A.C.D. PLANT LIMITED
WEST MIDLANDS

Hellopages » West Midlands » Coventry » CV6 1FG

Company number 01307241
Status Active
Incorporation Date 6 April 1977
Company Type Private Limited Company
Address 145 SOUTHBANK RD, COUNDON COVENTRY, WEST MIDLANDS, CV6 1FG
Home Country United Kingdom
Nature of Business 33140 - Repair of electrical equipment
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 10 May 2016 with full list of shareholders Statement of capital on 2016-06-01 GBP 10,000 ; Director's details changed for Mark John Richings on 1 June 2015. The most likely internet sites of A.C.D. PLANT LIMITED are www.acdplant.co.uk, and www.a-c-d-plant.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and six months. A C D Plant Limited is a Private Limited Company. The company registration number is 01307241. A C D Plant Limited has been working since 06 April 1977. The present status of the company is Active. The registered address of A C D Plant Limited is 145 Southbank Rd Coundon Coventry West Midlands Cv6 1fg. . RICHINGS, Melissa Joy is a Secretary of the company. RICHINGS, Anne is a Director of the company. RICHINGS, Anthony is a Director of the company. RICHINGS, Mark John is a Director of the company. RICHINGS, Melissa Joy is a Director of the company. Secretary CRUISE, Katrina has been resigned. Secretary RICHINGS, Anne has been resigned. Director CRUISE, Michael John William has been resigned. Director DEWIS, Michael Stanley has been resigned. The company operates in "Repair of electrical equipment".


Current Directors

Secretary
RICHINGS, Melissa Joy
Appointed Date: 10 March 2010

Director
RICHINGS, Anne
Appointed Date: 01 November 2012
62 years old

Director
RICHINGS, Anthony
Appointed Date: 30 March 2001
60 years old

Director
RICHINGS, Mark John
Appointed Date: 01 August 1995
64 years old

Director
RICHINGS, Melissa Joy
Appointed Date: 01 November 2012
50 years old

Resigned Directors

Secretary
CRUISE, Katrina
Resigned: 30 March 2001

Secretary
RICHINGS, Anne
Resigned: 08 March 2010
Appointed Date: 30 March 2001

Director
CRUISE, Michael John William
Resigned: 30 March 2001
77 years old

Director
DEWIS, Michael Stanley
Resigned: 30 March 2001
80 years old

A.C.D. PLANT LIMITED Events

20 Sep 2016
Total exemption small company accounts made up to 31 December 2015
01 Jun 2016
Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 10,000

01 Jun 2016
Director's details changed for Mark John Richings on 1 June 2015
29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
18 May 2015
Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 10,000

...
... and 74 more events
16 Feb 1988
Full accounts made up to 31 December 1986

16 Feb 1988
Return made up to 30/09/87; full list of members

08 Oct 1987
Accounting reference date shortened from 31/08 to 31/12

02 Feb 1987
Full accounts made up to 31 December 1985

30 Jan 1987
Return made up to 30/09/86; full list of members

A.C.D. PLANT LIMITED Charges

23 March 1982
Legal charge registered pursuant to an order of court
Delivered: 18 May 1982
Status: Outstanding
Persons entitled: Barclays Bank LTD
Description: F/H 145 southbank road coventry.
9 January 1980
Mortgage
Delivered: 17 January 1980
Status: Outstanding
Persons entitled: Barclays Bank LTD
Description: All property and assets present and future including…