MACHINERY PLANT SERVICES LIMITED
TOWCESTER

Hellopages » Northamptonshire » South Northamptonshire » NN12 7RT

Company number 01086570
Status Active
Incorporation Date 13 December 1972
Company Type Private Limited Company
Address 3 BAKERS LANE, SHUTLANGER, TOWCESTER, NORTHAMPTONSHIRE, NN12 7RT
Home Country United Kingdom
Nature of Business 33120 - Repair of machinery
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 5 February 2017 with updates; Total exemption small company accounts made up to 31 July 2016; Annual return made up to 5 February 2016 with full list of shareholders Statement of capital on 2016-02-08 GBP 100 . The most likely internet sites of MACHINERY PLANT SERVICES LIMITED are www.machineryplantservices.co.uk, and www.machinery-plant-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and ten months. The distance to to Wolverton Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Machinery Plant Services Limited is a Private Limited Company. The company registration number is 01086570. Machinery Plant Services Limited has been working since 13 December 1972. The present status of the company is Active. The registered address of Machinery Plant Services Limited is 3 Bakers Lane Shutlanger Towcester Northamptonshire Nn12 7rt. The company`s financial liabilities are £141.03k. It is £-34.07k against last year. The cash in hand is £40.52k. It is £-90.54k against last year. And the total assets are £248.13k, which is £12.54k against last year. HARRIS, Sandra Jane is a Secretary of the company. HABICHER, Robert Stephan is a Director of the company. HARRIS, Miles Antony is a Director of the company. Director HARRIS, Edward Lawrence has been resigned. The company operates in "Repair of machinery".


machinery plant services Key Finiance

LIABILITIES £141.03k
-20%
CASH £40.52k
-70%
TOTAL ASSETS £248.13k
+5%
All Financial Figures

Current Directors


Director

Director
HARRIS, Miles Antony

69 years old

Resigned Directors

Director
HARRIS, Edward Lawrence
Resigned: 18 May 2006
94 years old

Persons With Significant Control

Mrs Audrey Jean Harris
Notified on: 6 April 2016
95 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Miles Antony Harris
Notified on: 6 April 2016
69 years old
Nature of control: Has significant influence or control

Mr Robert Stephan Habicher
Notified on: 6 April 2016
72 years old
Nature of control: Has significant influence or control

MACHINERY PLANT SERVICES LIMITED Events

09 Feb 2017
Confirmation statement made on 5 February 2017 with updates
13 Oct 2016
Total exemption small company accounts made up to 31 July 2016
08 Feb 2016
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100

12 Oct 2015
Register(s) moved to registered inspection location 38a Doddington Road Earls Barton, Northampton Northamptonshire NN6 0NF
21 Sep 2015
Total exemption small company accounts made up to 31 July 2015
...
... and 76 more events
04 Feb 1988
Accounts for a small company made up to 31 July 1987

04 Feb 1988
Return made up to 20/01/88; full list of members

28 Jul 1987
Registered office changed on 28/07/87 from: 35-37 chiswell st, london EC1Y 4SJ

06 Feb 1987
Accounts for a small company made up to 31 July 1986

06 Feb 1987
Return made up to 31/01/87; full list of members

MACHINERY PLANT SERVICES LIMITED Charges

14 August 1991
Legal charge
Delivered: 17 August 1991
Status: Satisfied on 25 February 2006
Persons entitled: Midland Bank PLC
Description: F/H property k/a 38A doddington road, earls barton…
8 August 1991
Fixed and floating charge
Delivered: 12 August 1991
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed charge on all book debts & other debts owing to the…
17 February 1989
Fixed and floating charge
Delivered: 22 February 1989
Status: Satisfied on 19 December 1989
Persons entitled: Midland Bank PLC
Description: Fixed charge over all book & other debts owing to the…
17 February 1989
Legal charge
Delivered: 22 February 1989
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H 42, prospect street, caversham, reading, berkshire…