Company number 05147633
Status Active
Incorporation Date 8 June 2004
Company Type Private Limited Company
Address FERRY HOUSE, NEW HYTHE LANE, AYLESFORD, KENT, ME20 7PA
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 forty-nine events have happened. The last three records are Full accounts made up to 30 April 2016; Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
GBP 1,000
; Accounts for a small company made up to 30 April 2015. The most likely internet sites of F.G.S. PLANT LIMITED are www.fgsplant.co.uk, and www.f-g-s-plant.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. F G S Plant Limited is a Private Limited Company.
The company registration number is 05147633. F G S Plant Limited has been working since 08 June 2004.
The present status of the company is Active. The registered address of F G S Plant Limited is Ferry House New Hythe Lane Aylesford Kent Me20 7pa. . WEST, Jonathan Hugh is a Secretary of the company. HEATHCOTE, Trevor Lewis is a Director of the company. WILLY, Stuart is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director SUTTON, Malcolm Joe has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Renting and leasing of construction and civil engineering machinery and equipment".
Current Directors
Resigned Directors
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 08 June 2004
Appointed Date: 08 June 2004
Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 08 June 2004
Appointed Date: 08 June 2004
F.G.S. PLANT LIMITED Events
21 August 2014
Charge code 0514 7633 0006
Delivered: 26 August 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
2 July 2014
Charge code 0514 7633 0005
Delivered: 3 July 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 0.75 acre of adjacent land at rear of ferry house, new…
27 September 2012
Legal mortgage
Delivered: 29 September 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a ferry house new hythe lane aylesford kent…
2 August 2012
Debenture
Delivered: 4 August 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
2 November 2010
Charge over sub-hire agreements
Delivered: 19 November 2010
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: By way of first fixed charge the secured property being all…
22 January 2007
Debenture
Delivered: 26 January 2007
Status: Satisfied
on 16 May 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…