About

Registered Number: 02515397
Date of Incorporation: 25/06/1990 (33 years and 11 months ago)
Company Status: Active
Registered Address: LLOYD LIMITED, Kingstown Broadway Kingstown Industrial Estate, Kingstown, Carlisle, CA3 0EF

 

Construction Plant (Suppliers) Ltd was established in 1990, it's status is listed as "Active". We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BANNER, Michael Stuart N/A 01 May 2002 1
CHAPMAN, Raymond N/A 03 July 2012 1
HILL, Timothy N/A 03 July 2012 1
MITCHISON, Trevor 01 December 1993 03 July 2012 1
Secretary Name Appointed Resigned Total Appointments
VERRY, Samuel 05 July 2019 - 1
WOOLGAR, Howard Thomas 03 July 2012 26 June 2019 1

Filing History

Document Type Date
CS01 - N/A 18 September 2020
AA - Annual Accounts 11 September 2020
CS01 - N/A 17 September 2019
PSC01 - N/A 28 August 2019
AA - Annual Accounts 08 August 2019
PSC07 - N/A 09 July 2019
AP03 - Appointment of secretary 05 July 2019
TM01 - Termination of appointment of director 01 July 2019
PSC07 - N/A 01 July 2019
TM02 - Termination of appointment of secretary 01 July 2019
CS01 - N/A 17 September 2018
AA - Annual Accounts 28 August 2018
CS01 - N/A 19 September 2017
AA - Annual Accounts 10 August 2017
CS01 - N/A 11 October 2016
AA - Annual Accounts 19 July 2016
AR01 - Annual Return 22 September 2015
AA - Annual Accounts 18 September 2015
MR04 - N/A 19 March 2015
AR01 - Annual Return 17 September 2014
AA - Annual Accounts 12 September 2014
PARENT_ACC - N/A 21 August 2014
AGREEMENT2 - N/A 04 August 2014
GUARANTEE2 - N/A 04 August 2014
AR01 - Annual Return 08 July 2014
AA - Annual Accounts 02 October 2013
AGREEMENT2 - N/A 02 October 2013
PARENT_ACC - N/A 20 September 2013
GUARANTEE2 - N/A 20 September 2013
AR01 - Annual Return 13 August 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 July 2012
MG01 - Particulars of a mortgage or charge 12 July 2012
AR01 - Annual Return 04 July 2012
AD01 - Change of registered office address 04 July 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 July 2012
AD01 - Change of registered office address 04 July 2012
AP01 - Appointment of director 04 July 2012
AP01 - Appointment of director 04 July 2012
AA01 - Change of accounting reference date 03 July 2012
TM01 - Termination of appointment of director 03 July 2012
TM01 - Termination of appointment of director 03 July 2012
TM01 - Termination of appointment of director 03 July 2012
AP03 - Appointment of secretary 03 July 2012
TM02 - Termination of appointment of secretary 03 July 2012
AA - Annual Accounts 24 April 2012
MG01 - Particulars of a mortgage or charge 26 July 2011
AR01 - Annual Return 08 July 2011
AA - Annual Accounts 01 March 2011
AR01 - Annual Return 15 July 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 July 2010
CH01 - Change of particulars for director 15 July 2010
CH01 - Change of particulars for director 15 July 2010
CH01 - Change of particulars for director 15 July 2010
AA - Annual Accounts 09 February 2010
363a - Annual Return 06 July 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 06 July 2009
353 - Register of members 06 July 2009
AA - Annual Accounts 06 March 2009
363a - Annual Return 08 July 2008
AA - Annual Accounts 07 February 2008
363a - Annual Return 25 July 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 25 July 2007
353 - Register of members 25 July 2007
287 - Change in situation or address of Registered Office 25 July 2007
AA - Annual Accounts 20 February 2007
AA - Annual Accounts 30 August 2006
363a - Annual Return 12 July 2006
353 - Register of members 12 July 2006
287 - Change in situation or address of Registered Office 12 July 2006
363s - Annual Return 27 June 2005
AA - Annual Accounts 16 February 2005
AA - Annual Accounts 23 July 2004
RESOLUTIONS - N/A 21 July 2004
RESOLUTIONS - N/A 21 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 July 2004
363s - Annual Return 30 June 2004
AA - Annual Accounts 07 August 2003
363s - Annual Return 25 July 2003
363s - Annual Return 29 June 2002
169 - Return by a company purchasing its own shares 21 May 2002
AA - Annual Accounts 14 May 2002
RESOLUTIONS - N/A 08 May 2002
288b - Notice of resignation of directors or secretaries 08 May 2002
AA - Annual Accounts 18 July 2001
363s - Annual Return 10 July 2001
363s - Annual Return 27 July 2000
AA - Annual Accounts 27 April 2000
363s - Annual Return 27 July 1999
AA - Annual Accounts 16 June 1999
363s - Annual Return 15 July 1998
AA - Annual Accounts 18 March 1998
287 - Change in situation or address of Registered Office 09 October 1997
363s - Annual Return 30 July 1997
AA - Annual Accounts 24 April 1997
363s - Annual Return 27 June 1996
288 - N/A 05 March 1996
AA - Annual Accounts 02 March 1996
363s - Annual Return 22 June 1995
AA - Annual Accounts 24 February 1995
288 - N/A 17 February 1995
363s - Annual Return 06 July 1994
AA - Annual Accounts 08 June 1994
363s - Annual Return 22 June 1993
288 - N/A 23 April 1993
AA - Annual Accounts 25 January 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 December 1992
363s - Annual Return 21 June 1992
AA - Annual Accounts 28 February 1992
363b - Annual Return 04 December 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 March 1991
288 - N/A 28 August 1990
288 - N/A 28 August 1990
MEM/ARTS - N/A 22 August 1990
287 - Change in situation or address of Registered Office 17 August 1990
RESOLUTIONS - N/A 16 August 1990
CERTNM - Change of name certificate 15 August 1990
RESOLUTIONS - N/A 09 August 1990
NEWINC - New incorporation documents 25 June 1990

Mortgages & Charges

Description Date Status Charge by
Debenture 03 July 2012 Fully Satisfied

N/A

Floating charge 25 July 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.