West Coast Plant Limited ST ALBANS


Founded in 1986, West Coast Plant, classified under reg no. 02029369 is an active company. Currently registered at 1 Curo Park AL2 2DD, St Albans the company has been in the business for 38 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022. Since 30th October 2000 West Coast Plant Limited is no longer carrying the name Westcoast Plant.

At the moment there are 3 directors in the the firm, namely Paul B., Mark M. and Maura T.. In addition one secretary - Maura T. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

West Coast Plant Limited Address / Contact

Office Address 1 Curo Park
Office Address2 Frogmore
Town St Albans
Post code AL2 2DD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02029369
Date of Incorporation Wed, 18th Jun 1986
Industry Renting and leasing of construction and civil engineering machinery and equipment
End of financial Year 31st December
Company age 38 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 5th Jul 2024 (2024-07-05)
Last confirmation statement dated Wed, 21st Jun 2023

Company staff

Paul B.

Position: Director

Appointed: 21 January 2022

Mark M.

Position: Director

Appointed: 21 February 2014

Maura T.

Position: Director

Appointed: 21 February 2014

Maura T.

Position: Secretary

Appointed: 21 September 2012

Stephen P.

Position: Secretary

Resigned: 28 May 1993

Stephen B.

Position: Director

Appointed: 15 December 2015

Resigned: 31 December 2021

Liam N.

Position: Director

Appointed: 02 July 2012

Resigned: 21 February 2014

Gerard P.

Position: Director

Appointed: 02 July 2012

Resigned: 21 February 2014

Garry C.

Position: Director

Appointed: 02 July 2012

Resigned: 15 December 2015

Paul W.

Position: Director

Appointed: 13 May 2009

Resigned: 27 June 2012

Paul W.

Position: Secretary

Appointed: 13 May 2009

Resigned: 13 May 2009

Paul H.

Position: Director

Appointed: 13 October 2008

Resigned: 21 September 2012

Paul H.

Position: Secretary

Appointed: 14 December 2004

Resigned: 21 September 2012

Clive M.

Position: Director

Appointed: 01 January 2004

Resigned: 30 August 2006

Pierce O.

Position: Director

Appointed: 01 January 2004

Resigned: 13 May 2009

John G.

Position: Director

Appointed: 01 July 1996

Resigned: 13 October 2008

Vivienne P.

Position: Director

Appointed: 28 May 1993

Resigned: 01 January 2004

Vivienne P.

Position: Secretary

Appointed: 28 May 1993

Resigned: 14 December 2004

Thomas H.

Position: Director

Appointed: 29 December 1992

Resigned: 23 June 1995

Michael T.

Position: Director

Appointed: 29 December 1992

Resigned: 01 January 2004

Stephen P.

Position: Director

Appointed: 29 December 1992

Resigned: 31 December 2005

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As BizStats established, there is John Sisk & Son (Holdings) Limited from Clondalkin, Ireland. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

John Sisk & Son (Holdings) Limited

Wilton Works Naas Road, Clondalkin, Dublin, Ireland

Legal authority Companies Act 2014
Legal form Limited Company
Country registered Ireland
Place registered Companies Registration Office Ireland
Registration number Ie241278
Notified on 21 June 2016
Nature of control: 75,01-100% shares

Company previous names

Westcoast Plant October 30, 2000
West Coast Plant Hire November 18, 1996

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 18th, July 2023
Free Download (19 pages)

Company search

Advertisements