General information

Name:

Andel Plant Ltd

Office Address:

5 Layfield Cottages Howt Green Bobbing ME9 8QS Sittingbourne

Number: 03621886

Incorporation date: 1998-08-26

End of financial year: 30 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

This enterprise is widely known as Andel Plant Limited. The company was established 26 years ago and was registered with 03621886 as its reg. no. The registered office of the company is based in Sittingbourne. You may visit them at 5 Layfield Cottages, Howt Green Bobbing. The firm's classified under the NACE and SIC code 42990: Construction of other civil engineering projects n.e.c.. The business latest accounts describe the period up to 2022-12-31 and the most current confirmation statement was filed on 2023-08-26.

Andel Plant Ltd is a small-sized vehicle operator with the licence number OK0230568. The firm has one transport operating centre in the country. In their subsidiary in Newington on Newington Industrial Estate, 8 machines are available.

At the moment, the company is presided over by 1 managing director: Derek A., who was assigned to lead the company in August 1998. This company had been controlled by Andrew A. till 2016/08/31. Furthermore a different director, specifically Ernest A. quit in 2013. What is more, the managing director's tasks are often assisted with by a secretary - Lisa A., who was officially appointed by the following company on 1998/08/26.

Financial data based on annual reports

Company staff

Derek A.

Role: Director

Appointed: 26 August 1998

Latest update: 7 January 2024

Lisa A.

Role: Secretary

Appointed: 26 August 1998

Latest update: 7 January 2024

People with significant control

Executives who have control over the firm are as follows: Derek A. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Janet L. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Derek A.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Janet L.
Notified on 31 August 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Andrew A.
Notified on 6 April 2016
Ceased on 31 August 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 09 September 2024
Confirmation statement last made up date 26 August 2023
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Annual Accounts 29 April 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 29 April 2015
Annual Accounts 21 July 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 21 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 15 July 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 15 July 2013
Annual Accounts 2 May 2014
Date Approval Accounts 2 May 2014

Company Vehicle Operator Data

Unit D

Address

Newington Industrial Estate , London Road

City

Newington

Postal code

ME9 7NU

No. of Vehicles

8

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022 (AA)
filed on: 26th, September 2023
accounts
Free Download Download filing (10 pages)

Additional Information

Accountant/Auditor,
2012

Name:

Williams Giles Limited

Address:

12 Conqueror Court Sittingbourne

Post code:

ME10 5BH

City / Town:

United Kingdom

Accountant/Auditor,
2014 - 2013

Name:

Williams Giles Limited

Address:

12 Conqueror Court

Post code:

ME10 5BH

City / Town:

Sittingbourne

Search other companies

Services (by SIC Code)

  • 42990 : Construction of other civil engineering projects n.e.c.
  • 42220 : Construction of utility projects for electricity and telecommunications
25
Company Age

Similar companies nearby

Closest companies