About

Registered Number: 03132172
Date of Incorporation: 29/11/1995 (28 years and 5 months ago)
Company Status: Active
Registered Address: Unit 11 Midland Court, Central Park, Lutterworth, Leicestershire, LE17 4PN

 

County Plant & Equipment Sales Ltd was registered on 29 November 1995 and has its registered office in Lutterworth in Leicestershire, it has a status of "Active". There is one director listed for the company. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLEN, Richard 29 November 1995 14 September 1999 1

Filing History

Document Type Date
AA - Annual Accounts 10 March 2020
CS01 - N/A 03 December 2019
AA - Annual Accounts 08 February 2019
MR04 - N/A 22 January 2019
CS01 - N/A 29 November 2018
TM01 - Termination of appointment of director 25 July 2018
AP01 - Appointment of director 24 July 2018
AA - Annual Accounts 16 April 2018
CS01 - N/A 11 December 2017
AA - Annual Accounts 10 March 2017
CS01 - N/A 01 December 2016
AA - Annual Accounts 06 May 2016
AR01 - Annual Return 30 November 2015
AA - Annual Accounts 23 April 2015
AR01 - Annual Return 04 December 2014
AA - Annual Accounts 01 May 2014
AR01 - Annual Return 06 December 2013
AA - Annual Accounts 10 May 2013
TM01 - Termination of appointment of director 01 March 2013
AR01 - Annual Return 13 December 2012
AP01 - Appointment of director 12 November 2012
AA - Annual Accounts 26 April 2012
AR01 - Annual Return 13 December 2011
AA - Annual Accounts 10 May 2011
AR01 - Annual Return 17 December 2010
AA - Annual Accounts 10 February 2010
AR01 - Annual Return 24 December 2009
CH01 - Change of particulars for director 16 December 2009
CH01 - Change of particulars for director 16 December 2009
CH01 - Change of particulars for director 16 December 2009
CH03 - Change of particulars for secretary 16 December 2009
AA - Annual Accounts 27 February 2009
363a - Annual Return 18 December 2008
288c - Notice of change of directors or secretaries or in their particulars 18 December 2008
AA - Annual Accounts 23 June 2008
363a - Annual Return 17 December 2007
288a - Notice of appointment of directors or secretaries 06 July 2007
288a - Notice of appointment of directors or secretaries 06 July 2007
AA - Annual Accounts 24 May 2007
363a - Annual Return 18 December 2006
AA - Annual Accounts 04 July 2006
363a - Annual Return 17 January 2006
AA - Annual Accounts 26 May 2005
363s - Annual Return 20 December 2004
AA - Annual Accounts 10 June 2004
363s - Annual Return 09 December 2003
AA - Annual Accounts 07 September 2003
CERTNM - Change of name certificate 09 April 2003
363s - Annual Return 03 January 2003
AUD - Auditor's letter of resignation 27 September 2002
363s - Annual Return 31 December 2001
RESOLUTIONS - N/A 27 December 2001
RESOLUTIONS - N/A 27 December 2001
RESOLUTIONS - N/A 27 December 2001
RESOLUTIONS - N/A 27 December 2001
RESOLUTIONS - N/A 27 December 2001
RESOLUTIONS - N/A 27 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 December 2001
123 - Notice of increase in nominal capital 27 December 2001
MEM/ARTS - N/A 27 December 2001
288b - Notice of resignation of directors or secretaries 27 December 2001
CERTNM - Change of name certificate 24 December 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 December 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 December 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 December 2001
RESOLUTIONS - N/A 20 December 2001
155(6)a - Declaration in relation to assistance for the acquisition of shares 20 December 2001
395 - Particulars of a mortgage or charge 18 December 2001
AA - Annual Accounts 05 December 2001
225 - Change of Accounting Reference Date 18 September 2001
AA - Annual Accounts 28 July 2001
363s - Annual Return 05 January 2001
AA - Annual Accounts 01 August 2000
287 - Change in situation or address of Registered Office 21 July 2000
363s - Annual Return 22 December 1999
363s - Annual Return 08 October 1999
288a - Notice of appointment of directors or secretaries 27 September 1999
288b - Notice of resignation of directors or secretaries 16 September 1999
288b - Notice of resignation of directors or secretaries 18 August 1999
287 - Change in situation or address of Registered Office 18 August 1999
AA - Annual Accounts 03 August 1999
AA - Annual Accounts 31 July 1998
363s - Annual Return 22 April 1998
288a - Notice of appointment of directors or secretaries 22 April 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 April 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 April 1998
395 - Particulars of a mortgage or charge 10 October 1997
RESOLUTIONS - N/A 31 July 1997
AA - Annual Accounts 31 July 1997
287 - Change in situation or address of Registered Office 17 June 1997
395 - Particulars of a mortgage or charge 10 May 1997
395 - Particulars of a mortgage or charge 10 May 1997
363s - Annual Return 10 January 1997
288b - Notice of resignation of directors or secretaries 06 January 1997
288a - Notice of appointment of directors or secretaries 06 January 1997
287 - Change in situation or address of Registered Office 13 September 1996
CERTNM - Change of name certificate 15 April 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 December 1995
288 - N/A 30 November 1995
288 - N/A 30 November 1995
288 - N/A 30 November 1995
288 - N/A 30 November 1995
288 - N/A 30 November 1995
288 - N/A 30 November 1995
NEWINC - New incorporation documents 29 November 1995

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 10 December 2001 Fully Satisfied

N/A

Debenture 25 September 1997 Fully Satisfied

N/A

Chattel mortgage 01 May 1997 Fully Satisfied

N/A

Fixed charge on book debts and other debts 01 May 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.