About

Registered Number: 01588338
Date of Incorporation: 30/09/1981 (42 years and 7 months ago)
Company Status: Active
Registered Address: 1a Lymore Avenue, Bath, Avon, BA2 1AU

 

Alide Plant Services Ltd was registered on 30 September 1981 with its registered office in Avon, it has a status of "Active". We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMPSON, Brett Charles 01 April 2013 - 1
THOMPSON, Felix Harold 01 February 2018 - 1
CROSSMAN, Ian Kenneth N/A 14 October 2002 1
FRENCH, Ian Hamilton 10 December 1999 14 October 2002 1
GAY, Ian Robert N/A 01 September 1992 1
HOWELL, Carolyn Amber 08 October 2007 10 March 2017 1
PAYNE, Andrew Anthony 08 October 2007 11 July 2008 1

Filing History

Document Type Date
AA - Annual Accounts 14 September 2020
CS01 - N/A 01 July 2020
AP01 - Appointment of director 03 July 2019
AP01 - Appointment of director 03 July 2019
CS01 - N/A 03 July 2019
AA - Annual Accounts 27 June 2019
CS01 - N/A 03 July 2018
AA - Annual Accounts 28 June 2018
AP01 - Appointment of director 14 February 2018
AA - Annual Accounts 21 July 2017
CS01 - N/A 30 June 2017
PSC02 - N/A 29 June 2017
TM01 - Termination of appointment of director 14 March 2017
AA - Annual Accounts 01 August 2016
AR01 - Annual Return 29 June 2016
AA - Annual Accounts 17 August 2015
AR01 - Annual Return 29 June 2015
CH01 - Change of particulars for director 23 June 2015
AA - Annual Accounts 31 August 2014
CH01 - Change of particulars for director 18 August 2014
AR01 - Annual Return 07 July 2014
AR01 - Annual Return 10 July 2013
AA - Annual Accounts 03 July 2013
AP01 - Appointment of director 02 April 2013
AA - Annual Accounts 17 July 2012
AR01 - Annual Return 02 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 September 2011
MG01 - Particulars of a mortgage or charge 02 September 2011
AR01 - Annual Return 05 July 2011
AA - Annual Accounts 24 June 2011
AA - Annual Accounts 08 July 2010
AR01 - Annual Return 01 July 2010
CH01 - Change of particulars for director 05 November 2009
363a - Annual Return 14 July 2009
AA - Annual Accounts 01 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 May 2009
MISC - Miscellaneous document 11 February 2009
AA - Annual Accounts 02 September 2008
288b - Notice of resignation of directors or secretaries 25 July 2008
363a - Annual Return 18 July 2008
395 - Particulars of a mortgage or charge 12 December 2007
288a - Notice of appointment of directors or secretaries 16 October 2007
288a - Notice of appointment of directors or secretaries 15 October 2007
AA - Annual Accounts 22 July 2007
363a - Annual Return 10 July 2007
363a - Annual Return 17 July 2006
AA - Annual Accounts 11 July 2006
AA - Annual Accounts 30 July 2005
363s - Annual Return 07 July 2005
AA - Annual Accounts 19 October 2004
363s - Annual Return 09 July 2004
395 - Particulars of a mortgage or charge 23 March 2004
AA - Annual Accounts 14 August 2003
363s - Annual Return 05 July 2003
395 - Particulars of a mortgage or charge 21 December 2002
288b - Notice of resignation of directors or secretaries 25 November 2002
288b - Notice of resignation of directors or secretaries 25 November 2002
RESOLUTIONS - N/A 05 November 2002
155(6)a - Declaration in relation to assistance for the acquisition of shares 02 November 2002
395 - Particulars of a mortgage or charge 22 October 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 October 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 October 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 October 2002
363s - Annual Return 05 September 2002
AA - Annual Accounts 14 July 2002
AA - Annual Accounts 26 July 2001
363s - Annual Return 04 July 2001
363s - Annual Return 26 July 2000
AA - Annual Accounts 19 July 2000
288a - Notice of appointment of directors or secretaries 19 December 1999
363a - Annual Return 10 November 1999
AA - Annual Accounts 13 September 1999
AA - Annual Accounts 13 October 1998
363s - Annual Return 16 July 1998
225 - Change of Accounting Reference Date 26 February 1998
395 - Particulars of a mortgage or charge 12 August 1997
363s - Annual Return 31 July 1997
AA - Annual Accounts 31 July 1997
363s - Annual Return 20 August 1996
AA - Annual Accounts 12 June 1996
363s - Annual Return 02 August 1995
AA - Annual Accounts 23 April 1995
363s - Annual Return 09 August 1994
AA - Annual Accounts 15 April 1994
395 - Particulars of a mortgage or charge 06 October 1993
363s - Annual Return 30 July 1993
AA - Annual Accounts 14 May 1993
288 - N/A 17 September 1992
363s - Annual Return 01 September 1992
AA - Annual Accounts 20 June 1992
363b - Annual Return 03 July 1991
AA - Annual Accounts 04 March 1991
AA - Annual Accounts 17 July 1990
363 - Annual Return 17 July 1990
363 - Annual Return 02 March 1990
AA - Annual Accounts 06 October 1989
AA - Annual Accounts 22 June 1988
363 - Annual Return 22 June 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 May 1988
288 - N/A 03 February 1988
288 - N/A 16 November 1987
AA - Annual Accounts 27 October 1987
363 - Annual Return 27 October 1987
AA - Annual Accounts 10 September 1986
395 - Particulars of a mortgage or charge 27 July 1983

Mortgages & Charges

Description Date Status Charge by
Mortgage 31 August 2011 Outstanding

N/A

Mortgage 07 December 2007 Outstanding

N/A

Debenture 16 March 2004 Outstanding

N/A

Fixed charge over chattels 16 December 2002 Fully Satisfied

N/A

Debenture 14 October 2002 Fully Satisfied

N/A

Master agreement 11 August 1997 Fully Satisfied

N/A

Transfer deed 01 October 1993 Fully Satisfied

N/A

Debenture 21 July 1983 Fully Satisfied

N/A

Debenture 12 November 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.