WILGATE PLANT & SERVICES LIMITED
ASHFORD

Hellopages » Kent » Ashford » TN26 1AE

Company number 06384999
Status Active
Incorporation Date 28 September 2007
Company Type Private Limited Company
Address THE GROUND FLOOR OFFICES THE MILL HOUSE THE MILL BUSINESS PARK, MAIDSTONE ROAD, ASHFORD, KENT, TN26 1AE
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration twenty-nine events have happened. The last three records are Confirmation statement made on 28 September 2016 with updates; Registered office address changed from 31 st Georges Place Canterbury Kent CT1 1XD to The Ground Floor Offices the Mill House the Mill Business Park Maidstone Road Ashford Kent TN26 1AE on 23 September 2016; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of WILGATE PLANT & SERVICES LIMITED are www.wilgateplantservices.co.uk, and www.wilgate-plant-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and one months. The distance to to Charing (Kent) Rail Station is 3.5 miles; to Wye Rail Station is 3.9 miles; to Ham Street Rail Station is 7 miles; to Faversham Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wilgate Plant Services Limited is a Private Limited Company. The company registration number is 06384999. Wilgate Plant Services Limited has been working since 28 September 2007. The present status of the company is Active. The registered address of Wilgate Plant Services Limited is The Ground Floor Offices The Mill House The Mill Business Park Maidstone Road Ashford Kent Tn26 1ae. The company`s financial liabilities are £46.07k. It is £2.76k against last year. The cash in hand is £22.01k. It is £3.22k against last year. And the total assets are £120.3k, which is £30.86k against last year. JANES, Thomas is a Secretary of the company. ANDREWS, Robert James is a Director of the company. JANES, Thomas is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other specialised construction activities n.e.c.".


wilgate plant & services Key Finiance

LIABILITIES £46.07k
+6%
CASH £22.01k
+17%
TOTAL ASSETS £120.3k
+34%
All Financial Figures

Current Directors

Secretary
JANES, Thomas
Appointed Date: 28 September 2007

Director
ANDREWS, Robert James
Appointed Date: 28 September 2007
44 years old

Director
JANES, Thomas
Appointed Date: 28 September 2007
45 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 28 September 2007
Appointed Date: 28 September 2007

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 28 September 2007
Appointed Date: 28 September 2007

Persons With Significant Control

Mr Robert James Andrews
Notified on: 6 April 2016
44 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Thomas Janes
Notified on: 6 April 2016
45 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WILGATE PLANT & SERVICES LIMITED Events

28 Nov 2016
Confirmation statement made on 28 September 2016 with updates
23 Sep 2016
Registered office address changed from 31 st Georges Place Canterbury Kent CT1 1XD to The Ground Floor Offices the Mill House the Mill Business Park Maidstone Road Ashford Kent TN26 1AE on 23 September 2016
04 Jul 2016
Total exemption small company accounts made up to 30 September 2015
13 Oct 2015
Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1,000

03 Jul 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 19 more events
05 Nov 2007
New secretary appointed;new director appointed
28 Oct 2007
Secretary resigned
28 Oct 2007
Director resigned
28 Oct 2007
New director appointed
28 Sep 2007
Incorporation

WILGATE PLANT & SERVICES LIMITED Charges

17 June 2008
Debenture
Delivered: 20 June 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…