PETER KINCH PLANT LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS9 1FF
Company number 00904775
Status Active
Incorporation Date 27 April 1967
Company Type Private Limited Company
Address THE OLD RAILWAY STATION SEA MILLS LANE, STOKE BISHOP, BRISTOL, BS9 1FF
Home Country United Kingdom
Nature of Business 77320 - Renting and leasing of construction and civil engineering machinery and equipment
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 13 July 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 13 July 2015 with full list of shareholders Statement of capital on 2015-07-17 GBP 2,005 . The most likely internet sites of PETER KINCH PLANT LIMITED are www.peterkinchplant.co.uk, and www.peter-kinch-plant.co.uk. The predicted number of employees is 10 to 20. The company’s age is fifty-eight years and ten months. Peter Kinch Plant Limited is a Private Limited Company. The company registration number is 00904775. Peter Kinch Plant Limited has been working since 27 April 1967. The present status of the company is Active. The registered address of Peter Kinch Plant Limited is The Old Railway Station Sea Mills Lane Stoke Bishop Bristol Bs9 1ff. The company`s financial liabilities are £187.29k. It is £63.52k against last year. The cash in hand is £202.88k. It is £51.32k against last year. And the total assets are £346.75k, which is £111.65k against last year. KINCH, Diana is a Secretary of the company. KINCH, Diana is a Director of the company. KINCH, Neil Peter is a Director of the company. KINCH, Peter Charles is a Director of the company. KINCH, Ralph John is a Director of the company. Director KINCH, Roy Charles William has been resigned. The company operates in "Renting and leasing of construction and civil engineering machinery and equipment".


peter kinch plant Key Finiance

LIABILITIES £187.29k
+51%
CASH £202.88k
+33%
TOTAL ASSETS £346.75k
+47%
All Financial Figures

Current Directors

Secretary

Director
KINCH, Diana

77 years old

Director
KINCH, Neil Peter
Appointed Date: 22 April 2008
53 years old

Director
KINCH, Peter Charles

80 years old

Director
KINCH, Ralph John
Appointed Date: 22 April 2008
51 years old

Resigned Directors

Director
KINCH, Roy Charles William
Resigned: 04 January 1993
106 years old

Persons With Significant Control

Peter Charles Kinch
Notified on: 1 May 2016
80 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Diana Kinch
Notified on: 1 May 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PETER KINCH PLANT LIMITED Events

19 Aug 2016
Confirmation statement made on 13 July 2016 with updates
18 Mar 2016
Total exemption small company accounts made up to 31 October 2015
17 Jul 2015
Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 2,005

25 Mar 2015
Total exemption small company accounts made up to 31 October 2014
13 Aug 2014
Annual return made up to 13 July 2014 with full list of shareholders
Statement of capital on 2014-08-13
  • GBP 2,005

...
... and 71 more events
23 Sep 1988
Return made up to 01/09/88; full list of members

08 Oct 1987
Return made up to 18/09/87; full list of members

08 Oct 1987
Full group accounts made up to 30 April 1987

18 Jul 1986
Group of companies' accounts made up to 30 April 1986

18 Jul 1986
Return made up to 16/07/86; full list of members

PETER KINCH PLANT LIMITED Charges

26 September 2000
Legal charge
Delivered: 3 October 2000
Status: Outstanding
Persons entitled: The Trustees of the Peter Kinch Plant Executive Pension Scheme
Description: F/H property k/a land at broadway lane south cerney…
26 September 2000
Debenture
Delivered: 3 October 2000
Status: Outstanding
Persons entitled: Peter Charles Kinch and Diana Kinch
Description: Fixed and floating charges over the undertaking and all…
25 September 2000
Legal charge
Delivered: 3 October 2000
Status: Outstanding
Persons entitled: Peter Charles Kinch Diana Kinch
Description: F/H property as land at broadway lane south cerney…
25 September 2000
Debenture
Delivered: 3 October 2000
Status: Outstanding
Persons entitled: Peter Charles Kinch Diana Kinch
Description: Fixed and floating charges over the undertaking and all…
2 January 1974
Mortgage
Delivered: 16 January 1974
Status: Satisfied on 11 April 1992
Persons entitled: Lloyds Bank PLC
Description: L/H property at park road industrial estate, parl road…