RANDALL PLANT LTD
DAGENHAM RANDALL DEMOLITION PROJECTS & SERVICES LIMITED RANDALL CONSTRUCTION SERVICES LIMITED RANDALL PLANT LIMITED

Hellopages » Greater London » Barking and Dagenham » RM10 7FD

Company number 00702209
Status Active
Incorporation Date 1 September 1961
Company Type Private Limited Company
Address UNIT 12, DAGENHAM BUSINESS CENTRE, 123 RAINHAM ROAD NORTH, DAGENHAM, ESSEX, RM10 7FD
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 10 November 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-05 GBP 100 . The most likely internet sites of RANDALL PLANT LTD are www.randallplant.co.uk, and www.randall-plant.co.uk. The predicted number of employees is 10 to 20. The company’s age is sixty-four years and two months. The distance to to Barking Rail Station is 3.5 miles; to Bexleyheath Rail Station is 6.6 miles; to Brentwood Rail Station is 7.2 miles; to Falconwood Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Randall Plant Ltd is a Private Limited Company. The company registration number is 00702209. Randall Plant Ltd has been working since 01 September 1961. The present status of the company is Active. The registered address of Randall Plant Ltd is Unit 12 Dagenham Business Centre 123 Rainham Road North Dagenham Essex Rm10 7fd. The company`s financial liabilities are £21.9k. It is £8.12k against last year. The cash in hand is £72.6k. It is £-29.57k against last year. And the total assets are £443.28k, which is £141.45k against last year. RANDALL, Pauline Elizabeth is a Secretary of the company. RANDALL, Pauline Elizabeth is a Director of the company. RANDALL, Stephen Robert is a Director of the company. Director HUNTER, Ronald Harry has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


randall plant Key Finiance

LIABILITIES £21.9k
+59%
CASH £72.6k
-29%
TOTAL ASSETS £443.28k
+46%
All Financial Figures

Current Directors


Director

Director

Resigned Directors

Director
HUNTER, Ronald Harry
Resigned: 29 June 2001
88 years old

Persons With Significant Control

Mr Stephen Robert Randall
Notified on: 30 April 2016
69 years old
Nature of control: Has significant influence or control

RANDALL PLANT LTD Events

10 Nov 2016
Confirmation statement made on 10 November 2016 with updates
27 May 2016
Total exemption small company accounts made up to 31 August 2015
05 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100

28 Sep 2015
Registered office address changed from C/O Bruce Allen Llp 3rd Floor, Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS to Unit 12, Dagenham Business Centre 123 Rainham Road North Dagenham Essex RM10 7FD on 28 September 2015
08 Jun 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 84 more events
13 Mar 1989
Return made up to 29/12/88; full list of members

19 Jan 1988
Full accounts made up to 31 August 1987

19 Jan 1988
Return made up to 16/11/87; full list of members

05 Jan 1987
Accounts for a small company made up to 31 August 1986

05 Jan 1987
Return made up to 22/12/86; full list of members

RANDALL PLANT LTD Charges

30 October 1996
Chattel mortgage
Delivered: 5 November 1996
Status: Satisfied on 1 May 1999
Persons entitled: Barclays Bank PLC
Description: Lorries-daf A9361200 daf 2500 F921 lpu daf 2800 D875 phj…
30 October 1996
Chattel mortgage
Delivered: 5 November 1996
Status: Satisfied on 1 May 1999
Persons entitled: Barclays Bank PLC
Description: Plant and machinery kad S35 65713 poc 61 10025 indeco HB27…
31 August 1994
Fixed charge supplemental to a guarantee and debenture dated 8TH april 1992.
Delivered: 14 September 1994
Status: Satisfied on 1 May 1999
Persons entitled: Barclays Bank PLC,
Description: All the company's right title and interest in or arising…
8 April 1992
Guarantee and debenture
Delivered: 16 April 1992
Status: Satisfied on 2 April 2001
Persons entitled: Barclays Bank PLC
Description: See form 395 for full details. Fixed and floating charges…
17 August 1990
Guarantee & debenture
Delivered: 30 August 1990
Status: Satisfied on 24 July 1992
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 March 1986
Debenture
Delivered: 12 March 1986
Status: Satisfied on 24 July 1992
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 July 1981
Legal charge
Delivered: 3 August 1981
Status: Satisfied on 24 July 1992
Persons entitled: Barclays Bank PLC
Description: F/H 151/163 (odd no's only) albert road london E16. Borough…
30 January 1981
Mortgage
Delivered: 11 February 1981
Status: Satisfied on 8 April 2010
Persons entitled: Barclays Bank PLC
Description: Hymac 580C 360 slew excavator serial no: ss 1705806277. the…