About

Registered Number: 04213697
Date of Incorporation: 10/05/2001 (23 years and 11 months ago)
Company Status: Active
Registered Address: 7 Faraday Court, First Avenue, Burton On Trent, Staffordshire, DE14 2WX,

 

Based in Burton On Trent, Mark Plant Ltd was founded on 10 May 2001, it has a status of "Active". We don't know the number of employees at the business. This company has 2 directors listed as Mcnally, Lesley, Plant, Mark Colin Theophilus at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCNALLY, Lesley 18 February 2003 - 1
PLANT, Mark Colin Theophilus 10 May 2001 - 1

Filing History

Document Type Date
CS01 - N/A 26 May 2020
AA - Annual Accounts 28 February 2020
PSC04 - N/A 25 February 2020
PSC04 - N/A 24 February 2020
CH03 - Change of particulars for secretary 24 February 2020
CH01 - Change of particulars for director 24 February 2020
CH01 - Change of particulars for director 24 February 2020
AD01 - Change of registered office address 19 February 2020
CS01 - N/A 23 May 2019
AA - Annual Accounts 26 February 2019
CS01 - N/A 06 June 2018
PSC04 - N/A 06 June 2018
PSC04 - N/A 05 June 2018
CH01 - Change of particulars for director 05 June 2018
CH01 - Change of particulars for director 05 June 2018
AA - Annual Accounts 18 January 2018
CS01 - N/A 12 May 2017
AA - Annual Accounts 31 January 2017
AR01 - Annual Return 22 June 2016
MR01 - N/A 18 May 2016
AA - Annual Accounts 01 February 2016
AR01 - Annual Return 29 July 2015
AD01 - Change of registered office address 02 July 2015
AA - Annual Accounts 26 February 2015
AR01 - Annual Return 17 June 2014
AA - Annual Accounts 04 March 2014
AR01 - Annual Return 05 June 2013
AA - Annual Accounts 01 November 2012
AD01 - Change of registered office address 09 October 2012
AR01 - Annual Return 19 June 2012
AD01 - Change of registered office address 21 May 2012
AA - Annual Accounts 27 February 2012
AR01 - Annual Return 16 May 2011
AA - Annual Accounts 01 March 2011
AR01 - Annual Return 21 May 2010
AD01 - Change of registered office address 21 May 2010
CH01 - Change of particulars for director 20 May 2010
CH01 - Change of particulars for director 20 May 2010
CH03 - Change of particulars for secretary 20 May 2010
AA - Annual Accounts 01 March 2010
363a - Annual Return 28 May 2009
288c - Notice of change of directors or secretaries or in their particulars 27 May 2009
288c - Notice of change of directors or secretaries or in their particulars 27 May 2009
AA - Annual Accounts 19 March 2009
AA - Annual Accounts 10 July 2008
363a - Annual Return 03 June 2008
363a - Annual Return 11 May 2007
AA - Annual Accounts 05 April 2007
AA - Annual Accounts 08 June 2006
363a - Annual Return 12 May 2006
363a - Annual Return 09 August 2005
AA - Annual Accounts 15 June 2005
363s - Annual Return 26 May 2004
AA - Annual Accounts 20 April 2004
AA - Annual Accounts 04 June 2003
363s - Annual Return 28 May 2003
288a - Notice of appointment of directors or secretaries 01 March 2003
363s - Annual Return 30 May 2002
MEM/ARTS - N/A 14 November 2001
CERTNM - Change of name certificate 12 July 2001
288a - Notice of appointment of directors or secretaries 04 June 2001
288a - Notice of appointment of directors or secretaries 04 June 2001
288b - Notice of resignation of directors or secretaries 04 June 2001
288b - Notice of resignation of directors or secretaries 04 June 2001
NEWINC - New incorporation documents 10 May 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 May 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.