TAPLIN PLANT LIMITED
KIDLINGTON

Hellopages » Oxfordshire » Cherwell » OX5 2DH

Company number 06772638
Status Active
Incorporation Date 15 December 2008
Company Type Private Limited Company
Address STERLING HOUSE, 19/23 HIGH STREET, KIDLINGTON, OXFORDSHIRE, OX5 2DH
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 thirty-one events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 15 December 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of TAPLIN PLANT LIMITED are www.taplinplant.co.uk, and www.taplin-plant.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and ten months. Taplin Plant Limited is a Private Limited Company. The company registration number is 06772638. Taplin Plant Limited has been working since 15 December 2008. The present status of the company is Active. The registered address of Taplin Plant Limited is Sterling House 19 23 High Street Kidlington Oxfordshire Ox5 2dh. . TAPLIN, Holly Louise is a Director of the company. TAPLIN, Simon is a Director of the company. Secretary STACK, Michael David has been resigned. The company operates in "Renting and leasing of construction and civil engineering machinery and equipment".


Current Directors

Director
TAPLIN, Holly Louise
Appointed Date: 15 December 2008
49 years old

Director
TAPLIN, Simon
Appointed Date: 15 December 2008
50 years old

Resigned Directors

Secretary
STACK, Michael David
Resigned: 15 December 2011
Appointed Date: 15 December 2008

Persons With Significant Control

Mr Simon Taplin
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Holly Louise Taplin
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TAPLIN PLANT LIMITED Events

19 Dec 2016
Total exemption small company accounts made up to 30 June 2016
15 Dec 2016
Confirmation statement made on 15 December 2016 with updates
22 Jan 2016
Total exemption small company accounts made up to 30 June 2015
04 Jan 2016
Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2

29 Dec 2014
Total exemption small company accounts made up to 30 June 2014
...
... and 21 more events
20 Jan 2010
Director's details changed for Holly Taplin on 20 January 2010
06 Nov 2009
Particulars of a mortgage or charge / charge no: 3
24 Oct 2009
Particulars of a mortgage or charge / charge no: 2
22 Oct 2009
Particulars of a mortgage or charge / charge no: 1
15 Dec 2008
Incorporation

TAPLIN PLANT LIMITED Charges

31 July 2014
Charge code 0677 2638 0006
Delivered: 15 August 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
31 July 2014
Charge code 0677 2638 0005
Delivered: 15 August 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The freehold property being leaches farm, bicester road…
28 May 2012
Supplemental chattel mortgage
Delivered: 2 June 2012
Status: Outstanding
Persons entitled: State Securities PLC
Description: The assets being kubota model: KX080 yom: 2008 c/w pipes…
30 October 2009
Legal charge
Delivered: 6 November 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Leaches farm, bicester road, kingswood, aylesbury, bucks.
16 October 2009
Chattel mortgage
Delivered: 22 October 2009
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Kubota K008 2007 kubota K008 2007 jcb micro 2008.
13 October 2009
Debenture
Delivered: 24 October 2009
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Fixed and floating charge over the undertaking and all…