S & G PLANT SERVICES LIMITED
PRESTON TOXWAY LIMITED

Hellopages » Lancashire » South Ribble » PR4 5JX

Company number 04486832
Status Active
Incorporation Date 16 July 2002
Company Type Private Limited Company
Address RIBBLESDALE SERVICE STATION LIVERPOOL NEW ROAD, MUCH HOOLE, PRESTON, PR4 5JX
Home Country United Kingdom
Nature of Business 77320 - Renting and leasing of construction and civil engineering machinery and equipment
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 24 December 2016 with updates; Total exemption small company accounts made up to 30 September 2016; Annual return made up to 24 December 2015 with full list of shareholders Statement of capital on 2016-01-21 GBP 15 . The most likely internet sites of S & G PLANT SERVICES LIMITED are www.sgplantservices.co.uk, and www.s-g-plant-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. S G Plant Services Limited is a Private Limited Company. The company registration number is 04486832. S G Plant Services Limited has been working since 16 July 2002. The present status of the company is Active. The registered address of S G Plant Services Limited is Ribblesdale Service Station Liverpool New Road Much Hoole Preston Pr4 5jx. . PINDER, Gregory is a Director of the company. Secretary NICOL, Anne has been resigned. Secretary PINDER, Samantha has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director NICOL, Anne has been resigned. Director PINDER, Samantha has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Renting and leasing of construction and civil engineering machinery and equipment".


Current Directors

Director
PINDER, Gregory
Appointed Date: 16 August 2002
58 years old

Resigned Directors

Secretary
NICOL, Anne
Resigned: 01 October 2013
Appointed Date: 06 April 2005

Secretary
PINDER, Samantha
Resigned: 06 April 2005
Appointed Date: 16 August 2002

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 06 August 2002
Appointed Date: 16 July 2002

Director
NICOL, Anne
Resigned: 01 October 2013
Appointed Date: 24 October 2002
86 years old

Director
PINDER, Samantha
Resigned: 06 April 2005
Appointed Date: 16 August 2002
59 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 06 August 2002
Appointed Date: 16 July 2002

Persons With Significant Control

Mr Gregory Pinder
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

S & G PLANT SERVICES LIMITED Events

12 Jan 2017
Confirmation statement made on 24 December 2016 with updates
12 Jan 2017
Total exemption small company accounts made up to 30 September 2016
21 Jan 2016
Annual return made up to 24 December 2015 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 15

04 Dec 2015
Total exemption small company accounts made up to 30 September 2015
28 Apr 2015
Compulsory strike-off action has been discontinued
...
... and 49 more events
12 Aug 2002
Secretary resigned
12 Aug 2002
Director resigned
04 Aug 2002
Registered office changed on 04/08/02 from: 7 pilgrim street london EC4V 6DR
03 Aug 2002
Registered office changed on 03/08/02 from: 789-790 finchley road london NW11 7TJ
16 Jul 2002
Incorporation

S & G PLANT SERVICES LIMITED Charges

17 December 2002
Debenture
Delivered: 21 December 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…