PLANT PROPERTIES LIMITED
LINCOLNSHIRE

Hellopages » Lincolnshire » South Holland » PE11 1AF

Company number 04820145
Status Active
Incorporation Date 3 July 2003
Company Type Private Limited Company
Address 32 THE CRESCENT, SPALDING, LINCOLNSHIRE, PE11 1AF
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 3 July 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 3 July 2015 with full list of shareholders Statement of capital on 2015-09-28 GBP 6 . The most likely internet sites of PLANT PROPERTIES LIMITED are www.plantproperties.co.uk, and www.plant-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. Plant Properties Limited is a Private Limited Company. The company registration number is 04820145. Plant Properties Limited has been working since 03 July 2003. The present status of the company is Active. The registered address of Plant Properties Limited is 32 The Crescent Spalding Lincolnshire Pe11 1af. The company`s financial liabilities are £12.09k. It is £5.05k against last year. The cash in hand is £33.5k. It is £7.46k against last year. And the total assets are £55.54k, which is £7.46k against last year. COATS, Sonia is a Secretary of the company. COATS, Richard is a Director of the company. COATS, Sonia is a Director of the company. MORLEY, Stephen is a Director of the company. Nominee Secretary JPCORS LIMITED has been resigned. Director FRANKLIN, Graham Leslie has been resigned. Nominee Director JPCORD LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


plant properties Key Finiance

LIABILITIES £12.09k
+71%
CASH £33.5k
+28%
TOTAL ASSETS £55.54k
+15%
All Financial Figures

Current Directors

Secretary
COATS, Sonia
Appointed Date: 07 July 2003

Director
COATS, Richard
Appointed Date: 07 December 2007
63 years old

Director
COATS, Sonia
Appointed Date: 07 July 2003
62 years old

Director
MORLEY, Stephen
Appointed Date: 07 December 2007
62 years old

Resigned Directors

Nominee Secretary
JPCORS LIMITED
Resigned: 03 July 2003
Appointed Date: 03 July 2003

Director
FRANKLIN, Graham Leslie
Resigned: 08 October 2009
Appointed Date: 07 July 2003
69 years old

Nominee Director
JPCORD LIMITED
Resigned: 03 July 2003
Appointed Date: 03 July 2003

Persons With Significant Control

Mr Richard Coats
Notified on: 13 June 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PLANT PROPERTIES LIMITED Events

12 Jul 2016
Confirmation statement made on 3 July 2016 with updates
25 Apr 2016
Total exemption small company accounts made up to 31 August 2015
28 Sep 2015
Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 6

26 Apr 2015
Total exemption small company accounts made up to 31 August 2014
13 Sep 2014
Annual return made up to 3 July 2014 with full list of shareholders
Statement of capital on 2014-09-13
  • GBP 6

...
... and 32 more events
23 Jul 2003
New secretary appointed;new director appointed
23 Jul 2003
New director appointed
15 Jul 2003
Director resigned
15 Jul 2003
Secretary resigned
03 Jul 2003
Incorporation

PLANT PROPERTIES LIMITED Charges

31 January 2008
Mortgage
Delivered: 1 February 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H washdyke lane nursery washdyke lane donington spalding…