A.W. PLANT SERVICES LIMITED
GREAT YARMOUTH

Hellopages » Norfolk » Great Yarmouth » NR30 1SU

Company number 01652745
Status Active
Incorporation Date 20 July 1982
Company Type Private Limited Company
Address EUROCENTRE, NORTH RIVER ROAD, GREAT YARMOUTH, NORFOLK, NR30 1SU
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c., 77120 - Renting and leasing of trucks and other heavy vehicles, 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Micro company accounts made up to 31 July 2016; Registration of charge 016527450009, created on 13 October 2016; Annual return made up to 14 June 2016 with full list of shareholders Statement of capital on 2016-06-17 GBP 30 . The most likely internet sites of A.W. PLANT SERVICES LIMITED are www.awplantservices.co.uk, and www.a-w-plant-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and three months. A W Plant Services Limited is a Private Limited Company. The company registration number is 01652745. A W Plant Services Limited has been working since 20 July 1982. The present status of the company is Active. The registered address of A W Plant Services Limited is Eurocentre North River Road Great Yarmouth Norfolk Nr30 1su. . WARD, Stuart Anthony is a Secretary of the company. WARD, Dale Edward is a Director of the company. WARD, Stuart Anthony is a Director of the company. Secretary WARD, Anthony Vernon Edward has been resigned. Director WARD, Anthony Vernon Edward has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
WARD, Stuart Anthony
Appointed Date: 10 May 1999

Director
WARD, Dale Edward

61 years old

Director
WARD, Stuart Anthony

63 years old

Resigned Directors

Secretary
WARD, Anthony Vernon Edward
Resigned: 10 May 1999

Director
WARD, Anthony Vernon Edward
Resigned: 10 May 1999
90 years old

A.W. PLANT SERVICES LIMITED Events

16 Feb 2017
Micro company accounts made up to 31 July 2016
14 Oct 2016
Registration of charge 016527450009, created on 13 October 2016
17 Jun 2016
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 30

04 Jan 2016
Total exemption small company accounts made up to 31 July 2015
16 Jun 2015
Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 30

...
... and 101 more events
25 Nov 1987
Return made up to 02/02/83; full list of members

25 Nov 1987
Return made up to 02/02/83; full list of members

03 Dec 1986
Accounting reference date shortened from 31/03 to 31/07

29 Sep 1986
Full accounts made up to 31 July 1983

19 Aug 1986
Particulars of mortgage/charge

A.W. PLANT SERVICES LIMITED Charges

13 October 2016
Charge code 0165 2745 0009
Delivered: 14 October 2016
Status: Outstanding
Persons entitled: Dale Edward Ward Trustee of the a W Plant Services Limited Directors Retirement Plan Stuart Anthony Ward Trustee of the a W Plant Services Limited Directors Retirement Plan
Description: Fixed charge over terex ppm AC55L, 60T capacity, all…
19 March 2015
Charge code 0165 2745 0008
Delivered: 23 March 2015
Status: Outstanding
Persons entitled: Dale Edward Ward Stuart Anthony Ward
Description: Contains fixed charge…
18 February 2009
Chattel mortgage
Delivered: 26 February 2009
Status: Outstanding
Persons entitled: Stuart Anthony Ward and Dale Edward Ward Being the Managing Trustees of a W Plant Services Limited Directors Retirement Plan
Description: Crane ref- zoomlyon QY70V.
15 August 1994
Guarantee and debenture
Delivered: 22 August 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 July 1994
Chattel mortgage
Delivered: 26 July 1994
Status: Satisfied on 23 January 2009
Persons entitled: Barclays Bank PLC
Description: Various chattels as detailed on form 395 ref M246C…
30 November 1988
Legal charge
Delivered: 7 December 1988
Status: Satisfied on 3 March 2010
Persons entitled: Barclays Bank PLC
Description: Approx. 1.0 acres of land situate at runham vauxhall, great…
1 August 1986
Guarantee & debenture
Delivered: 19 August 1986
Status: Satisfied on 22 February 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 March 1984
Guarantee & debenture
Delivered: 30 March 1984
Status: Satisfied on 22 February 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 July 1983
Debenture
Delivered: 1 August 1983
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…