Background WavePink WaveYellow Wave

F.G.S. PLANT LIMITED (05147633)

F.G.S. PLANT LIMITED (05147633) is an active UK company. incorporated on 8 June 2004. with registered office in Aylesford. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of construction and civil engineering machinery and equipment. F.G.S. PLANT LIMITED has been registered for 21 years. Current directors include HARRIS, Steven Paul, HEATHCOTE, Nathan Robert, HEATHCOTE, Trevor Lewis and 2 others.

Company Number
05147633
Status
active
Type
ltd
Incorporated
8 June 2004
Age
21 years
Address
Ferry House, Aylesford, ME20 7PW
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of construction and civil engineering machinery and equipment
Directors
HARRIS, Steven Paul, HEATHCOTE, Nathan Robert, HEATHCOTE, Trevor Lewis, MINTER, Brendan, WILLY, Stuart
SIC Codes
77320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

F.G.S. PLANT LIMITED

F.G.S. PLANT LIMITED is an active company incorporated on 8 June 2004 with the registered office located in Aylesford. 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. F.G.S. PLANT LIMITED was registered 21 years ago.(SIC: 77320)

Status

active

Active since 21 years ago

Company No

05147633

LTD Company

Age

21 Years

Incorporated 8 June 2004

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 27 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 8 February 2026 (1 month ago)
Submitted on 8 February 2026 (1 month ago)

Next Due

Due by 22 February 2027
For period ending 8 February 2027
Contact
Address

Ferry House New Hythe Lane Aylesford, ME20 7PW,

Previous Addresses

Ferry House New Hythe Lane Aylesford Kent ME20 7PA
From: 27 February 2012To: 6 March 2026
Stanford Bridge Farm Pluckley Ashford TN27 0RU
From: 8 June 2004To: 27 February 2012
Timeline

23 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Jun 04
Director Joined
Apr 12
Loan Cleared
May 13
Director Left
Jun 13
Director Left
Jun 13
Loan Secured
Jul 14
Loan Secured
Aug 14
Owner Exit
Jun 21
Funding Round
Jun 21
Loan Cleared
Sept 21
Loan Secured
Dec 21
Loan Secured
Mar 22
Loan Cleared
Mar 22
Owner Exit
Feb 23
Director Joined
Mar 24
Director Joined
Mar 24
Loan Cleared
Dec 24
Loan Cleared
Dec 24
Loan Cleared
Dec 24
Loan Cleared
Dec 24
Loan Cleared
Dec 24
Loan Secured
Dec 24
Director Joined
Mar 26
1
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

HARRIS, Steven Paul

Active
New Hythe Lane, AylesfordME20 7PW
Born July 1991
Director
Appointed 16 Mar 2026

HEATHCOTE, Nathan Robert

Active
New Hythe Lane, AylesfordME20 7PW
Born March 1997
Director
Appointed 01 Mar 2024

HEATHCOTE, Trevor Lewis

Active
New Hythe Lane, AylesfordME20 7PW
Born May 1965
Director
Appointed 08 Jun 2004

MINTER, Brendan

Active
New Hythe Lane, AylesfordME20 7PW
Born September 1976
Director
Appointed 01 Mar 2024

WILLY, Stuart

Active
New Hythe Lane, AylesfordME20 7PW
Born January 1969
Director
Appointed 01 Dec 2008

WEST, Jonathan Hugh

Resigned
New Hythe Lane, AylesfordME20 7PA
Secretary
Appointed 08 Jun 2004
Resigned 25 Mar 2025

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 08 Jun 2004
Resigned 08 Jun 2004

SUTTON, Malcolm Joe

Resigned
New Hythe Lane, AylesfordME20 7PA
Born May 1975
Director
Appointed 01 Jan 2012
Resigned 18 Jun 2013

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 08 Jun 2004
Resigned 08 Jun 2004

Persons with significant control

2

1 Active
1 Ceased
Pluckley, AshfordTN27 0RU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 May 2021

Trevor Lewis Heathcote

Ceased
New Hythe Lane, AylesfordME20 7PA
Born May 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 May 2021
Fundings
Financials
Latest Activities

Filing History

98

Appoint Person Director Company With Name Date
19 March 2026
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 March 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
27 January 2026
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
2 April 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
9 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 January 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 December 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
7 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2024
AP01Appointment of Director
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
24 January 2024
AAAnnual Accounts
Move Registers To Sail Company With New Address
13 July 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
11 July 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
15 May 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 May 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 May 2023
CH01Change of Director Details
Change To A Person With Significant Control
7 February 2023
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
7 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
27 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 March 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
28 January 2022
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
26 January 2022
RP04CS01RP04CS01
Memorandum Articles
18 January 2022
MAMA
Resolution
18 January 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 September 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
2 July 2021
CS01Confirmation Statement
Capital Allotment Shares
15 June 2021
SH01Allotment of Shares
Cessation Of A Person With Significant Control
4 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 June 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
11 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2018
CS01Confirmation Statement
Auditors Resignation Limited Company
20 March 2018
AA03AA03
Accounts With Accounts Type Small
31 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
12 June 2017
CH01Change of Director Details
Accounts With Accounts Type Full
27 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Accounts With Accounts Type Small
1 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Accounts With Accounts Type Small
10 February 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 August 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
24 July 2014
AR01AR01
Mortgage Create With Deed With Charge Number
3 July 2014
MR01Registration of a Charge
Accounts With Accounts Type Small
6 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2013
AR01AR01
Termination Director Company With Name
18 June 2013
TM01Termination of Director
Termination Director Company With Name
18 June 2013
TM01Termination of Director
Mortgage Satisfy Charge Full
16 May 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Small
5 February 2013
AAAnnual Accounts
Legacy
3 October 2012
MG01MG01
Legacy
29 September 2012
MG01MG01
Legacy
4 August 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
18 July 2012
AR01AR01
Change Person Director Company With Change Date
18 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2012
CH01Change of Director Details
Appoint Person Director Company With Name
30 April 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
27 February 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Small
24 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2011
AR01AR01
Change Person Secretary Company With Change Date
25 August 2011
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
25 August 2011
CH03Change of Secretary Details
Accounts With Accounts Type Small
1 February 2011
AAAnnual Accounts
Legacy
19 November 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
30 July 2010
AR01AR01
Change Person Director Company With Change Date
30 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 February 2010
AAAnnual Accounts
Legacy
6 August 2009
363aAnnual Return
Legacy
13 May 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Small
1 May 2009
AAAnnual Accounts
Legacy
13 March 2009
225Change of Accounting Reference Date
Legacy
5 December 2008
288aAppointment of Director or Secretary
Legacy
9 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 March 2008
AAAnnual Accounts
Legacy
9 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 March 2007
AAAnnual Accounts
Legacy
26 January 2007
395Particulars of Mortgage or Charge
Legacy
13 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 April 2006
AAAnnual Accounts
Legacy
9 August 2005
363sAnnual Return (shuttle)
Legacy
7 July 2004
288aAppointment of Director or Secretary
Legacy
7 July 2004
288aAppointment of Director or Secretary
Legacy
1 July 2004
288bResignation of Director or Secretary
Legacy
1 July 2004
288bResignation of Director or Secretary
Incorporation Company
8 June 2004
NEWINCIncorporation