P L Plant Limited

DataGardener
in liquidation
Small

P L Plant Limited

07701490Private Limited With Share Capital

Castlegate House, 36 Castle Street, Hertford, SG141HH
Incorporated

12/07/2011

Company Age

14 years

Directors

2

Employees

15

SIC Code

77320

Risk

not scored

Company Overview

Registration, classification & business activity

P L Plant Limited (07701490) is a private limited with share capital incorporated on 12/07/2011 (14 years old) and registered in hertford, SG141HH. The company operates under SIC code 77320 - renting and leasing of construction and civil engineering machinery and equipment.

P l plant limited is a business supplies and equipment company based out of 75 springfield road, chelmsford, united kingdom.

Private Limited With Share Capital
SIC: 77320
Small
Incorporated 12/07/2011
SG141HH
15 employees

Financial Overview

Total Assets

£1.28M

Liabilities

£1.27M

Net Assets

£9.0K

Cash

£15.6K

Key Metrics

15

Employees

2

Directors

5

Shareholders

2

CCJs

Board of Directors

2

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

51
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-12-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:13-06-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:20-06-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-05-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:21-06-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-12-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-04-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:27-04-2022
Resolution
Category:Resolution
Date:26-04-2022
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:26-04-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-12-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-07-2021
Capital Allotment Shares
Category:Capital
Date:25-06-2021
Capital Allotment Shares
Category:Capital
Date:25-06-2021
Capital Allotment Shares
Category:Capital
Date:25-06-2021
Capital Allotment Shares
Category:Capital
Date:25-06-2021
Capital Allotment Shares
Category:Capital
Date:25-06-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-01-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-12-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-09-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-07-2020
Gazette Filings Brought Up To Date
Category:Gazette
Date:04-03-2020
Gazette Notice Compulsory
Category:Gazette
Date:03-03-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-02-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-08-2019
Change Person Director Company With Change Date
Category:Officers
Date:08-04-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-12-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-08-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-08-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-12-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-11-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-08-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-08-2015
Change Person Director Company With Change Date
Category:Officers
Date:24-11-2014
Change Person Director Company With Change Date
Category:Officers
Date:24-11-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-09-2014
Termination Director Company With Name
Category:Officers
Date:15-04-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-08-2013
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:20-06-2013
Appoint Person Director Company With Name
Category:Officers
Date:17-04-2013
Appoint Person Director Company With Name
Category:Officers
Date:17-04-2013
Capital Allotment Shares
Category:Capital
Date:17-04-2013
Capital Allotment Shares
Category:Capital
Date:17-04-2013
Capital Allotment Shares
Category:Capital
Date:17-04-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-09-2012
Incorporation Company
Category:Incorporation
Date:12-07-2011

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/12/2022
Filing Date13/12/2021
Latest Accounts31/03/2021

Trading Addresses

75 Springfield Road, Chelmsford, Essex, CM26JB
Castlegate House, 36 Castle Street, Hertford, SG141HHRegistered

Contact

plantpath.ucr.edu
Castlegate House, 36 Castle Street, Hertford, SG141HH