SHANNON VALE PLANT SALES LIMITED
LUTON

Hellopages » Bedfordshire » Luton » LU1 1QZ

Company number 06002685
Status Active
Incorporation Date 20 November 2006
Company Type Private Limited Company
Address 46-48 ROTHESAY ROAD, LUTON, BEDFORDSHIRE, LU1 1QZ
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-eight events have happened. The last three records are Total exemption small company accounts made up to 30 November 2016; Confirmation statement made on 20 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015. The most likely internet sites of SHANNON VALE PLANT SALES LIMITED are www.shannonvaleplantsales.co.uk, and www.shannon-vale-plant-sales.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eleven months. Shannon Vale Plant Sales Limited is a Private Limited Company. The company registration number is 06002685. Shannon Vale Plant Sales Limited has been working since 20 November 2006. The present status of the company is Active. The registered address of Shannon Vale Plant Sales Limited is 46 48 Rothesay Road Luton Bedfordshire Lu1 1qz. The company`s financial liabilities are £189.58k. It is £27.65k against last year. The cash in hand is £57.34k. It is £-21.77k against last year. And the total assets are £290.39k, which is £34.37k against last year. MCHUGH, Mary Margaret is a Secretary of the company. GILL, Fiona is a Director of the company. SCOON, Nathan is a Director of the company. Secretary R J BLOW SECRETARIES LIMITED has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director DIVER, William Oliver has been resigned. Director GILL, John Joseph has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Renting and leasing of other machinery, equipment and tangible goods n.e.c.".


shannon vale plant sales Key Finiance

LIABILITIES £189.58k
+17%
CASH £57.34k
-28%
TOTAL ASSETS £290.39k
+13%
All Financial Figures

Current Directors

Secretary
MCHUGH, Mary Margaret
Appointed Date: 30 November 2010

Director
GILL, Fiona
Appointed Date: 20 November 2006
57 years old

Director
SCOON, Nathan
Appointed Date: 01 December 2014
33 years old

Resigned Directors

Secretary
R J BLOW SECRETARIES LIMITED
Resigned: 30 November 2010
Appointed Date: 20 November 2006

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 20 November 2006
Appointed Date: 20 November 2006

Director
DIVER, William Oliver
Resigned: 06 August 2012
Appointed Date: 20 November 2006
49 years old

Director
GILL, John Joseph
Resigned: 01 December 2014
Appointed Date: 20 November 2006
76 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 20 November 2006
Appointed Date: 20 November 2006

Persons With Significant Control

Miss Fiona Gill
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – 75% or more

SHANNON VALE PLANT SALES LIMITED Events

19 Apr 2017
Total exemption small company accounts made up to 30 November 2016
15 Dec 2016
Confirmation statement made on 20 November 2016 with updates
27 May 2016
Total exemption small company accounts made up to 30 November 2015
26 Nov 2015
Termination of appointment of John Joseph Gill as a director on 1 December 2014
26 Nov 2015
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 267

...
... and 38 more events
14 Dec 2006
New director appointed
14 Dec 2006
New director appointed
29 Nov 2006
Secretary resigned
29 Nov 2006
Director resigned
20 Nov 2006
Incorporation

SHANNON VALE PLANT SALES LIMITED Charges

19 November 2007
Debenture
Delivered: 23 November 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…