DROTLOR PLANT LIMITED
TAMWORTH

Hellopages » Staffordshire » Tamworth » B79 7TA

Company number 01049772
Status Active
Incorporation Date 13 April 1972
Company Type Private Limited Company
Address 106 MARINER, LICHFIELD ROAD INDUSTRIAL ESTATE, TAMWORTH, STAFFORDSHIRE, B79 7TA
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 17 April 2016 with full list of shareholders Statement of capital on 2016-04-29 GBP 100 ; Compulsory strike-off action has been discontinued. The most likely internet sites of DROTLOR PLANT LIMITED are www.drotlorplant.co.uk, and www.drotlor-plant.co.uk. The predicted number of employees is 20 to 30. The company’s age is fifty-three years and seven months. Drotlor Plant Limited is a Private Limited Company. The company registration number is 01049772. Drotlor Plant Limited has been working since 13 April 1972. The present status of the company is Active. The registered address of Drotlor Plant Limited is 106 Mariner Lichfield Road Industrial Estate Tamworth Staffordshire B79 7ta. The company`s financial liabilities are £1008.91k. It is £85.57k against last year. And the total assets are £672.78k, which is £61.03k against last year. O'REILLY, Pauline Elizabeth is a Secretary of the company. O'REILLY, Bernard Oliver is a Director of the company. O'REILLY, Pauline Elizabeth is a Director of the company. Director HAYDEN, Peter Paul has been resigned. Director WILSON, Graham Patrick has been resigned. The company operates in "Other specialised construction activities n.e.c.".


drotlor plant Key Finiance

LIABILITIES £1008.91k
+9%
CASH n/a
TOTAL ASSETS £672.78k
+9%
All Financial Figures

Current Directors


Director

Director
O'REILLY, Pauline Elizabeth
Appointed Date: 21 January 1993
73 years old

Resigned Directors

Director
HAYDEN, Peter Paul
Resigned: 07 August 2014
Appointed Date: 18 April 2000
85 years old

Director
WILSON, Graham Patrick
Resigned: 08 July 1999
84 years old

DROTLOR PLANT LIMITED Events

16 Jun 2016
Total exemption small company accounts made up to 31 March 2016
29 Apr 2016
Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100

22 Aug 2015
Compulsory strike-off action has been discontinued
19 Aug 2015
Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100

18 Aug 2015
First Gazette notice for compulsory strike-off
...
... and 81 more events
24 Mar 1988
Particulars of mortgage/charge

21 Apr 1987
Accounts for a small company made up to 31 March 1986

21 Apr 1987
Return made up to 15/04/87; full list of members

26 Jul 1986
Accounts for a small company made up to 31 March 1985

26 Jul 1986
Return made up to 25/04/86; full list of members

DROTLOR PLANT LIMITED Charges

5 September 1996
Chattel mortgage
Delivered: 16 September 1996
Status: Satisfied on 21 February 2013
Persons entitled: Barclays Bank PLC
Description: Dt 15 volvo A25C dump truck serial no 7911 dt 17 volvo A25C…
30 August 1995
Legal charge
Delivered: 8 September 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land on north side of school hill napton warwickshire at/n…
18 March 1992
Chattel mortgage
Delivered: 25 March 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 1. a volvo A25 dump truck 6X6 serial no 5938 and other…
11 April 1991
Chattel mortgage
Delivered: 1 May 1991
Status: Satisfied on 21 February 2013
Persons entitled: Barclays Bank PLC
Description: One new caterpillar 235 excavator (see form 395 for full…
30 October 1990
Corporate mortgage
Delivered: 6 November 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Benefit of all contracts warranties and agreements all…
3 March 1988
Chattel mortgage
Delivered: 24 March 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: A new caterpillar 235B excavator machine serial no: 9PC…
14 February 1986
Mortgage
Delivered: 21 February 1986
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Volvo bm 861 engine no 80990.
14 February 1986
Mortgage
Delivered: 21 February 1986
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Volvo bm 861 engine no. 76697.
14 February 1986
Mortgage
Delivered: 21 February 1986
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Volvo bm 861 engine no. 78516.
14 February 1986
Mortgage
Delivered: 21 February 1986
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Volvo bm 861 engine no 85576.
14 February 1986
Mortgage
Delivered: 21 February 1986
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Volvo bm 861 engine no 81300.
11 June 1985
Legal charge
Delivered: 26 June 1985
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Plot 105 mariner lichfield industrial estate tamworth…
8 February 1982
Legal charge
Delivered: 15 February 1982
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land on the north east side of mariner, 106 lichfield…
30 August 1972
Debenture
Delivered: 5 September 1972
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Undertaking and all property and assets present and future…