About

Registered Number: 04797391
Date of Incorporation: 12/06/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: 149-151 Sparrows Herne, Bushey, Watford, Hertfordshire, WD23 1AQ

 

Founded in 2003, Everest Plant Ltd are based in Hertfordshire, it's status is listed as "Active". Everest, Mary is listed as the only a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
EVEREST, Mary 12 June 2003 08 November 2017 1

Filing History

Document Type Date
CS01 - N/A 30 June 2020
AA - Annual Accounts 29 April 2020
MR01 - N/A 21 February 2020
CS01 - N/A 26 June 2019
AA - Annual Accounts 23 April 2019
CS01 - N/A 12 June 2018
AA - Annual Accounts 29 April 2018
TM02 - Termination of appointment of secretary 09 November 2017
CS01 - N/A 03 July 2017
PSC01 - N/A 03 July 2017
AA - Annual Accounts 28 April 2017
MR01 - N/A 03 August 2016
AR01 - Annual Return 28 June 2016
AA - Annual Accounts 25 April 2016
MR01 - N/A 24 September 2015
AR01 - Annual Return 19 August 2015
AA - Annual Accounts 29 April 2015
CH03 - Change of particulars for secretary 10 October 2014
CH01 - Change of particulars for director 10 October 2014
AR01 - Annual Return 23 June 2014
AA - Annual Accounts 23 April 2014
AR01 - Annual Return 19 June 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 19 June 2012
TM01 - Termination of appointment of director 13 June 2012
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 16 June 2011
CH01 - Change of particulars for director 10 June 2011
CH03 - Change of particulars for secretary 10 June 2011
AA - Annual Accounts 28 April 2011
AR01 - Annual Return 03 August 2010
AA - Annual Accounts 29 March 2010
363a - Annual Return 02 July 2009
AA - Annual Accounts 12 June 2009
363s - Annual Return 04 July 2008
AA - Annual Accounts 27 May 2008
363s - Annual Return 28 June 2007
AA - Annual Accounts 15 February 2007
363s - Annual Return 09 August 2006
AA - Annual Accounts 15 November 2005
288a - Notice of appointment of directors or secretaries 11 November 2005
363s - Annual Return 27 June 2005
AA - Annual Accounts 29 October 2004
363s - Annual Return 24 June 2004
225 - Change of Accounting Reference Date 25 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 July 2003
288b - Notice of resignation of directors or secretaries 10 July 2003
288b - Notice of resignation of directors or secretaries 10 July 2003
288a - Notice of appointment of directors or secretaries 10 July 2003
288a - Notice of appointment of directors or secretaries 10 July 2003
NEWINC - New incorporation documents 12 June 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 February 2020 Outstanding

N/A

A registered charge 29 July 2016 Outstanding

N/A

A registered charge 22 September 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.