TOTAL PLANT LIMITED
CORBY

Hellopages » Northamptonshire » Corby » NN17 5TS

Company number 04268671
Status Active
Incorporation Date 10 August 2001
Company Type Private Limited Company
Address 14 CRUCIBLE ROAD, CORBY, NORTHAMPTONSHIRE, NN17 5TS
Home Country United Kingdom
Nature of Business 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 10 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 10 August 2015 with full list of shareholders Statement of capital on 2015-08-17 GBP 100 . The most likely internet sites of TOTAL PLANT LIMITED are www.totalplant.co.uk, and www.total-plant.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-four years and two months. The distance to to Kettering Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Total Plant Limited is a Private Limited Company. The company registration number is 04268671. Total Plant Limited has been working since 10 August 2001. The present status of the company is Active. The registered address of Total Plant Limited is 14 Crucible Road Corby Northamptonshire Nn17 5ts. The company`s financial liabilities are £827.87k. It is £750.28k against last year. The cash in hand is £325.15k. It is £252k against last year. And the total assets are £789.48k, which is £-225.96k against last year. BOYLE, Eileen is a Secretary of the company. BOYLE, Eileen is a Director of the company. BOYLE, Michael John is a Director of the company. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Renting and leasing of other machinery, equipment and tangible goods n.e.c.".


total plant Key Finiance

LIABILITIES £827.87k
+966%
CASH £325.15k
+344%
TOTAL ASSETS £789.48k
-23%
All Financial Figures

Current Directors

Secretary
BOYLE, Eileen
Appointed Date: 14 August 2001

Director
BOYLE, Eileen
Appointed Date: 01 August 2008
85 years old

Director
BOYLE, Michael John
Appointed Date: 14 August 2001
89 years old

Resigned Directors

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 15 August 2001
Appointed Date: 10 August 2001

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 15 August 2001
Appointed Date: 10 August 2001

Persons With Significant Control

Mr Michael John Boyle
Notified on: 6 April 2016
89 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Eileen Boyle
Notified on: 6 April 2016
85 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TOTAL PLANT LIMITED Events

10 Aug 2016
Confirmation statement made on 10 August 2016 with updates
30 May 2016
Total exemption small company accounts made up to 31 August 2015
17 Aug 2015
Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100

17 Aug 2015
Secretary's details changed for Mrs Helen Eileen Boyle on 10 May 2015
17 Aug 2015
Director's details changed for Mrs Helen Eileen Boyle on 10 June 2015
...
... and 35 more events
13 Feb 2002
New secretary appointed
13 Dec 2001
New director appointed
15 Aug 2001
Secretary resigned
15 Aug 2001
Director resigned
10 Aug 2001
Incorporation

TOTAL PLANT LIMITED Charges

23 December 2014
Charge code 0426 8671 0004
Delivered: 2 January 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Freehold property near gate 1 lying to the north of weldon…
4 December 2008
Standard security
Delivered: 30 December 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit r pollock avenue hillhouse park industrial estate…
25 November 2005
Legal charge
Delivered: 10 December 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a darwen house darwen street old trafford…
26 September 2005
Debenture
Delivered: 6 October 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…