ANGLO PLANT LIMITED
SPALDING F PARNELL LIMITED PARNELL CONTRACT HIRE LIMITED BELTON (PLANT HIRE) LIMITED

Hellopages » Lincolnshire » South Holland » PE11 1AF

Company number 03296994
Status Active
Incorporation Date 30 December 1996
Company Type Private Limited Company
Address 32 THE CRESCENT, SPALDING, LINCS, PE11 1AF
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 30 December 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of ANGLO PLANT LIMITED are www.angloplant.co.uk, and www.anglo-plant.co.uk. The predicted number of employees is 40 to 50. The company’s age is twenty-eight years and nine months. Anglo Plant Limited is a Private Limited Company. The company registration number is 03296994. Anglo Plant Limited has been working since 30 December 1996. The present status of the company is Active. The registered address of Anglo Plant Limited is 32 The Crescent Spalding Lincs Pe11 1af. The company`s financial liabilities are £444.32k. It is £92.65k against last year. The cash in hand is £651.16k. It is £73.11k against last year. And the total assets are £1266.29k, which is £323.85k against last year. PARNELL, Frederick Victor is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Secretary MOORE, Barbara Ann has been resigned. Secretary PARNELL, Pauline has been resigned. Director BELTON, Richard Lort has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. The company operates in "Other business support service activities n.e.c.".


anglo plant Key Finiance

LIABILITIES £444.32k
+26%
CASH £651.16k
+12%
TOTAL ASSETS £1266.29k
+34%
All Financial Figures

Current Directors

Director
PARNELL, Frederick Victor
Appointed Date: 03 September 1997
76 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 30 December 1996
Appointed Date: 30 December 1996

Secretary
MOORE, Barbara Ann
Resigned: 03 September 1997
Appointed Date: 30 December 1996

Secretary
PARNELL, Pauline
Resigned: 07 January 2009
Appointed Date: 03 September 1997

Director
BELTON, Richard Lort
Resigned: 03 September 1997
Appointed Date: 30 December 1996
82 years old

Nominee Director
BREWER, Kevin, Dr
Resigned: 30 December 1996
Appointed Date: 30 December 1996
73 years old

Persons With Significant Control

Mr Frederick Victor Parnell
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

ANGLO PLANT LIMITED Events

30 Mar 2017
Total exemption small company accounts made up to 31 July 2016
16 Jan 2017
Confirmation statement made on 30 December 2016 with updates
03 Apr 2016
Total exemption small company accounts made up to 31 July 2015
12 Jan 2016
Annual return made up to 30 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100

26 Mar 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 55 more events
16 Jan 1997
Secretary resigned
16 Jan 1997
Director resigned
14 Jan 1997
New director appointed
14 Jan 1997
New secretary appointed
30 Dec 1996
Incorporation

ANGLO PLANT LIMITED Charges

8 April 2003
Debenture
Delivered: 11 April 2003
Status: Satisfied on 17 June 2006
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 October 2001
Debenture
Delivered: 16 October 2001
Status: Satisfied on 17 June 2006
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…