers, 11 -13 Victoria Street, Liverpool, England, L2 5QQ | Director | 07 June 2023 | Active |
10 Brookside Way, Haydock, St Helens, United Kingdom, WA11 0BP | Director | 01 July 2017 | Active |
C/O Haines Watts, 3rd Floor , Pacific Chambers, 11 -13 Victoria Street, Liverpool, England, L2 5QQ | Director | 01 July 2017 | Active |
7 Woodrow Lane, Catshill, Bromsgrove, B61 0PS | Secretary | 06 April 2006 | Active |
5, Blenheim Crescent, Bromsgrove, United Kingdom, B60 2PQ | Secretary | 01 November 2007 | Active |
5 Celandine Way, New Bold Green, St. Helens, WA9 4ZG | Secretary | 21 June 2004 | Active |
7 Halsall Manor Court, Halsall, Ormskirk, L39 8TN | Secretary | 25 July 2005 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 21 June 2004 | Active |
23 Parkstone Avenue, Bromsgrove, England, B61 7NS | Director | 06 April 2006 | Active |
5 Celadine Way, New Bold Green Bold, St Helens, WA9 4ZG | Director | 21 June 2004 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-02 | Officers | Appoint person director company with name date. | Download |
2023-07-13 | Officers | Change person director company with change date. | Download |
2023-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-30 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-28 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-15 | Address | Change registered office address company with date old address new address. | Download |
2020-01-14 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-18 | Capital | Capital cancellation shares. | Download |
2018-06-18 | Capital | Capital return purchase own shares. | Download |
2018-06-07 | Persons with significant control | Change to a person with significant control. | Download |
2018-06-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-11-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-16 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.