PLANT INSTALLATIONS (COVENTRY) LIMITED
COVENTRY

Hellopages » Warwickshire » Nuneaton and Bedworth » CV7 9NH
Company number 00966319
Status Active
Incorporation Date 17 November 1969
Company Type Private Limited Company
Address CRONDAL ROAD, EXHALL, COVENTRY, CV7 9NH
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 31 July 2016 with updates; Change of share class name or designation; Particulars of variation of rights attached to shares. The most likely internet sites of PLANT INSTALLATIONS (COVENTRY) LIMITED are www.plantinstallationscoventry.co.uk, and www.plant-installations-coventry.co.uk. The predicted number of employees is 60 to 70. The company’s age is fifty-six years and three months. Plant Installations Coventry Limited is a Private Limited Company. The company registration number is 00966319. Plant Installations Coventry Limited has been working since 17 November 1969. The present status of the company is Active. The registered address of Plant Installations Coventry Limited is Crondal Road Exhall Coventry Cv7 9nh. The company`s financial liabilities are £1208.91k. It is £224.6k against last year. The cash in hand is £875.63k. It is £96.32k against last year. And the total assets are £1913.05k, which is £628.03k against last year. CULLINANE, Mark is a Secretary of the company. CULLINANE, Caroline Anne is a Director of the company. CULLINANE, Mark is a Director of the company. CULLINANE, Stephen Charles is a Director of the company. Secretary CULLINANE, Caroline Anne has been resigned. Director CULLINANE, Charles Noel has been resigned. Director WOODRUFFE, Brian has been resigned. The company operates in "Other specialised construction activities n.e.c.".


plant installations (coventry) Key Finiance

LIABILITIES £1208.91k
+22%
CASH £875.63k
+12%
TOTAL ASSETS £1913.05k
+48%
All Financial Figures

Current Directors

Secretary
CULLINANE, Mark
Appointed Date: 30 April 2009

Director

Director
CULLINANE, Mark
Appointed Date: 24 August 2001
54 years old

Director
CULLINANE, Stephen Charles
Appointed Date: 24 August 2001
59 years old

Resigned Directors

Secretary
CULLINANE, Caroline Anne
Resigned: 30 April 2009

Director
CULLINANE, Charles Noel
Resigned: 24 November 2014
84 years old

Director
WOODRUFFE, Brian
Resigned: 29 January 2011
94 years old

Persons With Significant Control

Mr Stephen Charles Cullinane
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Mark Cullinane
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PLANT INSTALLATIONS (COVENTRY) LIMITED Events

02 Aug 2016
Confirmation statement made on 31 July 2016 with updates
07 Jun 2016
Change of share class name or designation
07 Jun 2016
Particulars of variation of rights attached to shares
06 Jun 2016
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association

01 Jun 2016
Total exemption small company accounts made up to 30 November 2015
...
... and 74 more events
05 Jun 1986
Accounts for a small company made up to 30 November 1985

12 May 1986
Return made up to 05/05/86; full list of members

01 Nov 1982
Accounts made up to 30 November 1981
21 May 1975
Annual return made up to 20/03/75
17 Nov 1969
Incorporation

PLANT INSTALLATIONS (COVENTRY) LIMITED Charges

14 June 2013
Charge code 0096 6319 0004
Delivered: 4 July 2013
Status: Outstanding
Persons entitled: Charles Cullinane
Description: Notification of addition to or amendment of charge…
10 September 2003
Mortgage deed
Delivered: 16 September 2003
Status: Satisfied on 27 February 2004
Persons entitled: Charles Noel Cullinane and Brian Woodruffe
Description: Versa lift model 25-35 02133 10, versa lift model 40-40…
9 October 1978
Legal charge
Delivered: 27 October 1978
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land and building on the north west side of crondal road…
25 June 1973
Legal charge
Delivered: 3 July 1973
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Crown works, bryant road, off bafton road exhall, coventry…