S & P Plant Contractors Limited

General information

Name:

S & P Plant Contractors Ltd

Office Address:

7 Beaufort House Beaufort Court Sir Thomas Longley Road ME2 4FB Rochester

Number: 01019407

Incorporation date: 1971-08-02

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

01019407 - reg. no. of S & P Plant Contractors Limited. The firm was registered as a Private Limited Company on August 2, 1971. The firm has been operating on the British market for the last 53 years. This business can be found at 7 Beaufort House Beaufort Court Sir Thomas Longley Road in Rochester. The head office's area code assigned is ME2 4FB. This enterprise's Standard Industrial Classification Code is 68209 - Other letting and operating of own or leased real estate. The most recent filed accounts documents cover the period up to 2022-03-31 and the latest confirmation statement was filed on 2023-04-09.

Current directors chosen by this specific company are as follow: Diane L. chosen to lead the company on August 6, 2007 and Paul L. chosen to lead the company on April 9, 1991.

Executives with significant control over the firm are: Paul L. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Diane L. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Diane L.

Role: Director

Appointed: 06 August 2007

Latest update: 28 January 2024

Diane L.

Role: Secretary

Appointed: 06 August 2007

Latest update: 28 January 2024

Paul L.

Role: Director

Appointed: 09 April 1991

Latest update: 28 January 2024

People with significant control

Paul L.
Notified on 30 June 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
Diane L.
Notified on 30 June 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 23 April 2024
Confirmation statement last made up date 09 April 2023
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts 25 August 2015
Start Date For Period Covered By Report 01 April 2014
Date Approval Accounts 25 August 2015
Annual Accounts 21 November 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 21 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts 1 November 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 1 November 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2015
Annual Accounts 14 November 2014
Date Approval Accounts 14 November 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Mortgage Officers
Free Download
Total exemption full company accounts data drawn up to March 31, 2020 (AA)
filed on: 10th, August 2020
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2013

Address:

23 Star Hill

Post code:

ME1 1XF

City / Town:

Rochester

HQ address,
2014

Address:

23 Star Hill

Post code:

ME1 1XF

City / Town:

Rochester

HQ address,
2015

Address:

4 Stirling House Sunderland Quay, Culpeper Close Medway City Estate

Post code:

ME2 4HN

City / Town:

Rochester

HQ address,
2016

Address:

4 Stirling House Sunderland Quay, Culpeper Close Medway City Estate

Post code:

ME2 4HN

City / Town:

Rochester

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
  • 42990 : Construction of other civil engineering projects n.e.c.
52
Company Age

Closest Companies - by postcode