Wansbeck Plant Limited

General information

Name:

Wansbeck Plant Ltd

Office Address:

Kirkley Sawmill Ponteland NE20 0BD Newcastle Upon Tyne

Number: 05667308

Incorporation date: 2006-01-05

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This firm named Wansbeck Plant was started on January 5, 2006 as a Private Limited Company. This business's head office could be contacted at Newcastle Upon Tyne on Kirkley Sawmill, Ponteland. In case you need to get in touch with this firm by post, its postal code is NE20 0BD. The office registration number for Wansbeck Plant Limited is 05667308. Wansbeck Plant Limited was known 18 years from now as Norham House 1059. This business's principal business activity number is 77320 and their NACE code stands for Renting and leasing of construction and civil engineering machinery and equipment. 2022-03-31 is the last time when company accounts were filed.

Wansbeck Plant Ltd is a small-sized vehicle operator with the licence number OB1057415. The firm has one transport operating centre in the country. In their subsidiary in Newcastle Upon Tyne on Belsay, 2 machines and 2 trailers are available.

When it comes to this particular firm's executives data, since 2006 there have been two directors: Keith P. and Michael P.. To help the directors in their tasks, this particular limited company has been utilizing the skills of Keith P. as a secretary for the last 18 years.

  • Previous company's names
  • Wansbeck Plant Limited 2006-02-20
  • Norham House 1059 Limited 2006-01-05

Financial data based on annual reports

Company staff

Keith P.

Role: Director

Appointed: 08 February 2006

Latest update: 23 March 2024

Keith P.

Role: Secretary

Appointed: 08 February 2006

Latest update: 23 March 2024

Michael P.

Role: Director

Appointed: 08 February 2006

Latest update: 23 March 2024

People with significant control

Executives who control the firm include: Michael P. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Keith P. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Michael P.
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
Keith P.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
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 19 January 2024
Confirmation statement last made up date 05 January 2023
Annual Accounts 15 December 2017
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Date Approval Accounts 15 December 2017
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-31
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 2022-03-31
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 2023-03-31

Company Vehicle Operator Data

Bolam Low Farm

Address

Belsay

City

Newcastle Upon Tyne

Postal code

NE20 0HE

No. of Vehicles

2

No. of Trailers

2

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Micro company accounts made up to 2023-03-31 (AA)
filed on: 21st, December 2023
accounts
Free Download Download filing (4 pages)

Search other companies

Services (by SIC Code)

  • 77320 : Renting and leasing of construction and civil engineering machinery and equipment
18
Company Age

Closest Companies - by postcode