S & G Plant Services Limited

General information

Name:

S & G Plant Services Ltd

Office Address:

Ribblesdale Service Station Liverpool New Road Much Hoole PR4 5JX Preston

Number: 04486832

Incorporation date: 2002-07-16

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

04486832 is a reg. no. used by S & G Plant Services Limited. This company was registered as a Private Limited Company on July 16, 2002. This company has been on the British market for the last 22 years. The company can be gotten hold of in Ribblesdale Service Station Liverpool New Road Much Hoole in Preston. The headquarters' postal code assigned to this location is PR4 5JX. The name is S & G Plant Services Limited. The company's former customers may remember the firm as Toxway, which was in use up till August 30, 2002. The company's SIC code is 77320 which means Renting and leasing of construction and civil engineering machinery and equipment. S & G Plant Services Ltd filed its account information for the period up to Fri, 30th Sep 2022. The company's latest annual confirmation statement was released on Fri, 3rd Mar 2023.

S & G Plant Services Ltd is a medium-sized vehicle operator with the licence number OC1040110. The firm has three transport operating centres in the country. In their subsidiary in Chorley on Sandy Lane, 5 machines and 5 trailers are available. The centre in Preston on Newgate Lane has 3 machines and 3 trailers, and the centre in Preston on Liverpool New Road is equipped with 7 machines and 7 trailers.

At present, the following company is the workplace of just one managing director: Gregory P., who was formally appointed 22 years ago. Since 2002 Anne N., had performed assigned duties for the following company up until the resignation on October 1, 2013. Additionally another director, including Samantha P. resigned in 2005.

  • Previous company's names
  • S & G Plant Services Limited 2002-08-30
  • Toxway Limited 2002-07-16

Financial data based on annual reports

Company staff

Gregory P.

Role: Director

Appointed: 16 August 2002

Latest update: 6 May 2024

People with significant control

Gregory P. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Gregory P.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 17 March 2024
Confirmation statement last made up date 03 March 2023
Annual Accounts 26 November 2013
Start Date For Period Covered By Report 2012-10-01
End Date For Period Covered By Report 2013-09-30
Date Approval Accounts 26 November 2013
Annual Accounts 28 November 2014
Start Date For Period Covered By Report 2013-10-01
End Date For Period Covered By Report 2014-09-30
Date Approval Accounts 28 November 2014
Annual Accounts 1 December 2015
Start Date For Period Covered By Report 2014-10-01
End Date For Period Covered By Report 2015-09-30
Date Approval Accounts 1 December 2015
Annual Accounts 10 January 2017
Start Date For Period Covered By Report 2015-10-01
End Date For Period Covered By Report 2016-09-30
Date Approval Accounts 10 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022

Company Vehicle Operator Data

Holmes Farm

Address

Sandy Lane , Brindle

City

Chorley

Postal code

PR6 8LZ

No. of Vehicles

5

No. of Trailers

5

Lincluden

Address

Newgate Lane , Whitestake

City

Preston

Postal code

PR4 4JU

No. of Vehicles

3

No. of Trailers

3

Ribblesdale Service Station

Address

Liverpool New Road , Much Hoole

City

Preston

Postal code

PR4 5JX

No. of Vehicles

7

No. of Trailers

7

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to 2022/09/30 (AA)
filed on: 21st, March 2023
accounts
Free Download Download filing (11 pages)

Search other companies

Services (by SIC Code)

  • 77320 : Renting and leasing of construction and civil engineering machinery and equipment
21
Company Age

Similar companies nearby

Closest companies