ANDEL PLANT LIMITED
SITTINGBOURNE

Hellopages » Kent » Swale » ME9 8QS

Company number 03621886
Status Active
Incorporation Date 26 August 1998
Company Type Private Limited Company
Address 5 LAYFIELD COTTAGES, HOWT GREEN BOBBING, SITTINGBOURNE, KENT, ME9 8QS
Home Country United Kingdom
Nature of Business 42220 - Construction of utility projects for electricity and telecommunications, 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Satisfaction of charge 2 in full; Termination of appointment of Andrew Ashley Ansley as a director on 31 August 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of ANDEL PLANT LIMITED are www.andelplant.co.uk, and www.andel-plant.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and one months. Andel Plant Limited is a Private Limited Company. The company registration number is 03621886. Andel Plant Limited has been working since 26 August 1998. The present status of the company is Active. The registered address of Andel Plant Limited is 5 Layfield Cottages Howt Green Bobbing Sittingbourne Kent Me9 8qs. . ANDREWS, Lisa May is a Secretary of the company. ANDREWS, Derek Leonard is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ANSLEY, Andrew Ashley has been resigned. Director ANSLEY, Ernest Peter has been resigned. The company operates in "Construction of utility projects for electricity and telecommunications".


Current Directors

Secretary
ANDREWS, Lisa May
Appointed Date: 26 August 1998

Director
ANDREWS, Derek Leonard
Appointed Date: 26 August 1998
55 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 26 August 1998
Appointed Date: 26 August 1998

Director
ANSLEY, Andrew Ashley
Resigned: 31 August 2016
Appointed Date: 26 August 1998
51 years old

Director
ANSLEY, Ernest Peter
Resigned: 25 February 2013
Appointed Date: 26 August 1998
80 years old

Persons With Significant Control

Mr Derek Leonard Andrews
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Andrew Ashley Ansley
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ANDEL PLANT LIMITED Events

01 Apr 2017
Satisfaction of charge 2 in full
02 Feb 2017
Termination of appointment of Andrew Ashley Ansley as a director on 31 August 2016
23 Sep 2016
Total exemption small company accounts made up to 31 December 2015
20 Sep 2016
Confirmation statement made on 26 August 2016 with updates
11 Sep 2015
Annual return made up to 26 August 2015 with full list of shareholders
Statement of capital on 2015-09-11
  • GBP 100

...
... and 41 more events
15 Sep 1999
Return made up to 26/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

13 Oct 1998
Ad 08/10/98--------- £ si 97@1=97 £ ic 2/99
13 Oct 1998
Accounting reference date extended from 31/08/99 to 31/12/99
28 Aug 1998
Secretary resigned
26 Aug 1998
Incorporation

ANDEL PLANT LIMITED Charges

17 August 2007
All assets debenture
Delivered: 18 August 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over all property and assets…
24 November 2005
Mortgage
Delivered: 25 November 2005
Status: Satisfied on 1 April 2017
Persons entitled: Lloyds Tsb Bank PLC
Description: Unit N2 (c) eurolink business park sittingbourne, t/n…
21 October 2005
Debenture
Delivered: 28 October 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…