PLANT SERVICES (GATESHEAD) LIMITED
SOUTH SHIELDS

Hellopages » Tyne and Wear » South Tyneside » NE33 1LH
Company number 00899109
Status Active
Incorporation Date 24 February 1967
Company Type Private Limited Company
Address TYNE SLIPWAY WEST WORKS, RIVER DRIVE, SOUTH SHIELDS, TYNE & WEAR, NE33 1LH
Home Country United Kingdom
Nature of Business 31090 - Manufacture of other furniture
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Total exemption small company accounts made up to 29 February 2016; Confirmation statement made on 29 August 2016 with updates; Total exemption small company accounts made up to 28 February 2015. The most likely internet sites of PLANT SERVICES (GATESHEAD) LIMITED are www.plantservicesgateshead.co.uk, and www.plant-services-gateshead.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-eight years and twelve months. The distance to to East Boldon Rail Station is 4.2 miles; to Seaburn Rail Station is 5.6 miles; to Heworth Rail Station is 6.3 miles; to Sunderland Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Plant Services Gateshead Limited is a Private Limited Company. The company registration number is 00899109. Plant Services Gateshead Limited has been working since 24 February 1967. The present status of the company is Active. The registered address of Plant Services Gateshead Limited is Tyne Slipway West Works River Drive South Shields Tyne Wear Ne33 1lh. . TREHARNE, Gareth is a Director of the company. TREHARNE, Stephen Joseph is a Director of the company. Secretary CROWE, Joan has been resigned. Secretary TREHARNE, Stephen Joseph has been resigned. Secretary TREHARNE, Stephen Joseph has been resigned. Director BARBER, Neil has been resigned. Director CROWE, Harry Richardson has been resigned. Director CROWE, Joan has been resigned. Director FLITCROFT, Karen has been resigned. Director TREHARNE, Stephen Joseph has been resigned. The company operates in "Manufacture of other furniture".


Current Directors

Director
TREHARNE, Gareth
Appointed Date: 06 December 2003
40 years old

Director
TREHARNE, Stephen Joseph
Appointed Date: 30 September 2004
69 years old

Resigned Directors

Secretary
CROWE, Joan
Resigned: 23 January 1998

Secretary
TREHARNE, Stephen Joseph
Resigned: 18 August 2015
Appointed Date: 30 September 2004

Secretary
TREHARNE, Stephen Joseph
Resigned: 04 November 2003
Appointed Date: 23 January 1998

Director
BARBER, Neil
Resigned: 01 December 2010
Appointed Date: 23 January 1998
61 years old

Director
CROWE, Harry Richardson
Resigned: 23 January 1998
87 years old

Director
CROWE, Joan
Resigned: 23 January 1998
78 years old

Director
FLITCROFT, Karen
Resigned: 05 April 2010
Appointed Date: 24 March 2002
63 years old

Director
TREHARNE, Stephen Joseph
Resigned: 04 November 2003
Appointed Date: 23 January 1998
69 years old

Persons With Significant Control

P.S.T.(U.K.) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PLANT SERVICES (GATESHEAD) LIMITED Events

07 Nov 2016
Total exemption small company accounts made up to 29 February 2016
31 Aug 2016
Confirmation statement made on 29 August 2016 with updates
23 Nov 2015
Total exemption small company accounts made up to 28 February 2015
06 Oct 2015
Annual return made up to 29 August 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 200

28 Aug 2015
Termination of appointment of Stephen Joseph Treharne as a secretary on 18 August 2015
...
... and 75 more events
06 Dec 1986
Accounts for a small company made up to 28 February 1986

06 Dec 1986
Return made up to 25/11/86; full list of members

20 May 1986
Accounts for a small company made up to 28 February 1985

20 May 1986
Return made up to 31/12/85; full list of members

24 Feb 1967
Incorporation

PLANT SERVICES (GATESHEAD) LIMITED Charges

30 September 1983
Legal charge
Delivered: 4 October 1983
Status: Satisfied on 27 January 1998
Persons entitled: Midland Bank PLC
Description: Land and premises at river drive south shields known as…
27 September 1982
Charge
Delivered: 30 September 1982
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating undertaking and all property and assets…
17 August 1978
Charge
Delivered: 24 August 1978
Status: Outstanding
Persons entitled: Midland Bank Limited
Description: Floating charge on. Undertaking and all property and assets…