About

Registered Number: 06860252
Date of Incorporation: 26/03/2009 (15 years and 1 month ago)
Company Status: Active
Registered Address: Unit 6, Shawbury Industrial Estate Shawbury Heath, Shawbury, Shrewsbury, SY4 4EA

 

Having been setup in 2009, Lewis Plant Services Ltd have registered office in Shrewsbury. We do not know the number of employees at the organisation. Lewis, Irene Sybilla, Lewis, Karla Marion, Jones, David Frederick are the current directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEWIS, Irene Sybilla 30 May 2009 - 1
LEWIS, Karla Marion 30 May 2009 - 1
Secretary Name Appointed Resigned Total Appointments
JONES, David Frederick 13 October 2009 09 May 2011 1

Filing History

Document Type Date
CS01 - N/A 15 April 2020
AA - Annual Accounts 30 December 2019
MR04 - N/A 27 November 2019
CS01 - N/A 29 March 2019
AA - Annual Accounts 22 October 2018
CS01 - N/A 11 April 2018
AA - Annual Accounts 28 December 2017
CH01 - Change of particulars for director 11 October 2017
CH01 - Change of particulars for director 11 October 2017
CS01 - N/A 11 April 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 24 April 2016
AA - Annual Accounts 04 January 2016
MR01 - N/A 30 December 2015
AR01 - Annual Return 13 April 2015
CH01 - Change of particulars for director 13 April 2015
CH01 - Change of particulars for director 13 April 2015
AA - Annual Accounts 13 January 2015
AD01 - Change of registered office address 24 December 2014
MR01 - N/A 01 December 2014
AR01 - Annual Return 28 April 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 23 April 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 11 April 2012
AD01 - Change of registered office address 11 April 2012
AA - Annual Accounts 26 August 2011
CH01 - Change of particulars for director 07 July 2011
TM02 - Termination of appointment of secretary 11 May 2011
AD01 - Change of registered office address 11 May 2011
AR01 - Annual Return 11 April 2011
AD01 - Change of registered office address 11 April 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 09 June 2010
CH01 - Change of particulars for director 09 June 2010
CH01 - Change of particulars for director 09 June 2010
CH01 - Change of particulars for director 09 June 2010
CH01 - Change of particulars for director 09 June 2010
AP03 - Appointment of secretary 20 October 2009
TM02 - Termination of appointment of secretary 14 October 2009
AD01 - Change of registered office address 14 October 2009
288a - Notice of appointment of directors or secretaries 23 June 2009
288a - Notice of appointment of directors or secretaries 10 June 2009
NEWINC - New incorporation documents 26 March 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 December 2015 Outstanding

N/A

A registered charge 27 November 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.