Company Information for AISEANDAN PLANT LIMITED
54 OXFORD ROAD, DENHAM, UXBRIDGE, UB9 4DN,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
AISEANDAN PLANT LIMITED | ||||
Legal Registered Office | ||||
54 OXFORD ROAD DENHAM UXBRIDGE UB9 4DN Other companies in W6 | ||||
Previous Names | ||||
|
Company Number | 06303869 | |
---|---|---|
Company ID Number | 06303869 | |
Date formed | 2007-07-05 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/08/2023 | |
Account next due | 31/05/2025 | |
Latest return | 05/07/2015 | |
Return next due | 02/08/2016 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID | GB130308561 |
Last Datalog update: | 2025-01-05 08:49:20 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
AISLING DWYER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SEAN WILLIAM DWYER |
Director | ||
JANE TERESA DWYER |
Director | ||
THEYDON SECRETARIES LIMITED |
Company Secretary | ||
THEYDON NOMINEES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE STAIR, RAMP AND GANTRY COMPANY LIMITED | Director | 2012-09-03 | CURRENT | 2011-09-23 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 06/12/24, WITH NO UPDATES | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063038690003 | ||
CONFIRMATION STATEMENT MADE ON 06/12/23, WITH NO UPDATES | ||
DIRECTOR APPOINTED MR DANIEL FRANCIS DWYER | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/08/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 06/12/22, WITH UPDATES | |
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063038690001 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063038690002 | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063038690002 | |
AA | 31/08/21 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC05 | Change of details for Phd Group (Uk) Ltd as a person with significant control on 2022-02-24 | |
CESSATION OF AISLING DWYER AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Phd Group (Uk) Ltd as a person with significant control on 2021-09-01 | ||
CONFIRMATION STATEMENT MADE ON 06/12/21, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 06/12/21, WITH UPDATES | |
PSC02 | Notification of Phd Group (Uk) Ltd as a person with significant control on 2021-09-01 | |
PSC07 | CESSATION OF AISLING DWYER AS A PERSON OF SIGNIFICANT CONTROL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063038690005 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/07/21, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 063038690006 | |
AA | 31/08/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/07/20, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 063038690005 | |
AA | 31/08/19 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BULENT OSMAN | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/07/19, WITH NO UPDATES | |
AA | 31/08/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/08/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period extended from 31/07/18 TO 31/08/18 | |
AA01 | Previous accounting period extended from 31/07/18 TO 31/08/18 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 063038690004 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 063038690004 | |
AP01 | DIRECTOR APPOINTED MR BULENT OSMAN | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/07/18, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 063038690003 | |
AA | 31/07/17 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 063038690002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 063038690001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/07/17, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 25/05/17 FROM 1 Kilmarsh Road London W6 0PL | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/07/16 STATEMENT OF CAPITAL;GBP 3 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF COMPANY NAME 18/04/16 | |
CERTNM | COMPANY NAME CHANGED ALLISTER WELDING SERVICES LTD CERTIFICATE ISSUED ON 18/04/16 | |
LATEST SOC | 15/07/15 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 05/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/09/14 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 05/07/14 ANNUAL RETURN FULL LIST | |
SH01 | 01/08/13 STATEMENT OF CAPITAL GBP 3 | |
AAMD | Amended accounts made up to 2013-07-31 | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/07/12 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SEAN DWYER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SEAN DWYER | |
AP01 | DIRECTOR APPOINTED MISS AISLING DWYER | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
AR01 | 05/07/11 FULL LIST | |
RES15 | CHANGE OF NAME 17/05/2011 | |
CERTNM | COMPANY NAME CHANGED THE PLASTIC PLYWOOD COMPANY LIMITED CERTIFICATE ISSUED ON 18/05/11 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10 | |
AR01 | 05/07/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR SEAN WILLIAM DWYER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JANE DWYER | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09 | |
363a | RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS | |
AA | 31/07/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED JANE TERESA DWYER | |
287 | REGISTERED OFFICE CHANGED ON 06/07/07 FROM: 25 HILL ROAD, THEYDON BOIS EPPING ESSEX CM16 7LX | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Creditors Due Within One Year | 2012-08-01 | £ 214,277 |
---|---|---|
Creditors Due Within One Year | 2011-08-01 | £ 37,828 |
Creditors and other liabilities
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AISEANDAN PLANT LIMITED
Called Up Share Capital | 2012-08-01 | £ 2 |
---|---|---|
Called Up Share Capital | 2011-08-01 | £ 2 |
Cash Bank In Hand | 2012-08-01 | £ 3,875 |
Cash Bank In Hand | 2011-08-01 | £ 29 |
Current Assets | 2012-08-01 | £ 236,556 |
Current Assets | 2011-08-01 | £ 146,667 |
Debtors | 2012-08-01 | £ 232,681 |
Debtors | 2011-08-01 | £ 146,638 |
Fixed Assets | 2012-08-01 | £ 303,785 |
Shareholder Funds | 2012-08-01 | £ 326,064 |
Shareholder Funds | 2011-08-01 | £ 108,839 |
Tangible Fixed Assets | 2012-08-01 | £ 303,785 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities n.e.c.) as AISEANDAN PLANT LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 73084000 | Equipment for scaffolding, shuttering, propping or pit-propping (excl. composite sheetpiling products and formwork panels for poured-in-place concrete, which have the characteristics of moulds) | ||
![]() | 73084000 | Equipment for scaffolding, shuttering, propping or pit-propping (excl. composite sheetpiling products and formwork panels for poured-in-place concrete, which have the characteristics of moulds) | ||
![]() | 73084000 | Equipment for scaffolding, shuttering, propping or pit-propping (excl. composite sheetpiling products and formwork panels for poured-in-place concrete, which have the characteristics of moulds) | ||
![]() | 73089098 | Structures and parts of structures of iron or steel, n.e.s. (excl. bridges and bridge-sections; towers; lattice masts; doors, windows and their frames and thresholds; equipment for scaffolding, shuttering, propping or pit-propping, and products made principally of sheet) | ||
![]() | 73084000 | Equipment for scaffolding, shuttering, propping or pit-propping (excl. composite sheetpiling products and formwork panels for poured-in-place concrete, which have the characteristics of moulds) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |