AGRIPLANT VEHICLE SERVICES LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Rotherham » S26 7XN

Company number 03613659
Status Active
Incorporation Date 11 August 1998
Company Type Private Limited Company
Address 14 DOWCARR LANE, WOODALL HARTHILL, SHEFFIELD, SOUTH YORKSHIRE, S26 7XN
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 11 August 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of AGRIPLANT VEHICLE SERVICES LIMITED are www.agriplantvehicleservices.co.uk, and www.agriplant-vehicle-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and two months. Agriplant Vehicle Services Limited is a Private Limited Company. The company registration number is 03613659. Agriplant Vehicle Services Limited has been working since 11 August 1998. The present status of the company is Active. The registered address of Agriplant Vehicle Services Limited is 14 Dowcarr Lane Woodall Harthill Sheffield South Yorkshire S26 7xn. The company`s financial liabilities are £47.5k. It is £12.93k against last year. The cash in hand is £56.39k. It is £7.74k against last year. And the total assets are £82.51k, which is £12.1k against last year. WHITEHOUSE, Lynn is a Secretary of the company. WHITEHOUSE, Lynn is a Director of the company. WHITEHOUSE, Timothy is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director SENIOR, Christopher Michael has been resigned. The company operates in "Maintenance and repair of motor vehicles".


agriplant vehicle services Key Finiance

LIABILITIES £47.5k
+37%
CASH £56.39k
+15%
TOTAL ASSETS £82.51k
+17%
All Financial Figures

Current Directors

Secretary
WHITEHOUSE, Lynn
Appointed Date: 11 August 1998

Director
WHITEHOUSE, Lynn
Appointed Date: 11 August 1998
66 years old

Director
WHITEHOUSE, Timothy
Appointed Date: 11 August 1998
65 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 11 August 1998
Appointed Date: 11 August 1998

Director
SENIOR, Christopher Michael
Resigned: 12 November 2002
Appointed Date: 11 August 1998
60 years old

Persons With Significant Control

Mr Tim Whitehouse
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Lynn Whitehouse
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

AGRIPLANT VEHICLE SERVICES LIMITED Events

31 Oct 2016
Total exemption small company accounts made up to 30 September 2016
25 Aug 2016
Confirmation statement made on 11 August 2016 with updates
16 Nov 2015
Total exemption small company accounts made up to 30 September 2015
19 Aug 2015
Annual return made up to 11 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 102

05 Nov 2014
Total exemption small company accounts made up to 30 September 2014
...
... and 37 more events
09 Aug 1999
New director appointed
09 Sep 1998
Ad 11/08/98--------- £ si 98@1=98 £ ic 2/100
09 Sep 1998
Accounting reference date extended from 31/08/99 to 30/09/99
14 Aug 1998
Secretary resigned
11 Aug 1998
Incorporation