CAPITAL PLANT LIMITED
BRAINTREE

Hellopages » Essex » Braintree » CM77 8YG
Company number 04158064
Status Active
Incorporation Date 12 February 2001
Company Type Private Limited Company
Address WINGHAMS HOUSE 9 FREEPORT OFFICE VILLAGE, CENTURY DRIVE, BRAINTREE, ESSEX, CM77 8YG
Home Country United Kingdom
Nature of Business 23630 - Manufacture of ready-mixed concrete
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 12 February 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 12 February 2016 with full list of shareholders Statement of capital on 2016-02-16 GBP 1,000 . The most likely internet sites of CAPITAL PLANT LIMITED are www.capitalplant.co.uk, and www.capital-plant.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. The distance to to Witham (Essex) Rail Station is 5.5 miles; to Kelvedon Rail Station is 6.2 miles; to Hatfield Peverel Rail Station is 6.5 miles; to Chelmsford Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Capital Plant Limited is a Private Limited Company. The company registration number is 04158064. Capital Plant Limited has been working since 12 February 2001. The present status of the company is Active. The registered address of Capital Plant Limited is Winghams House 9 Freeport Office Village Century Drive Braintree Essex Cm77 8yg. . LEWIS, Paul John is a Director of the company. Secretary LEWIS, Roy Henry has been resigned. Nominee Secretary WAYNE, Harold has been resigned. Nominee Director WAYNE, Yvonne has been resigned. The company operates in "Manufacture of ready-mixed concrete".


Current Directors

Director
LEWIS, Paul John
Appointed Date: 12 February 2001
63 years old

Resigned Directors

Secretary
LEWIS, Roy Henry
Resigned: 01 March 2010
Appointed Date: 12 February 2001

Nominee Secretary
WAYNE, Harold
Resigned: 12 February 2001
Appointed Date: 12 February 2001

Nominee Director
WAYNE, Yvonne
Resigned: 12 February 2001
Appointed Date: 12 February 2001
45 years old

Persons With Significant Control

Mr Paul John Lewis
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more

CAPITAL PLANT LIMITED Events

10 Mar 2017
Confirmation statement made on 12 February 2017 with updates
30 Nov 2016
Total exemption small company accounts made up to 29 February 2016
16 Feb 2016
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1,000

30 Nov 2015
Total exemption small company accounts made up to 28 February 2015
13 Mar 2015
Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1,000

...
... and 44 more events
19 Feb 2001
New secretary appointed
19 Feb 2001
New director appointed
19 Feb 2001
Secretary resigned
19 Feb 2001
Director resigned
12 Feb 2001
Incorporation

CAPITAL PLANT LIMITED Charges

18 May 2004
Debenture
Delivered: 22 May 2004
Status: Satisfied on 2 May 2009
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 February 2003
Fixed and floating charge
Delivered: 1 March 2003
Status: Satisfied on 2 May 2009
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…