PLANT SERVICES (GATESHEAD) LIMITED
Status | ACTIVE |
Company No. | 00899109 |
Category | Private Limited Company |
Incorporated | 24 Feb 1967 |
Age | 57 years, 2 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
PLANT SERVICES (GATESHEAD) LIMITED is an active private limited company with number 00899109. It was incorporated 57 years, 2 months, 8 days ago, on 24 February 1967. The company address is Tyne Slipway West Works Tyne Slipway West Works, South Shields, NE33 1LH, Tyne & Wear.
Company Fillings
Accounts with accounts type total exemption full
Date: 03 May 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Confirmation statement with no updates
Date: 04 Oct 2023
Action Date: 29 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-29
Documents
Accounts with accounts type total exemption full
Date: 26 May 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Change account reference date company previous extended
Date: 09 Nov 2022
Action Date: 31 Jul 2022
Category: Accounts
Type: AA01
New date: 2022-07-31
Made up date: 2022-02-27
Documents
Confirmation statement with no updates
Date: 29 Sep 2022
Action Date: 29 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-29
Documents
Accounts with accounts type total exemption full
Date: 24 Feb 2022
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Gazette filings brought up to date
Date: 03 Feb 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 30 Sep 2021
Action Date: 29 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-29
Documents
Accounts with accounts type total exemption full
Date: 11 Feb 2021
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Accounts amended with accounts type total exemption full
Date: 14 Dec 2020
Action Date: 28 Feb 2019
Category: Accounts
Type: AAMD
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 14 Sep 2020
Action Date: 29 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-29
Documents
Accounts with accounts type total exemption full
Date: 04 Sep 2020
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Termination director company with name termination date
Date: 12 Aug 2020
Action Date: 01 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Joseph Treharne
Termination date: 2019-07-01
Documents
Termination director company with name termination date
Date: 27 May 2020
Action Date: 27 May 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-05-27
Officer name: Gareth Treharne
Documents
Appoint person secretary company with name date
Date: 27 May 2020
Action Date: 27 May 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Terence Neil Mason
Appointment date: 2020-05-27
Documents
Mortgage create with deed with charge number charge creation date
Date: 27 May 2020
Action Date: 13 May 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 008991090004
Charge creation date: 2020-05-13
Documents
Change account reference date company previous shortened
Date: 25 Nov 2019
Action Date: 27 Feb 2019
Category: Accounts
Type: AA01
Made up date: 2019-02-28
New date: 2019-02-27
Documents
Confirmation statement with no updates
Date: 03 Sep 2019
Action Date: 29 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-29
Documents
Mortgage satisfy charge full
Date: 14 Aug 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 14 Aug 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Appoint person director company with name date
Date: 31 Jul 2019
Action Date: 30 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-07-30
Officer name: Mrs Praphaporn Treharne
Documents
Appoint person director company with name date
Date: 01 Jul 2019
Action Date: 25 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Simon Blair Herbert
Appointment date: 2019-06-25
Documents
Accounts with accounts type total exemption full
Date: 12 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 29 Aug 2018
Action Date: 29 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-29
Documents
Change person director company with change date
Date: 29 Aug 2018
Action Date: 01 Aug 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stephen Joseph Treharne
Change date: 2018-08-01
Documents
Change person director company with change date
Date: 29 Aug 2018
Action Date: 01 Aug 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-08-01
Officer name: Gareth Treharne
Documents
Accounts with accounts type total exemption full
Date: 15 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with no updates
Date: 04 Sep 2017
Action Date: 29 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-29
Documents
Accounts with accounts type total exemption small
Date: 07 Nov 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Confirmation statement with updates
Date: 31 Aug 2016
Action Date: 29 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-29
Documents
Accounts with accounts type total exemption small
Date: 23 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 06 Oct 2015
Action Date: 29 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-29
Documents
Termination secretary company with name termination date
Date: 28 Aug 2015
Action Date: 18 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Stephen Joseph Treharne
Termination date: 2015-08-18
Documents
Accounts with accounts type total exemption small
Date: 19 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2014
Action Date: 29 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-29
Documents
Accounts with accounts type total exemption small
Date: 22 Nov 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 05 Sep 2013
Action Date: 29 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-29
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Annual return company with made up date full list shareholders
Date: 04 Sep 2012
Action Date: 29 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-29
Documents
Accounts with accounts type total exemption small
Date: 17 Nov 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 08 Sep 2011
Action Date: 29 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-29
Documents
Termination director company with name
Date: 08 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Karen Flitcroft
Documents
Termination director company with name
Date: 08 Dec 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Neil Barber
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 15 Nov 2010
Action Date: 29 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-29
Documents
Change person director company with change date
Date: 15 Nov 2010
Action Date: 29 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Neil Barber
Change date: 2010-08-29
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Annual return company with made up date full list shareholders
Date: 19 Oct 2009
Action Date: 29 Aug 2009
Category: Annual-return
Type: AR01
Made up date: 2009-08-29
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2008
Action Date: 29 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-29
Documents
Legacy
Date: 20 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/08/08; full list of members
Documents
Accounts with accounts type small
Date: 02 Jan 2008
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 09 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 29/08/07; full list of members
Documents
Legacy
Date: 12 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 29/08/06; full list of members
Documents
Accounts with accounts type small
Date: 18 Dec 2006
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Accounts with accounts type small
Date: 22 Dec 2005
Action Date: 28 Feb 2005
Category: Accounts
Type: AA
Made up date: 2005-02-28
Documents
Legacy
Date: 13 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 29/08/05; full list of members
Documents
Legacy
Date: 13 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 29/08/04; full list of members
Documents
Legacy
Date: 16 Feb 2005
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Accounts with accounts type small
Date: 05 Jan 2005
Action Date: 29 Feb 2004
Category: Accounts
Type: AA
Made up date: 2004-02-29
Documents
Legacy
Date: 11 May 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 29/08/03; full list of members
Documents
Accounts with accounts type small
Date: 05 Jan 2004
Action Date: 28 Feb 2003
Category: Accounts
Type: AA
Made up date: 2003-02-28
Documents
Legacy
Date: 20 Nov 2003
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Accounts with accounts type small
Date: 19 Dec 2002
Action Date: 28 Feb 2002
Category: Accounts
Type: AA
Made up date: 2002-02-28
Documents
Legacy
Date: 14 Oct 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Oct 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 29/08/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2001
Action Date: 28 Feb 2001
Category: Accounts
Type: AA
Made up date: 2001-02-28
Documents
Legacy
Date: 28 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 29/08/01; full list of members
Documents
Accounts with accounts type small
Date: 18 Dec 2000
Action Date: 29 Feb 2000
Category: Accounts
Type: AA
Made up date: 2000-02-29
Documents
Legacy
Date: 28 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 29/08/00; full list of members
Documents
Accounts with accounts type small
Date: 15 Oct 1999
Action Date: 28 Feb 1999
Category: Accounts
Type: AA
Made up date: 1999-02-28
Documents
Legacy
Date: 26 Aug 1999
Category: Annual-return
Type: 363s
Description: Return made up to 29/08/99; no change of members
Documents
Accounts with accounts type small
Date: 11 Dec 1998
Action Date: 28 Feb 1998
Category: Accounts
Type: AA
Made up date: 1998-02-28
Documents
Legacy
Date: 28 Oct 1998
Category: Annual-return
Type: 363s
Description: Return made up to 29/08/98; full list of members
Documents
Legacy
Date: 10 Feb 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Jan 1998
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 28 Jan 1998
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 28 Jan 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Jan 1998
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type small
Date: 26 Oct 1997
Action Date: 28 Feb 1997
Category: Accounts
Type: AA
Made up date: 1997-02-28
Documents
Legacy
Date: 02 Oct 1997
Category: Annual-return
Type: 363s
Description: Return made up to 29/08/97; no change of members
Documents
Resolution
Date: 21 Jul 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type small
Date: 07 May 1997
Action Date: 28 Feb 1996
Category: Accounts
Type: AA
Made up date: 1996-02-28
Documents
Legacy
Date: 30 Sep 1996
Category: Annual-return
Type: 363s
Description: Return made up to 29/08/96; full list of members
Documents
Accounts with accounts type full
Date: 29 Dec 1995
Action Date: 28 Feb 1995
Category: Accounts
Type: AA
Made up date: 1995-02-28
Documents
Legacy
Date: 26 Oct 1995
Category: Annual-return
Type: 363s
Description: Return made up to 29/08/95; no change of members
Documents
Accounts with accounts type full
Date: 20 Dec 1994
Action Date: 28 Feb 1994
Category: Accounts
Type: AA
Made up date: 1994-02-28
Documents
Legacy
Date: 14 Sep 1994
Category: Annual-return
Type: 363s
Description: Return made up to 29/08/94; no change of members
Documents
Accounts with accounts type small
Date: 16 Dec 1993
Action Date: 28 Feb 1993
Category: Accounts
Type: AA
Made up date: 1993-02-28
Documents
Legacy
Date: 08 Sep 1993
Category: Annual-return
Type: 363s
Description: Return made up to 29/08/93; full list of members
Documents
Accounts with accounts type small
Date: 17 Dec 1992
Action Date: 29 Feb 1992
Category: Accounts
Type: AA
Made up date: 1992-02-29
Documents
Legacy
Date: 21 Sep 1992
Category: Annual-return
Type: 363s
Description: Return made up to 29/08/92; no change of members
Documents
Legacy
Date: 06 Nov 1991
Category: Annual-return
Type: 363b
Description: Return made up to 29/08/91; no change of members
Documents
Accounts with accounts type small
Date: 08 Oct 1991
Action Date: 28 Feb 1991
Category: Accounts
Type: AA
Made up date: 1991-02-28
Documents
Accounts with accounts type small
Date: 05 Sep 1990
Action Date: 28 Feb 1990
Category: Accounts
Type: AA
Made up date: 1990-02-28
Documents
Legacy
Date: 05 Sep 1990
Category: Annual-return
Type: 363
Description: Return made up to 29/08/90; full list of members
Documents
Some Companies
29 CRUDEN STREET LONDON N1 LIMITED
4A SPENCER ROAD,LONDON,SW18 2SW
Number: | 03632633 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 LEE HIGH ROAD,LONDON,SE13 5LD
Number: | 07758158 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
C/O WILKINS KENNEDY,CHANDLERS FORD,SO53 3TL
Number: | 09111164 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 WEST COURT, ENTERPRISE ROAD,KENT,ME15 6JD
Number: | 05072429 |
Status: | ACTIVE |
Category: | Private Limited Company |
3RD FLOOR,LONDON,W1U 6TU
Number: | 10013486 |
Status: | ACTIVE |
Category: | Private Limited Company |
194 MADDISON HOUSE, 226,CROYDON,CR9 1DF
Number: | 11883820 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |