PLANT I LIMITED - CREWE
Company Profile | Company Filings |
Overview
PLANT I LIMITED is a Private Limited Company from CREWE ENGLAND and has the status: Active.
PLANT I LIMITED was incorporated 17 years ago on 19/02/2007 and has the registered number: 06114147. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/12/2024.
PLANT I LIMITED was incorporated 17 years ago on 19/02/2007 and has the registered number: 06114147. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/12/2024.
PLANT I LIMITED - CREWE
This company is listed in the following categories:
33200 - Installation of industrial machinery and equipment
33200 - Installation of industrial machinery and equipment
46690 - Wholesale of other machinery and equipment
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
EUROCARD CENTRE HERALD PARK
CREWE
CW1 6EG
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/03/2023 | 14/04/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR WILLIAM STANLEY HOLMES | Mar 1964 | British | Director | 2019-03-29 | CURRENT |
MR THOMAS JASON MCAULEY | Jan 1988 | British | Director | 2013-01-18 | CURRENT |
MR TIMOTHY JOHN MORRIS | May 1972 | British | Director | 2022-04-14 | CURRENT |
MR GREVILLE ASHLEY ALEXANDER COE | Jan 1972 | British | Director | 2019-03-29 | CURRENT |
OLIVER BRANDON HINCKS | Secretary | 2023-06-23 | CURRENT | ||
MR TIMOTHY SIMON OLDFIELD | Jul 1964 | British | Director | 2019-03-29 UNTIL 2022-04-14 | RESIGNED |
MR JAMIE LEE JOHNSON | Dec 1987 | British | Director | 2017-05-01 UNTIL 2019-03-29 | RESIGNED |
MR SAMUEL BLAISE BROWNE | May 1967 | British | Director | 2007-02-19 UNTIL 2021-02-02 | RESIGNED |
FRANCIS JOAN BROWNE | Secretary | 2007-02-19 UNTIL 2013-01-18 | RESIGNED | ||
MR DARREN PAUL DRABBLE | Secretary | 2020-03-30 UNTIL 2021-03-17 | RESIGNED | ||
MR TIMOTHY SIMON OLDFIELD | Secretary | 2021-03-17 UNTIL 2021-06-01 | RESIGNED | ||
MR ADRIAN STUART RUSHTON | Secretary | 2019-03-29 UNTIL 2020-03-30 | RESIGNED | ||
MR MALCOLM BENNETT | Secretary | 2021-06-01 UNTIL 2023-06-23 | RESIGNED | ||
ALISON JOAN BANTON | Secretary | 2016-09-05 UNTIL 2019-03-29 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Radius Limited | 2019-03-29 | Crewe |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Data House Holdings Ltd | 2016-12-07 - 2019-03-29 | Machynlleth |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Mr Samuel Blaise Browne | 2016-04-06 - 2016-12-07 | 5/1967 | Machynlleth Powys | Significant influence or control |
Mr Thomas Jason Mcauley | 2016-04-06 - 2016-12-07 | 1/1988 | Machynlleth Powys | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
PLANT_I_LIMITED - Accounts | 2018-12-22 | 31-03-2018 | £198,984 Cash £357,321 equity |
PLANT_I_LIMITED - Accounts | 2017-12-08 | 31-03-2017 | £197,287 Cash £60,302 equity |
PLANT_I_LIMITED - Accounts | 2016-12-22 | 31-03-2016 | £477,704 Cash £674,880 equity |
PLANT_I_LIMITED - Accounts | 2015-12-24 | 31-03-2015 | £404,265 Cash £438,792 equity |
Plant i Limited - Limited company - abbreviated - 11.6 | 2014-11-28 | 31-03-2014 | £91,507 Cash £150,237 equity |