EQUIPMENT & PLANT SERVICES LTD
CO TYRONE


Company number NI046558
Status Active
Incorporation Date 20 May 2003
Company Type Private Limited Company
Address 72/74 OMAGH ROAD, DROMORE, CO TYRONE, BT78 3AJ
Home Country United Kingdom
Nature of Business 46610 - Wholesale of agricultural machinery, equipment and supplies
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Group of companies' accounts made up to 31 December 2015; Annual return made up to 20 May 2016 with full list of shareholders Statement of capital on 2016-05-23 GBP 50,000 ; Group of companies' accounts made up to 31 December 2014. The most likely internet sites of EQUIPMENT & PLANT SERVICES LTD are www.equipmentplantservices.co.uk, and www.equipment-plant-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. Equipment Plant Services Ltd is a Private Limited Company. The company registration number is NI046558. Equipment Plant Services Ltd has been working since 20 May 2003. The present status of the company is Active. The registered address of Equipment Plant Services Ltd is 72 74 Omagh Road Dromore Co Tyrone Bt78 3aj. . KEYS, Patricia Georgina is a Secretary of the company. KEYS, Trevor Grant is a Director of the company. Director CS DIRECTOR SERVICES LIMITED has been resigned. The company operates in "Wholesale of agricultural machinery, equipment and supplies".


Current Directors

Secretary
KEYS, Patricia Georgina
Appointed Date: 20 May 2003

Director
KEYS, Trevor Grant
Appointed Date: 20 May 2003
49 years old

Resigned Directors

Director
CS DIRECTOR SERVICES LIMITED
Resigned: 20 May 2003
Appointed Date: 20 May 2003

EQUIPMENT & PLANT SERVICES LTD Events

29 Sep 2016
Group of companies' accounts made up to 31 December 2015
23 May 2016
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 50,000

30 Sep 2015
Group of companies' accounts made up to 31 December 2014
22 May 2015
Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-05-22
  • GBP 50,000

30 Sep 2014
Group of companies' accounts made up to 31 December 2013
...
... and 35 more events
20 May 2003
Certificate of incorporation
20 May 2003
Memorandum
20 May 2003
Articles
20 May 2003
Pars re dirs/sit reg off
20 May 2003
Decln complnce reg new co

EQUIPMENT & PLANT SERVICES LTD Charges

30 September 2013
Charge code NI04 6558 0004
Delivered: 14 October 2013
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: The property situate at and known as 4 montague…
29 February 2008
Mortgage or charge
Delivered: 12 March 2008
Status: Outstanding
Persons entitled: Ulster Bank Ireland Limited Ulster Bank Limited
Description: All monies legal charge. All that land situate on the north…
20 January 2006
Mortgage or charge
Delivered: 4 February 2006
Status: Satisfied on 27 June 2008
Persons entitled: Northern Bank Limited
Description: Legal charge - all monies. Land on the north side of roall…
13 February 2004
Mortgage or charge
Delivered: 20 February 2004
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage debenture all gross rents licence fees…