Company NamePlant Commercial & Marine Engineering Limited
DirectorsDavid Williams and Barry Stewart Bean
Company StatusActive
Company Number08644845
CategoryPrivate Limited Company
Incorporation Date9 August 2013(10 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2932Manufacture other agric. & forestry machines
SIC 33120Repair of machinery
Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.
Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr David Williams
Date of BirthMay 1962 (Born 62 years ago)
NationalityIrish
StatusCurrent
Appointed09 August 2013(same day as company formation)
RoleMarine Engineer
Country of ResidenceUnited Kingdom
Correspondence Address1 Maclean Terrace
Barr Road
Gravesend
Kent
DA12 4DT
Director NameMr Barry Stewart Bean
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2013(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address62 Woodfall Avenue
Barnet
EN5 2HA
Director NameMr Eoin Nolan
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed09 August 2013(same day as company formation)
RoleMechanic
Country of ResidenceUnited Kingdom
Correspondence Address1 Cantley Close
Aylesbury
Bucks
HP20 2EY

Location

Registered Address62a Woodfall
Barnet
Herts
EN5 2HA
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardUnderhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Barry Stewart Bean
40.00%
Ordinary
2 at £1David Williams
40.00%
Ordinary
1 at £1Eoin Nolan
20.00%
Ordinary

Financials

Year2014
Net Worth£1,244
Cash£6,306
Current Liabilities£34,097

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return6 January 2024 (3 months, 3 weeks ago)
Next Return Due20 January 2025 (8 months, 3 weeks from now)

Filing History

22 October 2023Micro company accounts made up to 31 August 2023 (3 pages)
10 May 2023Micro company accounts made up to 31 August 2022 (3 pages)
4 February 2023Confirmation statement made on 6 January 2023 with no updates (3 pages)
16 May 2022Micro company accounts made up to 31 August 2021 (3 pages)
12 January 2022Director's details changed for Mr Barry Stewart Bean on 1 January 2022 (2 pages)
6 January 2022Confirmation statement made on 6 January 2022 with updates (5 pages)
14 October 2021Confirmation statement made on 27 August 2021 with no updates (3 pages)
25 May 2021Micro company accounts made up to 31 August 2020 (3 pages)
12 October 2020Confirmation statement made on 27 August 2020 with updates (4 pages)
31 May 2020Micro company accounts made up to 31 August 2019 (3 pages)
8 April 2020Registered office address changed from Unit 28C Nuralite Industrial Estate Canal Road Higham Rochester ME3 7JA England to Rear of 210 Bromley Road Catford London SE6 2XA on 8 April 2020 (1 page)
12 September 2019Confirmation statement made on 27 August 2019 with no updates (3 pages)
31 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
10 September 2018Confirmation statement made on 27 August 2018 with no updates (3 pages)
31 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
30 November 2017Change of details for Mr Barry Stewart Bean as a person with significant control on 16 November 2017 (2 pages)
30 November 2017Change of details for Mr Barry Stewart Bean as a person with significant control on 16 November 2017 (2 pages)
24 October 2017Change of details for Mr Barry Stewart Bean as a person with significant control on 20 October 2017 (2 pages)
24 October 2017Registered office address changed from Accounts Center 492 Gale Street Dagenham Essex RM9 4NU to Unit 28C Nuralite Industrial Estate Canal Road Higham Rochester ME3 7JA on 24 October 2017 (1 page)
24 October 2017Registered office address changed from Accounts Center 492 Gale Street Dagenham Essex RM9 4NU to Unit 28C Nuralite Industrial Estate Canal Road Higham Rochester ME3 7JA on 24 October 2017 (1 page)
24 October 2017Change of details for Mr Barry Stewart Bean as a person with significant control on 20 October 2017 (2 pages)
22 September 2017Change of details for Mr Barry Stewart Bean as a person with significant control on 6 April 2017 (2 pages)
22 September 2017Director's details changed for Mr Barry Stewart Bean on 6 April 2017 (2 pages)
22 September 2017Change of details for Mr Barry Stewart Bean as a person with significant control on 6 April 2017 (2 pages)
22 September 2017Director's details changed for Mr Barry Stewart Bean on 6 April 2017 (2 pages)
12 September 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
12 September 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
8 September 2016Confirmation statement made on 27 August 2016 with updates (5 pages)
8 September 2016Confirmation statement made on 27 August 2016 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
1 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 5
(4 pages)
1 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 5
(4 pages)
14 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
14 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
30 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 5
(4 pages)
30 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 5
(4 pages)
29 August 2013Annual return made up to 27 August 2013 with a full list of shareholders (4 pages)
29 August 2013Annual return made up to 27 August 2013 with a full list of shareholders (4 pages)
28 August 2013Termination of appointment of Eoin Nolan as a director (1 page)
28 August 2013Termination of appointment of Eoin Nolan as a director (1 page)
28 August 2013Statement of capital following an allotment of shares on 28 August 2013
  • GBP 5
(3 pages)
28 August 2013Statement of capital following an allotment of shares on 28 August 2013
  • GBP 5
(3 pages)
9 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
9 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)