ST HELENS PLANT LIMITED
WEST MIDLANDS

Hellopages » West Midlands » Dudley » DY8 1LU

Company number 05159111
Status Active
Incorporation Date 21 June 2004
Company Type Private Limited Company
Address 15-17 CHURCH STREET, STOURBRIDGE, WEST MIDLANDS, DY8 1LU
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Total exemption full accounts made up to 30 June 2016; Registration of charge 051591110003, created on 16 November 2016; Satisfaction of charge 1 in full. The most likely internet sites of ST HELENS PLANT LIMITED are www.sthelensplant.co.uk, and www.st-helens-plant.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and four months. St Helens Plant Limited is a Private Limited Company. The company registration number is 05159111. St Helens Plant Limited has been working since 21 June 2004. The present status of the company is Active. The registered address of St Helens Plant Limited is 15 17 Church Street Stourbridge West Midlands Dy8 1lu. . MURPHY, Emma is a Secretary of the company. BROADHURST, Eliza is a Director of the company. Secretary BROADHURST, Eliza has been resigned. Secretary PILLING, Gordon Ian has been resigned. Secretary SHAW, Derek has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director PILLING, Tracey has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Secretary
MURPHY, Emma
Appointed Date: 01 November 2007

Director
BROADHURST, Eliza
Appointed Date: 06 April 2006
47 years old

Resigned Directors

Secretary
BROADHURST, Eliza
Resigned: 01 November 2007
Appointed Date: 06 April 2006

Secretary
PILLING, Gordon Ian
Resigned: 22 July 2005
Appointed Date: 21 June 2004

Secretary
SHAW, Derek
Resigned: 06 April 2006
Appointed Date: 25 July 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 21 June 2004
Appointed Date: 21 June 2004

Director
PILLING, Tracey
Resigned: 12 February 2007
Appointed Date: 21 June 2004
50 years old

ST HELENS PLANT LIMITED Events

22 Dec 2016
Total exemption full accounts made up to 30 June 2016
23 Nov 2016
Registration of charge 051591110003, created on 16 November 2016
05 Jul 2016
Satisfaction of charge 1 in full
23 Jun 2016
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 10

02 Mar 2016
Total exemption small company accounts made up to 30 June 2015
...
... and 33 more events
03 Aug 2005
New secretary appointed
03 Aug 2005
Secretary resigned
14 Jul 2005
Return made up to 21/06/05; full list of members
21 Jun 2004
Secretary resigned
21 Jun 2004
Incorporation

ST HELENS PLANT LIMITED Charges

16 November 2016
Charge code 0515 9111 0003
Delivered: 23 November 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
20 February 2006
Debenture
Delivered: 21 February 2006
Status: Satisfied on 9 November 2011
Persons entitled: Bibby Financial Services Limited (Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
30 August 2005
Debenture
Delivered: 2 September 2005
Status: Satisfied on 5 July 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…