Background WavePink WaveYellow Wave

SIRIUS PLANT LTD (10518182)

SIRIUS PLANT LTD (10518182) is an active UK company. incorporated on 9 December 2016. with registered office in County Durham. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of construction and civil engineering machinery and equipment. SIRIUS PLANT LTD has been registered for 9 years. Current directors include KANE, Patrick Edward, POWELL, Matthew James, ROBINSON, Sally.

Company Number
10518182
Status
active
Type
ltd
Incorporated
9 December 2016
Age
9 years
Address
Russel House Mill Road, County Durham, DH7 8HJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of construction and civil engineering machinery and equipment
Directors
KANE, Patrick Edward, POWELL, Matthew James, ROBINSON, Sally
SIC Codes
77320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIRIUS PLANT LTD

SIRIUS PLANT LTD is an active company incorporated on 9 December 2016 with the registered office located in County Durham. 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. SIRIUS PLANT LTD was registered 9 years ago.(SIC: 77320)

Status

active

Active since 9 years ago

Company No

10518182

LTD Company

Age

9 Years

Incorporated 9 December 2016

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 15 September 2025 (7 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

8 months left

Last Filed

Made up to 6 December 2025 (4 months ago)
Submitted on 5 January 2026 (3 months ago)

Next Due

Due by 20 December 2026
For period ending 6 December 2026
Contact
Address

Russel House Mill Road Langley Moor County Durham, DH7 8HJ,

Timeline

9 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Dec 16
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Owner Exit
Mar 20
Loan Secured
Jul 20
Director Joined
Sept 20
Director Left
Oct 23
Director Left
Oct 23
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

ROBINSON, Sally

Active
Mill Road, County DurhamDH7 8HJ
Secretary
Appointed 03 Sept 2020

KANE, Patrick Edward

Active
Mill Road, County DurhamDH7 8HJ
Born March 1970
Director
Appointed 25 Jun 2019

POWELL, Matthew James

Active
Mill Road, County DurhamDH7 8HJ
Born August 1968
Director
Appointed 25 Jun 2019

ROBINSON, Sally

Active
Mill Road, County DurhamDH7 8HJ
Born August 1979
Director
Appointed 03 Sept 2020

MILL, Douglas

Resigned
Mill Road, County DurhamDH7 8HJ
Born December 1962
Director
Appointed 09 Dec 2016
Resigned 17 Oct 2023

TAYLOR, Paul John

Resigned
Mill Road, County DurhamDH7 8HJ
Born June 1967
Director
Appointed 25 Jun 2019
Resigned 17 Oct 2023

Persons with significant control

2

1 Active
1 Ceased
Mill Road, DurhamDH7 8HJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 03 Mar 2020
Mill Road, County Durham

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 09 Dec 2016
Ceased 03 Mar 2020
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
2 January 2026
RP04AP01RP04AP01
Accounts With Accounts Type Small
15 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
10 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2023
TM01Termination of Director
Accounts With Accounts Type Small
6 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 October 2022
AAAnnual Accounts
Legacy
6 October 2022
PARENT_ACCPARENT_ACC
Legacy
6 October 2022
GUARANTEE2GUARANTEE2
Legacy
6 October 2022
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
31 December 2021
AAAnnual Accounts
Legacy
31 December 2021
PARENT_ACCPARENT_ACC
Legacy
31 December 2021
AGREEMENT2AGREEMENT2
Legacy
31 December 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Confirmation Statement With Updates
15 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 September 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
3 September 2020
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2020
MR01Registration of a Charge
Cessation Of A Person With Significant Control
16 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 March 2020
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
11 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2019
AP01Appointment of Director
Confirmation Statement With Updates
10 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2017
CS01Confirmation Statement
Incorporation Company
9 December 2016
NEWINCIncorporation