SOUTHERN PLANT LTD
DUNSTABLE

Hellopages » Bedfordshire » Central Bedfordshire » LU5 6HF

Company number 06072115
Status Active
Incorporation Date 29 January 2007
Company Type Private Limited Company
Address REDHILLS ESTATE HARLINGTON ROAD, TODDINGTON, DUNSTABLE, BEDFORDSHIRE, LU5 6HF
Home Country United Kingdom
Nature of Business 46630 - Wholesale of mining, construction and civil engineering machinery
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 29 January 2017 with updates; Accounts for a small company made up to 30 September 2015; Annual return made up to 29 January 2016 with full list of shareholders Statement of capital on 2016-02-15 GBP 450,000 . The most likely internet sites of SOUTHERN PLANT LTD are www.southernplant.co.uk, and www.southern-plant.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and nine months. Southern Plant Ltd is a Private Limited Company. The company registration number is 06072115. Southern Plant Ltd has been working since 29 January 2007. The present status of the company is Active. The registered address of Southern Plant Ltd is Redhills Estate Harlington Road Toddington Dunstable Bedfordshire Lu5 6hf. . THOMSON, Alan William is a Secretary of the company. MONTGOMERY, Harold Hugh is a Director of the company. Secretary CAREY, John Charles has been resigned. Secretary C.S. SECRETARIAL SERVICES LTD has been resigned. Director CAREY, John Charles has been resigned. Director CS DIRECTOR SERVICES LIMITED has been resigned. The company operates in "Wholesale of mining, construction and civil engineering machinery".


Current Directors

Secretary
THOMSON, Alan William
Appointed Date: 28 September 2007

Director
MONTGOMERY, Harold Hugh
Appointed Date: 29 January 2007
77 years old

Resigned Directors

Secretary
CAREY, John Charles
Resigned: 28 September 2007
Appointed Date: 29 January 2007

Secretary
C.S. SECRETARIAL SERVICES LTD
Resigned: 29 January 2007
Appointed Date: 29 January 2007

Director
CAREY, John Charles
Resigned: 31 January 2009
Appointed Date: 29 January 2007
67 years old

Director
CS DIRECTOR SERVICES LIMITED
Resigned: 29 January 2007
Appointed Date: 29 January 2007

Persons With Significant Control

Ballyvesey Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SOUTHERN PLANT LTD Events

01 Feb 2017
Confirmation statement made on 29 January 2017 with updates
24 Jun 2016
Accounts for a small company made up to 30 September 2015
15 Feb 2016
Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 450,000

23 Jun 2015
Accounts for a small company made up to 30 September 2014
27 Feb 2015
Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-02-27
  • GBP 450,000

...
... and 31 more events
23 Feb 2007
Director resigned
23 Feb 2007
Secretary resigned
23 Feb 2007
New secretary appointed;new director appointed
23 Feb 2007
New director appointed
29 Jan 2007
Incorporation

SOUTHERN PLANT LTD Charges

10 October 2011
Composite mortgage debenture
Delivered: 28 October 2011
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: (For details of all property charged, please refer to the…
28 January 2008
Debenture
Delivered: 7 February 2008
Status: Satisfied on 27 June 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…