KELLY PLANT LIMITED
STOCKPORT

Hellopages » Greater Manchester » Stockport » SK6 2DJ

Company number 03074694
Status Active
Incorporation Date 30 June 1995
Company Type Private Limited Company
Address ALVANLEY INDUSTRIAL ESTATE, STOCKPORT ROAD EAST BREDBURY, STOCKPORT, CHESHIRE, SK6 2DJ
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 eighty-three events have happened. The last three records are Amended total exemption small company accounts made up to 30 June 2015; Amended total exemption small company accounts made up to 30 June 2015; Confirmation statement made on 30 June 2016 with updates. The most likely internet sites of KELLY PLANT LIMITED are www.kellyplant.co.uk, and www.kelly-plant.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and three months. Kelly Plant Limited is a Private Limited Company. The company registration number is 03074694. Kelly Plant Limited has been working since 30 June 1995. The present status of the company is Active. The registered address of Kelly Plant Limited is Alvanley Industrial Estate Stockport Road East Bredbury Stockport Cheshire Sk6 2dj. The company`s financial liabilities are £161.98k. It is £-7.16k against last year. And the total assets are £66.74k, which is £53.78k against last year. REILLY, Peter Gerrard is a Secretary of the company. REILLY, Brendan James is a Director of the company. REILLY, Oliver is a Director of the company. REILLY, Peter Gerrard is a Director of the company. Secretary HARDMAN, David James has been resigned. Secretary MOTTRAM, Michael George has been resigned. Nominee Secretary THE SECRETARY LIMITED has been resigned. Director KELLY, Michael has been resigned. Director MOTTRAM, Michael George has been resigned. Director OLDHAM, Philip Martin has been resigned. Nominee Director THE DIRECTOR LIMITED has been resigned. The company operates in "Renting and leasing of construction and civil engineering machinery and equipment".


kelly plant Key Finiance

LIABILITIES £161.98k
-5%
CASH n/a
TOTAL ASSETS £66.74k
+414%
All Financial Figures

Current Directors

Secretary
REILLY, Peter Gerrard
Appointed Date: 22 April 2002

Director
REILLY, Brendan James
Appointed Date: 15 December 1999
51 years old

Director
REILLY, Oliver
Appointed Date: 30 June 1995
77 years old

Director
REILLY, Peter Gerrard
Appointed Date: 15 December 1999
46 years old

Resigned Directors

Secretary
HARDMAN, David James
Resigned: 22 April 2002
Appointed Date: 15 September 1999

Secretary
MOTTRAM, Michael George
Resigned: 15 September 1999
Appointed Date: 30 June 1995

Nominee Secretary
THE SECRETARY LIMITED
Resigned: 30 June 1995
Appointed Date: 30 June 1995

Director
KELLY, Michael
Resigned: 31 October 1996
Appointed Date: 30 June 1995
96 years old

Director
MOTTRAM, Michael George
Resigned: 13 June 2000
Appointed Date: 30 June 1998
81 years old

Director
OLDHAM, Philip Martin
Resigned: 04 February 2002
Appointed Date: 29 March 2000
62 years old

Nominee Director
THE DIRECTOR LIMITED
Resigned: 30 June 1995
Appointed Date: 30 June 1995

Persons With Significant Control

Mr Oliver Reilly
Notified on: 20 July 2016
77 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

KELLY PLANT LIMITED Events

13 Sep 2016
Amended total exemption small company accounts made up to 30 June 2015
26 Jul 2016
Amended total exemption small company accounts made up to 30 June 2015
20 Jul 2016
Confirmation statement made on 30 June 2016 with updates
31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
27 Oct 2015
Registration of charge 030746940002, created on 26 October 2015
...
... and 73 more events
12 Jul 1995
New secretary appointed
12 Jul 1995
New director appointed
06 Jul 1995
Director resigned
06 Jul 1995
Secretary resigned
30 Jun 1995
Incorporation

KELLY PLANT LIMITED Charges

26 October 2015
Charge code 0307 4694 0002
Delivered: 27 October 2015
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance Limited
Description: Contains fixed charge…
9 September 1999
Mortgage debenture
Delivered: 29 September 1999
Status: Satisfied on 18 August 2011
Persons entitled: National Westminster Bank PLC
Description: .. a specific equitable charge over all freehold and…