Background WavePink WaveYellow Wave

NAS PLANT LIMITED (03351282)

NAS PLANT LIMITED (03351282) is an active UK company. incorporated on 11 April 1997. with registered office in Southampton. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of construction and civil engineering machinery and equipment. NAS PLANT LIMITED has been registered for 28 years. Current directors include BRENTON, Trevor, MAYNARD, James Philip, SCHOFIELD, Claire Sharon.

Company Number
03351282
Status
active
Type
ltd
Incorporated
11 April 1997
Age
28 years
Address
Yelfs Yard Botley Road, Southampton, SO32 1DR
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of construction and civil engineering machinery and equipment
Directors
BRENTON, Trevor, MAYNARD, James Philip, SCHOFIELD, Claire Sharon
SIC Codes
77320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NAS PLANT LIMITED

NAS PLANT LIMITED is an active company incorporated on 11 April 1997 with the registered office located in Southampton. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of construction and civil engineering machinery and equipment. NAS PLANT LIMITED was registered 28 years ago.(SIC: 77320)

Status

active

Active since 28 years ago

Company No

03351282

LTD Company

Age

28 Years

Incorporated 11 April 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 3 January 2026 (3 months ago)
Submitted on 16 January 2026 (3 months ago)

Next Due

Due by 17 January 2027
For period ending 3 January 2027

Previous Company Names

KAZ PLANT LIMITED
From: 28 May 1997To: 17 November 2015
LONGSTEP LIMITED
From: 11 April 1997To: 28 May 1997
Contact
Address

Yelfs Yard Botley Road Bishops Waltham Southampton, SO32 1DR,

Previous Addresses

Unit 5 Kiln Acre Business Centre Wickham Road Fareham Hampshire PO16 7JS
From: 12 January 2011To: 28 January 2016
Unit 1 Station Hill Curdridge Southampton Hampshire SO30 2DN
From: 11 April 1997To: 12 January 2011
Timeline

20 key events • 1997 - 2021

Funding Officers Ownership
Company Founded
Apr 97
Director Left
Nov 15
Capital Reduction
Dec 15
Share Buyback
Jan 16
Loan Secured
Jan 16
Loan Secured
Feb 16
Capital Reduction
Nov 16
Share Buyback
Nov 16
Capital Reduction
Nov 17
Share Buyback
Nov 17
Capital Reduction
Mar 18
Share Buyback
Apr 18
Loan Secured
Jun 18
Director Left
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Owner Exit
Mar 21
Owner Exit
Mar 21
Owner Exit
Mar 21
8
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

SCHOFIELD, Claire Sharon

Active
Botley Road, SouthamptonSO32 1DR
Secretary
Appointed 03 Jul 2001

BRENTON, Trevor

Active
Botley Road, SouthamptonSO32 1DR
Born May 1965
Director
Appointed 25 May 2018

MAYNARD, James Philip

Active
Botley Road, SouthamptonSO32 1DR
Born December 1967
Director
Appointed 25 May 2018

SCHOFIELD, Claire Sharon

Active
Botley Road, SouthamptonSO32 1DR
Born January 1972
Director
Appointed 25 May 2018

STUBBINGTON, Adrian Gary

Resigned
11 Wordsworth Close, SouthamptonSO32 1RT
Secretary
Appointed 28 Apr 1997
Resigned 03 Jul 2001

WING, Clifford Donald

Resigned
253 Bury Street West, LondonN9 9JN
Secretary
Appointed 11 Apr 1997
Resigned 28 Apr 1997

STUBBINGTON, Adrian Gary

Resigned
Kiln Acre Business Centre, FarehamPO16 7JS
Born August 1949
Director
Appointed 28 Apr 1997
Resigned 12 Nov 2015

STUBBINGTON, Neil Adrian

Resigned
Botley Road, SouthamptonSO32 1DR
Born October 1969
Director
Appointed 28 Apr 1997
Resigned 29 May 2018

BONUSWORTH LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate director
Appointed 11 Apr 1997
Resigned 28 Apr 1997

Persons with significant control

4

1 Active
3 Ceased
Botley Road, SouthamptonSO32 1DR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 May 2018
Ceased 25 May 2018
Botley Road, SouthamptonSO32 1DR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 May 2018

Mr Neil Adrian Stubbington

Ceased
Botley Road, SouthamptonSO32 1DR
Born October 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 May 2018

Mrs Sarah Stubbington

Ceased
Botley Road, SouthamptonSO32 1DR
Born November 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 May 2018
Fundings
Financials
Latest Activities

Filing History

118

Confirmation Statement With No Updates
16 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
28 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
1 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
24 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
14 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
25 August 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
5 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 March 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
9 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2018
AAAnnual Accounts
Capital Name Of Class Of Shares
21 August 2018
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
10 August 2018
PSC02Notification of Relevant Legal Entity PSC
Capital Variation Of Rights Attached To Shares
10 July 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
10 July 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
6 July 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
8 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
8 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2018
MR01Registration of a Charge
Capital Return Purchase Own Shares
13 April 2018
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
26 March 2018
SH06Cancellation of Shares
Confirmation Statement With Updates
22 January 2018
CS01Confirmation Statement
Capital Cancellation Shares
30 November 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
30 November 2017
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
26 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2017
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
21 April 2017
AD02Notification of Single Alternative Inspection Location
Capital Cancellation Shares
11 November 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
11 November 2016
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
28 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Move Registers To Registered Office Company With New Address
23 May 2016
AD04Change of Accounting Records Location
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2016
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
28 January 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
21 January 2016
MR01Registration of a Charge
Capital Return Purchase Own Shares
13 January 2016
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
16 December 2015
SH06Cancellation of Shares
Resolution
25 November 2015
RESOLUTIONSResolutions
Resolution
25 November 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
23 November 2015
TM01Termination of Director
Certificate Change Of Name Company
17 November 2015
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
23 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Change Person Director Company With Change Date
28 April 2014
CH01Change of Director Details
Change Sail Address Company With Old Address
28 April 2014
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
28 April 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 April 2014
CH03Change of Secretary Details
Resolution
9 October 2013
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
9 October 2013
SH08Notice of Name/Rights of Class of Shares
Change Account Reference Date Company Current Extended
3 October 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
17 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 March 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2011
AR01AR01
Move Registers To Sail Company
9 May 2011
AD03Change of Location of Company Records
Change Sail Address Company
9 May 2011
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
12 January 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2010
AR01AR01
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 June 2009
AAAnnual Accounts
Legacy
14 May 2009
363aAnnual Return
Legacy
14 May 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
23 July 2008
AAAnnual Accounts
Legacy
21 May 2008
288cChange of Particulars
Legacy
11 April 2008
363aAnnual Return
Legacy
11 April 2008
288cChange of Particulars
Legacy
9 August 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
12 July 2007
AAAnnual Accounts
Legacy
30 April 2007
363aAnnual Return
Legacy
8 May 2006
363aAnnual Return
Resolution
3 April 2006
RESOLUTIONSResolutions
Legacy
3 April 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
3 February 2006
AAAnnual Accounts
Legacy
18 May 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 April 2005
AAAnnual Accounts
Legacy
17 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 January 2004
AAAnnual Accounts
Legacy
14 October 2003
288cChange of Particulars
Legacy
16 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 October 2002
AAAnnual Accounts
Legacy
9 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 October 2001
AAAnnual Accounts
Legacy
13 July 2001
288aAppointment of Director or Secretary
Legacy
13 July 2001
288bResignation of Director or Secretary
Legacy
9 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 November 2000
AAAnnual Accounts
Legacy
27 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 February 2000
AAAnnual Accounts
Legacy
8 October 1999
287Change of Registered Office
Legacy
5 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 October 1998
AAAnnual Accounts
Legacy
1 May 1998
363sAnnual Return (shuttle)
Legacy
19 August 1997
88(2)R88(2)R
Certificate Change Of Name Company
27 May 1997
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
25 May 1997
MEM/ARTSMEM/ARTS
Resolution
25 May 1997
RESOLUTIONSResolutions
Legacy
22 May 1997
288bResignation of Director or Secretary
Legacy
22 May 1997
288bResignation of Director or Secretary
Legacy
22 May 1997
288aAppointment of Director or Secretary
Legacy
22 May 1997
288aAppointment of Director or Secretary
Legacy
22 May 1997
287Change of Registered Office
Incorporation Company
11 April 1997
NEWINCIncorporation