UKBizDB.co.uk

WEST COAST PLANT LIMITED

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

This company is commonly known as West Coast Plant Limited. The company was founded 37 years ago and was given the registration number 02029369. The firm's registered office is in ST ALBANS. You can find them at 1 Curo Park, Frogmore, St Albans, Hertfordshire. This company's SIC code is 77320 - Renting and leasing of construction and civil engineering machinery and equipment.

Company Information

Name:WEST COAST PLANT LIMITED
Company Number:02029369
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 June 1986
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 77320 - Renting and leasing of construction and civil engineering machinery and equipment

Office Address & Contact

Registered Address:1 Curo Park, Frogmore, St Albans, Hertfordshire, AL2 2DD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Curo Park, Frogmore, St Albans, AL2 2DD

Secretary21 September 2012Active
1 Curo Park, Frogmore, St Albans, AL2 2DD

Director21 January 2022Active
1 Curo Park, Frogmore, St Albans, AL2 2DD

Director21 February 2014Active
1 Curo Park, Frogmore, St Albans, AL2 2DD

Director21 February 2014Active
5 Lea Road, Ampthill, MK45 2PR

Secretary14 December 2004Active
The Chestnuts Norton Hawkfield, Norton Marleward Pensford, Bristol, BS39 4HB

Secretary-Active
The Stables, Church Farm, Congresbury, BS49 5DX

Secretary28 May 1993Active
Sandbourne, Clophill Road, Maulden, MK45 2AA

Secretary13 May 2009Active
1 Curo Park, Frogmore, St Albans, AL2 2DD

Director15 December 2015Active
Highclere, Wendover Road, Butlers Cross, Aylesbury, United Kingdom, HP17 0TZ

Director02 July 2012Active
30 York Gardens, Winterbourne, Bristol, BS36 1QT

Director01 July 1996Active
5 Lea Road, Ampthill, MK45 2PR

Director13 October 2008Active
48 Waterford Close, Thornbury, Bristol, BS12 2HU

Director-Active
Lime Tree Cottage, Cambridge Road, Clevedon, BS21 7BN

Director01 January 2004Active
1 Curo Park, Frogmore, St Albans, AL2 2DD

Director02 July 2012Active
5a Cumberland Mansions, George Street, London, W1H 5TE

Director01 January 2004Active
1 Curo Park, Frogmore, St Albans, AL2 2DD

Director02 July 2012Active
The Chestnuts Norton Hawkfield, Norton Marleward Pensford, Bristol, BS39 4HB

Director-Active
The Stables, Church Farm, Congresbury, BS49 5DX

Director28 May 1993Active
19 Bowden Close, Failand, Bristol, BS9 2RW

Director-Active
Sandbourne, Clophill Road, Maulden, MK45 2AA

Director13 May 2009Active

People with Significant Control

John Sisk & Son (Holdings) Limited
Notified on:21 June 2016
Status:Active
Country of residence:Ireland
Address:Wilton Works, Naas Road, Clondalkin, Ireland,
Nature of control:
  • Ownership of shares 75 to 100 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-18Accounts

Accounts with accounts type full.

Download
2023-06-29Confirmation statement

Confirmation statement with no updates.

Download
2022-08-24Accounts

Accounts with accounts type full.

Download
2022-08-10Confirmation statement

Confirmation statement with no updates.

Download
2022-01-24Officers

Termination director company with name termination date.

Download
2022-01-24Officers

Appoint person director company with name date.

Download
2021-11-18Accounts

Accounts with accounts type full.

Download
2021-07-22Confirmation statement

Confirmation statement with no updates.

Download
2021-01-21Accounts

Accounts with accounts type full.

Download
2021-01-06Officers

Change person director company with change date.

Download
2020-08-24Confirmation statement

Confirmation statement with no updates.

Download
2019-08-06Accounts

Accounts with accounts type full.

Download
2019-07-25Confirmation statement

Confirmation statement with no updates.

Download
2018-09-19Accounts

Accounts with accounts type full.

Download
2018-07-26Confirmation statement

Confirmation statement with no updates.

Download
2018-04-12Persons with significant control

Notification of a person with significant control.

Download
2017-09-30Accounts

Accounts with accounts type full.

Download
2017-08-18Confirmation statement

Confirmation statement with updates.

Download
2016-09-13Accounts

Accounts with accounts type full.

Download
2016-06-21Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-09Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-19Officers

Appoint person director company with name date.

Download
2016-01-19Officers

Termination director company with name termination date.

Download
2015-09-04Accounts

Accounts with accounts type full.

Download
2015-06-08Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.