Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Plant And Site Services Limited
Plant And Site Services Limited is a dissolved company incorporated on 1 May 1991 with the registered office located in London, City of London. Plant And Site Services Limited was registered 34 years ago.
Watch Company
Status
Dissolved
Dissolved on
28 June 2016
(9 years ago)
Was
25 years old
at the time of dissolution
Company No
02606655
Private limited company
Age
34 years
Incorporated
1 May 1991
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Plant And Site Services Limited
Contact
Update Details
Address
100 Cheapside
London
EC2V 6DT
England
Same address for the past
10 years
Companies in EC2V 6DT
Telephone
Unreported
Email
Available in Endole App
Website
Aplant.com
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
-
Satpal Singh Dhaiwal
Director • Ceo (Director) • British • Lives in UK • Born in Oct 1968
Richard David Thomas
Director • Accountant • British • Lives in England • Born in Mar 1979
Michael Richard Pratt
Director • Accountant • British • Lives in England • Born in Mar 1964
Mr Eric Watkins
Secretary
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Carter And Bradbury Limited
Michael Richard Pratt is a mutual person.
Active
Sunbelt Rentals Limited
Michael Richard Pratt is a mutual person.
Active
Ashtead Group Public Limited Company
Michael Richard Pratt is a mutual person.
Active
Eve Trakway Limited
Michael Richard Pratt is a mutual person.
Active
Ipsum Power (Trydan) Limited
Richard David Thomas is a mutual person.
Active
Gemequal Property Management Limited
Michael Richard Pratt is a mutual person.
Active
Pke Lighting Limited
Michael Richard Pratt is a mutual person.
Active
Movietech Camera Rentals Ltd
Michael Richard Pratt is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2005–2014)
Period Ended
30 Sep 2014
For period
30 Sep
⟶
30 Sep 2014
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Decreased by £6.42M (-100%)
Employees
3
Decreased by 45 (-94%)
Total Assets
£4.2M
Decreased by £898K (-18%)
Total Liabilities
£0
Same as previous period
Net Assets
£4.2M
Decreased by £898K (-18%)
Debt Ratio (%)
0%
Same as previous period
See 10 Year Full Financials
Latest Activity
Registered Address Changed
10 Years Ago on 23 Sep 2015
Full Accounts Submitted
10 Years Ago on 3 Jul 2015
Confirmation Submitted
10 Years Ago on 7 May 2015
Full Accounts Submitted
11 Years Ago on 7 Jul 2014
Confirmation Submitted
11 Years Ago on 13 May 2014
Registered Address Changed
12 Years Ago on 3 Jul 2013
Mr Richard David Thomas Appointed
12 Years Ago on 2 Jul 2013
Mr Satpal Singh Dhaiwal Appointed
12 Years Ago on 2 Jul 2013
Mr Michael Richard Pratt Appointed
12 Years Ago on 2 Jul 2013
Daniela Moloney Resigned
12 Years Ago on 2 Jul 2013
Get Alerts
Get Credit Report
Discover Plant And Site Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Registered office address changed from Kings House 36-37 King Street London EC2V 8BB to 100 Cheapside London EC2V 6DT on 23 September 2015
Submitted on 23 Sep 2015
Full accounts made up to 30 September 2014
Submitted on 3 Jul 2015
Annual return made up to 1 May 2015 with full list of shareholders
Submitted on 7 May 2015
Full accounts made up to 30 September 2013
Submitted on 7 Jul 2014
Annual return made up to 1 May 2014 with full list of shareholders
Submitted on 13 May 2014
Resolutions
Submitted on 10 Jul 2013
Miscellaneous
Submitted on 3 Jul 2013
Registered office address changed from Beech House Beech Industrial Centre Porters Wood St. Albans Hertfordshire AL3 6PQ England on 3 July 2013
Submitted on 3 Jul 2013
Termination of appointment of Peter Moloney as a director
Submitted on 2 Jul 2013
Appointment of Mr Eric Watkins as a secretary
Submitted on 2 Jul 2013
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs