Company NamePlant Energy Systems Limited
DirectorsCharles Allan Armstrong and James Cary Armstrong
Company StatusActive
Company Number05114051
CategoryPrivate Limited Company
Incorporation Date27 April 2004(20 years ago)
Previous NameChromesabre Limited

Business Activity

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

Directors

Director NameMr Charles Allan Armstrong
Date of BirthAugust 1950 (Born 73 years ago)
NationalityCanadian
StatusCurrent
Appointed07 May 2004(1 week, 3 days after company formation)
Appointment Duration19 years, 12 months
RoleCompany Director
Country of ResidenceCanada
Correspondence Address61 Highland Avenue
Toronto
Ontario
M4w 2a2
Director NameMr James Cary Armstrong
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityCanadian
StatusCurrent
Appointed07 May 2004(1 week, 3 days after company formation)
Appointment Duration19 years, 12 months
RoleCompany Director
Country of ResidenceCanada
Correspondence Address23 Bertrand Avenue
Toronto
M1l 2p3
Canada
Secretary NameMr James Cary Armstrong
NationalityCanadian
StatusCurrent
Appointed07 May 2004(1 week, 3 days after company formation)
Appointment Duration19 years, 12 months
RoleCompany Director
Country of ResidenceCanada
Correspondence Address23 Bertrand Avenue
Toronto
M1l 2p3
Canada
Secretary NameThompson Smith & Puxon (Secretarial Services) Limited (Corporation)
StatusCurrent
Appointed06 July 2010(6 years, 2 months after company formation)
Appointment Duration13 years, 10 months
Correspondence AddressStable 6 Stable Road
Colchester
Essex
CO2 7GL
Director NameMr Patrick Caiger-Smith
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2004(1 week, 3 days after company formation)
Appointment Duration1 year, 6 months (resigned 28 November 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNewnham Grounds
Daventry
NN11 3EP
Director NameStephen David Cooper
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2004(1 week, 3 days after company formation)
Appointment Duration6 years, 1 month (resigned 07 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Oak Tree Crescent
Halesowen
West Midlands
B62 9DA
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed27 April 2004(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed27 April 2004(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websiteplantenergy.co.uk

Location

Registered Address1 Wolverton Street
Manchester
M11 2ET
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardBradford
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Armstrong Integrated LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return7 November 2023 (5 months, 3 weeks ago)
Next Return Due21 November 2024 (6 months, 3 weeks from now)

Filing History

17 November 2023Confirmation statement made on 7 November 2023 with no updates (3 pages)
10 October 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
20 February 2023Director's details changed for Mr James Cary Armstrong on 1 March 2022 (2 pages)
26 January 2023Registered office address changed from Heywood Wharf Mucklow Hill Halesowen West Midlands B62 8DJ to 1 Wolverton Street Manchester M11 2ET on 26 January 2023 (1 page)
28 November 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
21 November 2022Confirmation statement made on 7 November 2022 with no updates (3 pages)
18 November 2021Confirmation statement made on 7 November 2021 with no updates (3 pages)
1 October 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
4 January 2021Accounts for a dormant company made up to 31 December 2019 (6 pages)
21 December 2020Confirmation statement made on 7 November 2020 with no updates (3 pages)
11 November 2019Confirmation statement made on 7 November 2019 with no updates (3 pages)
6 October 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
12 November 2018Confirmation statement made on 7 November 2018 with no updates (3 pages)
26 September 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
7 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
7 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
4 October 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
4 October 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
9 November 2016Register(s) moved to registered inspection location Stable 6 Stable Road Colchester Essex CO2 7GL (1 page)
9 November 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
9 November 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
9 November 2016Register(s) moved to registered inspection location Stable 6 Stable Road Colchester Essex CO2 7GL (1 page)
9 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
9 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
23 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1
(6 pages)
23 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1
(6 pages)
23 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1
(6 pages)
13 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
13 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
20 April 2015Director's details changed for Mr James Cary Armstrong on 22 October 2014 (2 pages)
20 April 2015Director's details changed for Mr James Cary Armstrong on 22 October 2014 (2 pages)
20 April 2015Secretary's details changed for Mr James Cary Armstrong on 22 October 2014 (1 page)
20 April 2015Secretary's details changed for Mr James Cary Armstrong on 22 October 2014 (1 page)
13 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 1

Statement of capital on 2014-11-13
  • GBP 1
(6 pages)
13 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 1

Statement of capital on 2014-11-13
  • GBP 1
(6 pages)
13 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 1

Statement of capital on 2014-11-13
  • GBP 1
(6 pages)
8 October 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
8 October 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
12 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 1
(6 pages)
12 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 1
(6 pages)
12 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 1
(6 pages)
25 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
25 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
4 April 2013Register inspection address has been changed from 4 North Hill Colchester Essex CO1 1EB (1 page)
4 April 2013Register inspection address has been changed from 4 North Hill Colchester Essex CO1 1EB (1 page)
31 January 2013Secretary's details changed for Thompson Smith & Puxon (Secretarial Services) Limited on 31 January 2013 (2 pages)
31 January 2013Secretary's details changed for Thompson Smith & Puxon (Secretarial Services) Limited on 31 January 2013 (2 pages)
16 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (6 pages)
16 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (6 pages)
16 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (6 pages)
18 May 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
18 May 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
25 November 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
25 November 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
16 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (6 pages)
16 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (6 pages)
16 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (6 pages)
29 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (6 pages)
29 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (6 pages)
29 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (6 pages)
22 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
22 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
13 July 2010Appointment of Thompson Smith & Puxon (Secretarial Services) Limited as a secretary (3 pages)
13 July 2010Register(s) moved to registered inspection location (2 pages)
13 July 2010Register inspection address has been changed (2 pages)
13 July 2010Appointment of Thompson Smith & Puxon (Secretarial Services) Limited as a secretary (3 pages)
13 July 2010Register(s) moved to registered inspection location (2 pages)
13 July 2010Register inspection address has been changed (2 pages)
21 June 2010Termination of appointment of Stephen Cooper as a director (2 pages)
21 June 2010Termination of appointment of Stephen Cooper as a director (2 pages)
24 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (5 pages)
24 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (5 pages)
2 November 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
2 November 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
15 July 2009Return made up to 27/04/09; full list of members (4 pages)
15 July 2009Return made up to 27/04/09; full list of members (4 pages)
3 November 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
3 November 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
2 May 2008Return made up to 27/04/08; full list of members (4 pages)
2 May 2008Return made up to 27/04/08; full list of members (4 pages)
22 May 2007Return made up to 27/04/07; no change of members (7 pages)
22 May 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
22 May 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
22 May 2007Return made up to 27/04/07; no change of members (7 pages)
17 July 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
17 July 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
12 July 2006Return made up to 27/04/06; full list of members (7 pages)
12 July 2006Return made up to 27/04/06; full list of members (7 pages)
12 April 2006Director resigned (1 page)
12 April 2006Director resigned (1 page)
19 August 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
19 August 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
23 May 2005Return made up to 27/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
23 May 2005Return made up to 27/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
22 June 2004New secretary appointed;new director appointed (2 pages)
22 June 2004Registered office changed on 22/06/04 from: 16 churchill way cardiff CF10 2DX (1 page)
22 June 2004New director appointed (2 pages)
22 June 2004Registered office changed on 22/06/04 from: 16 churchill way cardiff CF10 2DX (1 page)
22 June 2004New director appointed (2 pages)
22 June 2004New director appointed (2 pages)
22 June 2004Secretary resigned (1 page)
22 June 2004New director appointed (2 pages)
22 June 2004New secretary appointed;new director appointed (2 pages)
22 June 2004Director resigned (1 page)
22 June 2004New director appointed (2 pages)
22 June 2004New director appointed (2 pages)
22 June 2004Secretary resigned (1 page)
22 June 2004Director resigned (1 page)
16 June 2004Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page)
16 June 2004Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page)
17 May 2004Company name changed chromesabre LIMITED\certificate issued on 17/05/04 (2 pages)
17 May 2004Company name changed chromesabre LIMITED\certificate issued on 17/05/04 (2 pages)
27 April 2004Incorporation (12 pages)
27 April 2004Incorporation (12 pages)