Company number 04675181
Status Active
Incorporation Date 21 February 2003
Company Type Private Limited Company
Address TEAL HOUSE, 10 TEAL FARM WAY, WASHINGTON, TYNE AND WEAR, NE38 8BG
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc
Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 5 February 2017 with updates; Accounts for a small company made up to 31 March 2016; Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-09
GBP 5,000
. The most likely internet sites of HELLENS PLANT LIMITED are www.hellensplant.co.uk, and www.hellens-plant.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. The distance to to Seaburn Rail Station is 5 miles; to Dunston Rail Station is 6.9 miles; to Newcastle Rail Station is 7 miles; to Durham Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hellens Plant Limited is a Private Limited Company.
The company registration number is 04675181. Hellens Plant Limited has been working since 21 February 2003.
The present status of the company is Active. The registered address of Hellens Plant Limited is Teal House 10 Teal Farm Way Washington Tyne and Wear Ne38 8bg. . CORDWELL-SMITH, Gavin David is a Secretary of the company. CORDWELL SMITH, Kate is a Director of the company. CORDWELL-SMITH, Gavin David is a Director of the company. Secretary DAWSON, Bernard Leslie has been resigned. Secretary HELLENS, Pauline has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DIXON, Antony has been resigned. Director HELLENS, John Alan has been resigned. Director SHORT, Roland Mark has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Dormant Company".
Current Directors
Resigned Directors
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 21 February 2003
Appointed Date: 21 February 2003
Director
DIXON, Antony
Resigned: 31 October 2008
Appointed Date: 06 May 2008
60 years old
Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 21 February 2003
Appointed Date: 21 February 2003
Persons With Significant Control
Hellens Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
HELLENS PLANT LIMITED Events
07 Feb 2017
Confirmation statement made on 5 February 2017 with updates
05 Jan 2017
Accounts for a small company made up to 31 March 2016
09 Feb 2016
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-09
22 Dec 2015
Accounts for a small company made up to 31 March 2015
09 Feb 2015
Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-02-09
...
... and 44 more events
15 Apr 2003
Ad 01/04/03--------- £ si 4999@1=4999 £ ic 1/5000
01 Apr 2003
Particulars of mortgage/charge
24 Feb 2003
Secretary resigned
24 Feb 2003
Director resigned
21 Feb 2003
Incorporation
11 January 2011
Chattel mortgage
Delivered: 21 January 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Linde forklift 2X351N00545 ripper for caterpillar 7JP01095…
11 January 2011
Chattel mortgage
Delivered: 21 January 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Jcb 3CX YJ95 ven kioli tractor NK06 djv kioli tractor NK56…
24 March 2003
Guarantee and debenture
Delivered: 1 April 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…