About

Registered Number: 05925604
Date of Incorporation: 05/09/2006 (17 years and 9 months ago)
Company Status: Active
Registered Address: Northside House, 69 Tweedy Road, Bromley, Kent, BR1 3WA,

 

Machinery Plant Logistics Ltd was registered on 05 September 2006 and has its registered office in Bromley, Kent. The current directors of this organisation are listed as Lock, Murray Tristram, Stribley, Mark Leonard, S & C Company Secretarial Services Limited, Moxon, Iain Alistair in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOCK, Murray Tristram 15 January 2007 - 1
STRIBLEY, Mark Leonard 05 September 2006 - 1
MOXON, Iain Alistair 26 April 2017 30 September 2020 1
Secretary Name Appointed Resigned Total Appointments
S & C COMPANY SECRETARIAL SERVICES LIMITED 05 September 2006 15 January 2007 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 05 October 2020
AA - Annual Accounts 31 March 2020
CS01 - N/A 19 September 2019
AA - Annual Accounts 28 November 2018
AA01 - Change of accounting reference date 18 September 2018
CH01 - Change of particulars for director 18 September 2018
CS01 - N/A 18 September 2018
PSC02 - N/A 18 September 2018
PSC02 - N/A 18 September 2018
PSC07 - N/A 18 September 2018
PSC07 - N/A 18 September 2018
PSC07 - N/A 18 September 2018
AA - Annual Accounts 07 September 2017
CS01 - N/A 05 September 2017
AP01 - Appointment of director 30 August 2017
CS01 - N/A 08 October 2016
CH01 - Change of particulars for director 13 July 2016
CH03 - Change of particulars for secretary 13 July 2016
CH01 - Change of particulars for director 13 July 2016
AD01 - Change of registered office address 13 July 2016
AA - Annual Accounts 01 March 2016
AR01 - Annual Return 05 October 2015
MR01 - N/A 05 October 2015
AA - Annual Accounts 11 February 2015
CH03 - Change of particulars for secretary 23 October 2014
CH01 - Change of particulars for director 23 October 2014
CH01 - Change of particulars for director 23 October 2014
AD01 - Change of registered office address 23 October 2014
AR01 - Annual Return 15 October 2014
AA - Annual Accounts 12 September 2014
AR01 - Annual Return 05 September 2013
AA - Annual Accounts 01 February 2013
AR01 - Annual Return 08 October 2012
CH01 - Change of particulars for director 13 July 2012
CH03 - Change of particulars for secretary 13 July 2012
CH01 - Change of particulars for director 13 July 2012
AD01 - Change of registered office address 13 July 2012
AA - Annual Accounts 09 February 2012
AR01 - Annual Return 19 September 2011
CH03 - Change of particulars for secretary 16 September 2011
CH01 - Change of particulars for director 16 September 2011
CH01 - Change of particulars for director 16 September 2011
AA - Annual Accounts 07 June 2011
AR01 - Annual Return 09 December 2010
AA - Annual Accounts 22 September 2010
MEM/ARTS - N/A 24 February 2010
CERTNM - Change of name certificate 18 February 2010
CONNOT - N/A 18 February 2010
AR01 - Annual Return 15 December 2009
AA - Annual Accounts 31 October 2009
363a - Annual Return 07 October 2008
AA - Annual Accounts 03 July 2008
225 - Change of Accounting Reference Date 18 January 2008
363a - Annual Return 18 January 2008
288a - Notice of appointment of directors or secretaries 18 January 2007
288a - Notice of appointment of directors or secretaries 15 January 2007
288b - Notice of resignation of directors or secretaries 15 January 2007
NEWINC - New incorporation documents 05 September 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 October 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.