CONSTRUCTION PLANT (SUPPLIERS) LIMITED
CARLISLE

Hellopages » Cumbria » Carlisle » CA3 0EF

Company number 02515397
Status Active
Incorporation Date 25 June 1990
Company Type Private Limited Company
Address LLOYD LIMITED, KINGSTOWN BROADWAY KINGSTOWN INDUSTRIAL ESTATE, KINGSTOWN, CARLISLE, CA3 0EF
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Confirmation statement made on 17 September 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 17 September 2015 with full list of shareholders Statement of capital on 2015-09-22 GBP 1,000 . The most likely internet sites of CONSTRUCTION PLANT (SUPPLIERS) LIMITED are www.constructionplantsuppliers.co.uk, and www.construction-plant-suppliers.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and three months. Construction Plant Suppliers Limited is a Private Limited Company. The company registration number is 02515397. Construction Plant Suppliers Limited has been working since 25 June 1990. The present status of the company is Active. The registered address of Construction Plant Suppliers Limited is Lloyd Limited Kingstown Broadway Kingstown Industrial Estate Kingstown Carlisle Ca3 0ef. . WOOLGAR, Howard Thomas is a Secretary of the company. LLOYD, Bryan is a Director of the company. LLOYD, John Barry is a Director of the company. Secretary CHAPMAN, Raymond has been resigned. Director BANNER, Michael Stuart has been resigned. Director CHAPMAN, Raymond has been resigned. Director HILL, Timothy has been resigned. Director MITCHISON, Trevor has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
WOOLGAR, Howard Thomas
Appointed Date: 03 July 2012

Director
LLOYD, Bryan
Appointed Date: 03 July 2012
68 years old

Director
LLOYD, John Barry
Appointed Date: 03 July 2012
72 years old

Resigned Directors

Secretary
CHAPMAN, Raymond
Resigned: 03 July 2012

Director
BANNER, Michael Stuart
Resigned: 01 May 2002
72 years old

Director
CHAPMAN, Raymond
Resigned: 03 July 2012
73 years old

Director
HILL, Timothy
Resigned: 03 July 2012
74 years old

Director
MITCHISON, Trevor
Resigned: 03 July 2012
Appointed Date: 01 December 1993
80 years old

Persons With Significant Control

Mr John Barry Lloyd
Notified on: 6 April 2016
72 years old
Nature of control: Has significant influence or control

Mr Bryan Lloyd
Notified on: 6 April 2016
68 years old
Nature of control: Has significant influence or control

CONSTRUCTION PLANT (SUPPLIERS) LIMITED Events

11 Oct 2016
Confirmation statement made on 17 September 2016 with updates
19 Jul 2016
Accounts for a dormant company made up to 31 December 2015
22 Sep 2015
Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 1,000

18 Sep 2015
Accounts for a dormant company made up to 31 December 2014
19 Mar 2015
Satisfaction of charge 2 in full
...
... and 95 more events
17 Aug 1990
Registered office changed on 17/08/90 from: 2 baches street london N1 6UB

16 Aug 1990
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

15 Aug 1990
Company name changed rightindex LIMITED\certificate issued on 16/08/90
09 Aug 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

25 Jun 1990
Incorporation

CONSTRUCTION PLANT (SUPPLIERS) LIMITED Charges

3 July 2012
Debenture
Delivered: 12 July 2012
Status: Satisfied on 19 March 2015
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
25 July 2011
Floating charge
Delivered: 26 July 2011
Status: Satisfied on 7 July 2012
Persons entitled: Raymond Chapman, Christine Chapman, Timothy Hill, Lynne Hill and M.W. Trustees Limited
Description: The stock in trade of the company present and future.