EQUIPMENT & PLANT SERVICES NO.1 LTD

72/74 Omagh Road 72/74 Omagh Road, Co Tyrone, BT78 3AJ
StatusACTIVE
Company No.NI046558
CategoryPrivate Limited Company
Incorporated20 May 2003
Age21 years, 1 month, 15 days
JurisdictionNorthern Ireland

SUMMARY

EQUIPMENT & PLANT SERVICES NO.1 LTD is an active private limited company with number NI046558. It was incorporated 21 years, 1 month, 15 days ago, on 20 May 2003. The company address is 72/74 Omagh Road 72/74 Omagh Road, Co Tyrone, BT78 3AJ.



Company Fillings

Confirmation statement with no updates

Date: 24 May 2024

Action Date: 20 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2023

Action Date: 20 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-20

Documents

View document PDF

Accounts with accounts type group

Date: 03 Jan 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jun 2022

Action Date: 20 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-20

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Jun 2022

Action Date: 21 May 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jolene Ann Keys

Cessation date: 2021-05-21

Documents

View document PDF

Notification of a person with significant control

Date: 01 Jun 2022

Action Date: 21 May 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Equipment & Plant Services No. 2 Ltd

Notification date: 2021-05-21

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Jun 2022

Action Date: 21 May 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Trevor Grant Keys

Cessation date: 2021-05-21

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Mar 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Mar 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: NI0465580006

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Mar 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: NI0465580005

Documents

View document PDF

Change to a person with significant control

Date: 10 Nov 2021

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-06

Psc name: Mr Trevor Grant Keys

Documents

View document PDF

Notification of a person with significant control

Date: 26 Oct 2021

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jolene Ann Keys

Notification date: 2016-04-06

Documents

View document PDF

Change to a person with significant control

Date: 26 Oct 2021

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-06

Psc name: Mr Trevor Grant Keys

Documents

View document PDF

Accounts with accounts type group

Date: 10 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2021

Action Date: 20 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-20

Documents

View document PDF

Resolution

Date: 09 Apr 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 09 Apr 2021

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type group

Date: 18 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 May 2020

Action Date: 20 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-20

Documents

View document PDF

Accounts with accounts type group

Date: 16 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2019

Action Date: 20 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-20

Documents

View document PDF

Accounts with accounts type group

Date: 02 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Sep 2018

Action Date: 24 Sep 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: NI0465580006

Charge creation date: 2018-09-24

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2018

Action Date: 20 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-20

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Oct 2017

Action Date: 18 Sep 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: NI0465580005

Charge creation date: 2017-09-18

Documents

View document PDF

Accounts with accounts type group

Date: 28 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jun 2017

Action Date: 20 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-20

Documents

View document PDF

Accounts with accounts type group

Date: 29 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2016

Action Date: 20 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-20

Documents

View document PDF

Accounts with accounts type group

Date: 30 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2015

Action Date: 20 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-20

Documents

View document PDF

Accounts with accounts type group

Date: 30 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2014

Action Date: 20 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-20

Documents

View document PDF

Mortgage create with deed with charge number

Date: 14 Oct 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 0465580004

Documents

View document PDF

Accounts with accounts type medium

Date: 18 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2013

Action Date: 20 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-20

Documents

View document PDF

Accounts with accounts type medium

Date: 11 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2012

Action Date: 20 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-20

Documents

View document PDF

Accounts with accounts type medium

Date: 28 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2011

Action Date: 20 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Sep 2010

Action Date: 20 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-20

Documents

View document PDF

Change sail address company with old address

Date: 21 Sep 2010

Category: Address

Type: AD02

Old address: C/O Equipment & Plant Services Ltd 72/74 Omagh Road Dromore Co Tyrone BT78 3AJ Northern Ireland

Documents

View document PDF

Capital allotment shares

Date: 15 Sep 2010

Action Date: 31 Dec 2009

Category: Capital

Type: SH01

Date: 2009-12-31

Capital : 50,000 GBP

Documents

View document PDF

Accounts with accounts type medium

Date: 14 Jul 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change sail address company

Date: 16 Jun 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 15 Jun 2010

Action Date: 20 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-20

Officer name: Trevor Grant Keys

Documents

View document PDF

Legacy

Date: 29 Jul 2009

Category: Accounts

Type: AC(NI)

Description: 31/12/08 annual accts

Documents

View document PDF

Legacy

Date: 30 May 2009

Category: Annual-return

Type: 371S(NI)

Description: 20/05/09 annual return shuttle

Documents

View document PDF

Legacy

Date: 28 Jul 2008

Category: Accounts

Type: AC(NI)

Description: 31/12/07 annual accts

Documents

View document PDF

Legacy

Date: 08 Jul 2008

Category: Mortgage

Type: 411A(NI)

Description: Mortgage satisfaction

Documents

View document PDF

Legacy

Date: 30 May 2008

Category: Annual-return

Type: 371S(NI)

Description: 20/05/08 annual return shuttle

Documents

View document PDF

Particulars of a mortgage charge

Date: 12 Mar 2008

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Legacy

Date: 01 Aug 2007

Category: Accounts

Type: AC(NI)

Description: 31/12/06 annual accts

Documents

View document PDF

Legacy

Date: 14 Jun 2007

Category: Annual-return

Type: 371S(NI)

Description: 20/05/07 annual return shuttle

Documents

View document PDF

Legacy

Date: 08 Jun 2007

Category: Accounts

Type: AC(NI)

Description: 31/12/05 annual accts

Documents

View document PDF

Legacy

Date: 05 Sep 2006

Category: Annual-return

Type: 371S(NI)

Description: 20/05/06 annual return shuttle

Documents

View document PDF

Legacy

Date: 04 Apr 2006

Category: Accounts

Type: AC(NI)

Description: 31/12/04 annual accts

Documents

View document PDF

Particulars of a mortgage charge

Date: 04 Feb 2006

Category: Mortgage

Type: 402R(NI)

Documents

View document PDF

Legacy

Date: 16 May 2005

Category: Annual-return

Type: 371S(NI)

Description: 20/05/05 annual return shuttle

Documents

View document PDF

Legacy

Date: 09 Mar 2005

Category: Accounts

Type: AC(NI)

Description: 31/05/04 annual accts

Documents

View document PDF

Legacy

Date: 01 Jul 2004

Category: Accounts

Type: 233(NI)

Description: Change of ARD

Documents

Legacy

Date: 04 Jun 2004

Category: Annual-return

Type: 371S(NI)

Description: 20/05/04 annual return shuttle

Documents

View document PDF

Particulars of a mortgage charge

Date: 20 Feb 2004

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Legacy

Date: 19 Nov 2003

Category: Capital

Type: G98-2(NI)

Description: Return of allot of shares

Documents

Legacy

Date: 13 Jun 2003

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 13 Jun 2003

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

Legacy

Date: 13 Jun 2003

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Miscellaneous

Date: 20 May 2003

Category: Miscellaneous

Type: MISC

Description: Certificate of incorporation

Documents

View document PDF

Legacy

Date: 20 May 2003

Category: Incorporation

Type: ARTS(NI)

Description: Articles

Documents

View document PDF

Legacy

Date: 20 May 2003

Category: Other

Type: G23(NI)

Description: Decln complnce reg new co

Documents

Legacy

Date: 20 May 2003

Category: Other

Type: G21(NI)

Description: Pars re dirs/sit reg off

Documents

Legacy

Date: 20 May 2003

Category: Incorporation

Type: MEM(NI)

Description: Memorandum

Documents

View document PDF


Some Companies

BARCLAY KNIGHT LTD

12 KINROSS DRIVE,BOLTON,BL3 4NW

Number:07697817
Status:ACTIVE
Category:Private Limited Company

H.P.G. CONTRACTORS LIMITED

31 DUNNS DALE,ROTHERHAM,S66 7NR

Number:07099565
Status:ACTIVE
Category:Private Limited Company

J.K.E. HOLDINGS LTD.

DORRINGTON FARM,HARLOW,CM18 7JF

Number:02525904
Status:ACTIVE
Category:Private Limited Company

MICHAEL ASHE LTD

UNIT 4 VISTA PLACE COY POND BUSINESS PK,POOLE,BH12 1JY

Number:09156032
Status:ACTIVE
Category:Private Limited Company

OSD BEAUTY LIMITED

292 OXFORD ROAD,READING,RG30 1AD

Number:10470368
Status:ACTIVE
Category:Private Limited Company

TOMSON STORES LIMITED

UNIT A ALPHA HOUSE,GRAVESEND,DA12 1DW

Number:04159861
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source