PLANT AND ACCESS TRANSPORT LIMITED

Meryll House Meryll House, Bromsgrove, B61 7DN, Worcestershire, England
StatusACTIVE
Company No.10225670
CategoryPrivate Limited Company
Incorporated10 Jun 2016
Age7 years, 11 months, 25 days
JurisdictionEngland Wales

SUMMARY

PLANT AND ACCESS TRANSPORT LIMITED is an active private limited company with number 10225670. It was incorporated 7 years, 11 months, 25 days ago, on 10 June 2016. The company address is Meryll House Meryll House, Bromsgrove, B61 7DN, Worcestershire, England.



Company Fillings

Accounts with accounts type micro entity

Date: 29 Nov 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jun 2023

Action Date: 09 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jun 2022

Action Date: 09 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jul 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jun 2021

Action Date: 09 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-09

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jun 2020

Action Date: 09 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Feb 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Aug 2019

Action Date: 09 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Change to a person with significant control

Date: 20 Sep 2018

Action Date: 20 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Rebecca Jennings

Change date: 2018-09-20

Documents

View document PDF

Change to a person with significant control

Date: 20 Sep 2018

Action Date: 20 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Rebecca Jennings

Change date: 2018-09-20

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2018

Action Date: 20 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-20

Officer name: Mrs Rebecca Jennings

Documents

View document PDF

Change to a person with significant control

Date: 20 Sep 2018

Action Date: 20 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-09-20

Psc name: Mrs Rebecca Jennings

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2018

Action Date: 20 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-20

Officer name: Mr Gerard Jennings

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2018

Action Date: 20 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-20

Officer name: Mr Gerard Jennings

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2018

Action Date: 20 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Rebecca Jennings

Change date: 2018-09-20

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jun 2018

Action Date: 09 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Change to a person with significant control

Date: 22 Feb 2018

Action Date: 01 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Rebecca Molloy

Change date: 2018-02-01

Documents

View document PDF

Change person director company with change date

Date: 22 Feb 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-01

Officer name: Miss Rebecca Molloy

Documents

View document PDF

Appoint person director company with name date

Date: 24 Oct 2017

Action Date: 25 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gerard Jennings

Appointment date: 2017-09-25

Documents

View document PDF

Capital allotment shares

Date: 24 Oct 2017

Action Date: 25 Sep 2017

Category: Capital

Type: SH01

Date: 2017-09-25

Capital : 100 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jul 2017

Action Date: 09 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-09

Documents

View document PDF

Notification of a person with significant control

Date: 06 Jul 2017

Action Date: 10 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Rebecca Molloy

Notification date: 2016-06-10

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2016

Action Date: 27 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-27

Officer name: Rebecca Molloy

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Nov 2016

Action Date: 17 Nov 2016

Category: Address

Type: AD01

Old address: 39 Tudor Coppice Solihull West Midlands B91 3DE United Kingdom

New address: Meryll House 57 Worcester Road Bromsgrove Worcestershire B61 7DN

Change date: 2016-11-17

Documents

View document PDF

Incorporation company

Date: 10 Jun 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

4SITE SYSTEMS LTD

32A BROWNSHORE LANE,WOLVERHAMPTON,WV11 2AL

Number:07047808
Status:ACTIVE
Category:Private Limited Company

ALUMINIUM SHAPES LIMITED

REGENCY HOUSE,BOLTON,BL1 4QR

Number:03921671
Status:ACTIVE
Category:Private Limited Company

CHERRYTREE (WANTAGE) LIMITED

138 HIGH STREET,ESHER,KT10 9QJ

Number:09345500
Status:ACTIVE
Category:Private Limited Company

CHUMBER INSTALLATIONS LIMITED

5 DORA ROAD,WEST BROMWICH,B70 7SR

Number:11144998
Status:ACTIVE
Category:Private Limited Company

EXIMIUS PROPERTIES LIMITED

46 SALISBURY ROAD,FARNBOROUGH,GU14 7AL

Number:08873550
Status:ACTIVE
Category:Private Limited Company

SOUTH FARNHAM STUDIOS LTD

THE COUNTING HOUSE,TRING,HP23 5TE

Number:07165356
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source