Company NameS & R Plant Limited
DirectorNeil Michael Sullivan
Company StatusActive
Company Number06214377
CategoryPrivate Limited Company
Incorporation Date16 April 2007(17 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Neil Michael Sullivan
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2007(2 days after company formation)
Appointment Duration17 years
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address4 Main Road
St. Lawrence Bay
Southminster
Essex
CM0 7LY
Director NameMr Antony Emanuel Allen
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2007(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address6 Chorley Close
Laindon Hills
Basildon
Essex
SS16 6ST
Secretary NameYvonne Louise Allen
NationalityBritish
StatusResigned
Appointed16 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Audit House
151 High Street
Billericay
Essex
CM12 9AB

Location

Registered AddressBonville Farm Arterial Road
North Benfleet
Wickford
SS12 9JQ
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
ParishBowers Gifford and North Benfleet
WardPitsea South East
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Neil Sullivan
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return16 April 2023 (1 year ago)
Next Return Due30 April 2024 (1 week, 4 days from now)

Filing History

25 June 2020Change of details for Mr Neil Michael Sullivan as a person with significant control on 15 April 2020 (2 pages)
24 June 2020Confirmation statement made on 16 April 2020 with updates (4 pages)
28 May 2020Change of details for Mr Neil Michael Sullivan as a person with significant control on 15 April 2020 (2 pages)
27 May 2020Change of details for Mr Neil Michael Sullivan as a person with significant control on 17 April 2020 (2 pages)
26 May 2020Director's details changed for Neil Michael Sullivan on 26 May 2020 (2 pages)
26 May 2020Director's details changed for Neil Michael Sullivan on 17 April 2020 (2 pages)
17 April 2020Change of details for Mr Neil Michael Sullivan as a person with significant control on 17 April 2020 (2 pages)
19 August 2019Accounts for a dormant company made up to 30 April 2019 (2 pages)
23 April 2019Confirmation statement made on 16 April 2019 with no updates (3 pages)
2 August 2018Accounts for a dormant company made up to 30 April 2018 (2 pages)
1 May 2018Confirmation statement made on 16 April 2018 with no updates (3 pages)
31 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
19 April 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
17 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
17 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
21 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(3 pages)
21 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(3 pages)
14 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
14 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
27 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(3 pages)
27 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(3 pages)
16 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
16 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
23 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(3 pages)
23 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(3 pages)
7 January 2014Termination of appointment of Yvonne Allen as a secretary (1 page)
7 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
7 January 2014Termination of appointment of Yvonne Allen as a secretary (1 page)
7 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
21 May 2013Annual return made up to 16 April 2013 with a full list of shareholders (3 pages)
21 May 2013Annual return made up to 16 April 2013 with a full list of shareholders (3 pages)
21 December 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
21 December 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
24 April 2012Annual return made up to 16 April 2012 with a full list of shareholders (3 pages)
24 April 2012Annual return made up to 16 April 2012 with a full list of shareholders (3 pages)
4 April 2012Registered office address changed from 2Nd Floor Chantry House 8-10 High Street Billericay Essex CM12 9BQ on 4 April 2012 (1 page)
4 April 2012Registered office address changed from 2Nd Floor Chantry House 8-10 High Street Billericay Essex CM12 9BQ on 4 April 2012 (1 page)
4 April 2012Registered office address changed from 2Nd Floor Chantry House 8-10 High Street Billericay Essex CM12 9BQ on 4 April 2012 (1 page)
19 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
19 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
3 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (3 pages)
3 May 2011Secretary's details changed for Yvonne Louise Allen on 17 April 2010 (1 page)
3 May 2011Secretary's details changed for Yvonne Louise Allen on 17 April 2010 (1 page)
3 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (3 pages)
3 May 2011Director's details changed for Neil Michael Sullivan on 17 April 2010 (2 pages)
3 May 2011Director's details changed for Neil Michael Sullivan on 17 April 2010 (2 pages)
26 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
26 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
23 April 2010Annual return made up to 16 April 2010 with a full list of shareholders (14 pages)
23 April 2010Annual return made up to 16 April 2010 with a full list of shareholders (14 pages)
5 March 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
5 March 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
6 May 2009Return made up to 16/04/09; full list of members (7 pages)
6 May 2009Return made up to 16/04/09; full list of members (7 pages)
31 March 2009Compulsory strike-off action has been discontinued (1 page)
31 March 2009Compulsory strike-off action has been discontinued (1 page)
30 March 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
30 March 2009Return made up to 16/04/08; full list of members (6 pages)
30 March 2009Return made up to 16/04/08; full list of members (6 pages)
30 March 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
30 December 2008First Gazette notice for compulsory strike-off (1 page)
30 December 2008First Gazette notice for compulsory strike-off (1 page)
11 May 2007New director appointed (2 pages)
11 May 2007Director resigned (1 page)
11 May 2007Director resigned (1 page)
11 May 2007New director appointed (2 pages)
16 April 2007Incorporation (16 pages)
16 April 2007Incorporation (16 pages)