About

Registered Number: 06199466
Date of Incorporation: 02/04/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: 73 Albert Road, Colne, Lancashire, BB8 0BP,

 

Established in 2007, Kevin Guy Plant Ltd has its registered office in Colne, Lancashire. The current directors of this company are listed as Guy, Kevin, Smith, Janet Lesley in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GUY, Kevin 02 April 2007 - 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Janet Lesley 02 April 2007 10 April 2008 1

Filing History

Document Type Date
AA - Annual Accounts 12 May 2020
CS01 - N/A 16 April 2020
AA - Annual Accounts 31 May 2019
CS01 - N/A 10 April 2019
AA - Annual Accounts 18 June 2018
CS01 - N/A 09 April 2018
AA - Annual Accounts 12 June 2017
CS01 - N/A 05 April 2017
AD01 - Change of registered office address 07 October 2016
AA - Annual Accounts 09 June 2016
AR01 - Annual Return 22 April 2016
AA - Annual Accounts 08 June 2015
AR01 - Annual Return 07 May 2015
CH01 - Change of particulars for director 07 May 2015
AA - Annual Accounts 04 June 2014
AR01 - Annual Return 17 April 2014
AA - Annual Accounts 04 June 2013
AR01 - Annual Return 19 April 2013
AA - Annual Accounts 26 June 2012
AR01 - Annual Return 26 April 2012
AA - Annual Accounts 04 July 2011
AR01 - Annual Return 04 May 2011
AD01 - Change of registered office address 13 October 2010
AA - Annual Accounts 23 June 2010
AR01 - Annual Return 07 June 2010
363a - Annual Return 19 May 2009
AA - Annual Accounts 02 February 2009
225 - Change of Accounting Reference Date 02 February 2009
288b - Notice of resignation of directors or secretaries 28 December 2008
288c - Notice of change of directors or secretaries or in their particulars 29 September 2008
363a - Annual Return 12 August 2008
288a - Notice of appointment of directors or secretaries 28 April 2007
288a - Notice of appointment of directors or secretaries 28 April 2007
288b - Notice of resignation of directors or secretaries 28 April 2007
288b - Notice of resignation of directors or secretaries 28 April 2007
287 - Change in situation or address of Registered Office 28 April 2007
NEWINC - New incorporation documents 02 April 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.