About

Registered Number: 03593047
Date of Incorporation: 30/06/1998 (25 years and 10 months ago)
Company Status: Active
Registered Address: Private Road No 7, Colwick Industrial Estate, Nottingham, NG4 2AB

 

Having been setup in 1998, Plant Welding & Engineering Ltd have registered office in Nottingham. We don't currently know the number of employees at the organisation. The organisation has one director listed as Hall, Keith John at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALL, Keith John 01 July 2007 07 January 2011 1

Filing History

Document Type Date
AA - Annual Accounts 23 January 2020
CS01 - N/A 25 July 2019
AA - Annual Accounts 30 January 2019
CS01 - N/A 12 July 2018
AA - Annual Accounts 26 March 2018
CS01 - N/A 14 July 2017
PSC02 - N/A 13 July 2017
AA - Annual Accounts 10 February 2017
DISS40 - Notice of striking-off action discontinued 24 September 2016
CS01 - N/A 22 September 2016
GAZ1 - First notification of strike-off action in London Gazette 20 September 2016
AA - Annual Accounts 16 February 2016
AR01 - Annual Return 10 July 2015
AA - Annual Accounts 28 January 2015
AR01 - Annual Return 29 July 2014
CH01 - Change of particulars for director 29 July 2014
CH01 - Change of particulars for director 29 July 2014
CH03 - Change of particulars for secretary 29 July 2014
AA - Annual Accounts 14 March 2014
AR01 - Annual Return 26 July 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 17 July 2012
CH01 - Change of particulars for director 25 April 2012
CH01 - Change of particulars for director 12 April 2012
AA - Annual Accounts 24 January 2012
AR01 - Annual Return 13 July 2011
TM01 - Termination of appointment of director 11 January 2011
AA - Annual Accounts 23 November 2010
AR01 - Annual Return 14 September 2010
TM01 - Termination of appointment of director 03 February 2010
AA - Annual Accounts 23 November 2009
363a - Annual Return 17 August 2009
AA - Annual Accounts 16 December 2008
363s - Annual Return 23 October 2008
288a - Notice of appointment of directors or secretaries 01 February 2008
AA - Annual Accounts 01 November 2007
363s - Annual Return 06 August 2007
363s - Annual Return 29 January 2007
AA - Annual Accounts 30 October 2006
395 - Particulars of a mortgage or charge 14 October 2006
288b - Notice of resignation of directors or secretaries 01 September 2006
288b - Notice of resignation of directors or secretaries 01 September 2006
AA - Annual Accounts 04 May 2006
363s - Annual Return 07 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 August 2005
288a - Notice of appointment of directors or secretaries 20 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 May 2005
AA - Annual Accounts 21 January 2005
AUD - Auditor's letter of resignation 18 January 2005
363s - Annual Return 20 September 2004
395 - Particulars of a mortgage or charge 13 September 2004
288a - Notice of appointment of directors or secretaries 27 July 2004
288a - Notice of appointment of directors or secretaries 27 July 2004
AA - Annual Accounts 22 December 2003
363s - Annual Return 24 July 2003
AA - Annual Accounts 12 December 2002
363s - Annual Return 02 July 2002
AA - Annual Accounts 01 March 2002
363s - Annual Return 28 July 2001
AA - Annual Accounts 11 December 2000
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 09 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 November 2000
363s - Annual Return 07 July 2000
AA - Annual Accounts 27 April 2000
363s - Annual Return 16 August 1999
395 - Particulars of a mortgage or charge 12 January 1999
288b - Notice of resignation of directors or secretaries 06 July 1998
CERTNM - Change of name certificate 02 July 1998
NEWINC - New incorporation documents 30 June 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 13 October 2006 Outstanding

N/A

Debenture 07 September 2004 Outstanding

N/A

Debenture 31 December 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.