About

Registered Number: 05792853
Date of Incorporation: 24/04/2006 (17 years and 11 months ago)
Company Status: Administration
Registered Address: Riverside House, Irwell Street, Manchester, M3 5EN

 

Founded in 2006, Exc@v8 - Total Plant Solutions Ltd have registered office in Manchester, it has a status of "Administration". We don't know the number of employees at this business. The companies director is listed as Lomax, Mary Catherine in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LOMAX, Mary Catherine 24 April 2006 28 May 2009 1

Filing History

Document Type Date
AD01 - Change of registered office address 02 January 2020
AM10 - N/A 16 December 2019
AM02 - N/A 15 November 2019
AM06 - N/A 03 July 2019
AM03 - N/A 20 June 2019
AD01 - Change of registered office address 10 June 2019
AM01 - N/A 07 June 2019
CS01 - N/A 21 May 2019
AA - Annual Accounts 05 June 2018
CS01 - N/A 17 May 2018
AA - Annual Accounts 10 May 2017
CS01 - N/A 03 May 2017
AR01 - Annual Return 27 April 2016
AA - Annual Accounts 11 April 2016
AR01 - Annual Return 15 June 2015
MR01 - N/A 01 June 2015
AA - Annual Accounts 15 April 2015
AR01 - Annual Return 13 May 2014
AA - Annual Accounts 16 April 2014
AR01 - Annual Return 01 May 2013
AA - Annual Accounts 15 November 2012
AR01 - Annual Return 26 April 2012
AA - Annual Accounts 28 October 2011
AR01 - Annual Return 03 May 2011
AA - Annual Accounts 28 March 2011
AR01 - Annual Return 21 June 2010
CH01 - Change of particulars for director 21 June 2010
AA - Annual Accounts 10 March 2010
288b - Notice of resignation of directors or secretaries 04 June 2009
363a - Annual Return 24 April 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 09 May 2008
AA - Annual Accounts 14 January 2008
363s - Annual Return 05 June 2007
225 - Change of Accounting Reference Date 09 May 2007
288b - Notice of resignation of directors or secretaries 10 May 2006
288b - Notice of resignation of directors or secretaries 10 May 2006
288a - Notice of appointment of directors or secretaries 10 May 2006
288a - Notice of appointment of directors or secretaries 10 May 2006
287 - Change in situation or address of Registered Office 10 May 2006
CERTNM - Change of name certificate 02 May 2006
NEWINC - New incorporation documents 24 April 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 May 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.