CLEMENTS PLANT & TOOL HIRE LIMITED
Status | ACTIVE |
Company No. | 00848176 |
Category | Private Limited Company |
Incorporated | 07 May 1965 |
Age | 59 years, 1 month |
Jurisdiction | England Wales |
SUMMARY
CLEMENTS PLANT & TOOL HIRE LIMITED is an active private limited company with number 00848176. It was incorporated 59 years, 1 month ago, on 07 May 1965. The company address is Ferry House Ferry House, Aylesford, ME20 7PW, England.
Company Fillings
Second filing notification of a person with significant control
Date: 21 May 2024
Category: Persons-with-significant-control
Sub Category: Document-replacement
Type: RP04PSC02
Psc name: Alljay Holdings Limited
Documents
Appoint person director company with name date
Date: 08 Mar 2024
Action Date: 01 Mar 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-03-01
Officer name: Mr Nathan Robert Heathcote
Documents
Accounts with accounts type small
Date: 10 Nov 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Move registers to sail company with new address
Date: 25 Oct 2023
Category: Address
Type: AD03
New address: Mills & Reeve Llp 1 st. James Court Whitefriars Norwich Norfolk NR3 1RU
Documents
Change sail address company with new address
Date: 23 Oct 2023
Category: Address
Type: AD02
New address: Mills & Reeve Llp 1 st. James Court Whitefriars Norwich Norfolk NR3 1RU
Documents
Confirmation statement with no updates
Date: 20 Oct 2023
Action Date: 12 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-12
Documents
Change registered office address company with date old address new address
Date: 12 Apr 2023
Action Date: 12 Apr 2023
Category: Address
Type: AD01
Change date: 2023-04-12
New address: Ferry House New Hythe Lane Aylesford ME20 7PW
Old address: , 209 Torrington Avenue, Coventry, West Midlands, CV4 9AP
Documents
Termination secretary company with name termination date
Date: 11 Apr 2023
Action Date: 31 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2023-03-31
Officer name: Vanessa Longstaff
Documents
Appoint person director company with name date
Date: 11 Apr 2023
Action Date: 31 Mar 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stuart Willy
Appointment date: 2023-03-31
Documents
Termination director company with name termination date
Date: 11 Apr 2023
Action Date: 31 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Longstaff
Termination date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 12 Oct 2022
Action Date: 12 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-12
Documents
Accounts with accounts type total exemption full
Date: 14 Sep 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 26 Oct 2021
Action Date: 12 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-12
Documents
Accounts with accounts type total exemption full
Date: 09 Aug 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 16 Oct 2020
Action Date: 12 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-12
Documents
Accounts with accounts type total exemption full
Date: 14 Aug 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 14 Oct 2019
Action Date: 12 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-12
Documents
Accounts with accounts type total exemption full
Date: 25 Jul 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with updates
Date: 26 Oct 2018
Action Date: 12 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-12
Documents
Termination director company with name termination date
Date: 15 Aug 2018
Action Date: 15 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-08-15
Officer name: Rachel Canning
Documents
Accounts with accounts type total exemption full
Date: 11 Jul 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with updates
Date: 17 Oct 2017
Action Date: 12 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-12
Documents
Notification of a person with significant control
Date: 13 Oct 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Alljay Holdings Limited
Notification date: 2016-04-06
Documents
Cessation of a person with significant control
Date: 13 Oct 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2016-04-06
Psc name: James Longstaff
Documents
Accounts with accounts type total exemption full
Date: 18 Jul 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 18 Oct 2016
Action Date: 12 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-12
Documents
Mortgage satisfy charge full
Date: 19 Sep 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 008481760009
Documents
Appoint person secretary company with name date
Date: 22 Jul 2016
Action Date: 20 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2016-07-20
Officer name: Mrs Vanessa Longstaff
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Nov 2015
Action Date: 12 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-12
Documents
Change person director company with change date
Date: 23 Nov 2015
Action Date: 12 Oct 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Adrian Neil Hutchinson
Change date: 2015-10-12
Documents
Change person director company with change date
Date: 23 Nov 2015
Action Date: 12 Oct 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-10-12
Officer name: Mr James Longstaff
Documents
Termination director company with name termination date
Date: 17 Nov 2015
Action Date: 16 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Len Alan Wright
Termination date: 2015-11-16
Documents
Accounts with accounts type total exemption small
Date: 05 Aug 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Termination director company with name termination date
Date: 13 Jul 2015
Action Date: 29 May 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-05-29
Officer name: John Richard Jennings
Documents
Mortgage create with deed with charge number charge creation date
Date: 03 Jun 2015
Action Date: 29 May 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-05-29
Charge number: 008481760009
Documents
Annual return company with made up date full list shareholders
Date: 03 Nov 2014
Action Date: 12 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-12
Documents
Appoint person director company with name date
Date: 08 Oct 2014
Action Date: 01 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Len Alan Wright
Appointment date: 2014-01-01
Documents
Appoint person director company with name date
Date: 01 Oct 2014
Action Date: 01 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-10-01
Officer name: Mr Adrian Neil Hutchinson
Documents
Accounts with accounts type total exemption small
Date: 08 Aug 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Oct 2013
Action Date: 12 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-12
Documents
Change person director company with change date
Date: 15 Oct 2013
Action Date: 12 Oct 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Richard Jennings
Change date: 2013-10-12
Documents
Change person director company with change date
Date: 24 Sep 2013
Action Date: 20 Sep 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: James Longstaff
Change date: 2013-09-20
Documents
Accounts with accounts type total exemption small
Date: 02 Jul 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Legacy
Date: 19 Feb 2013
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
Documents
Legacy
Date: 19 Feb 2013
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
Documents
Legacy
Date: 19 Feb 2013
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2012
Action Date: 12 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-12
Documents
Accounts with accounts type total exemption small
Date: 16 Jul 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Dec 2011
Action Date: 12 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-12
Documents
Appoint person director company with name
Date: 14 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Rachel Canning
Documents
Accounts with accounts type total exemption small
Date: 15 Aug 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Termination director company with name
Date: 28 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony Stokes
Documents
Change person director company with change date
Date: 15 Oct 2010
Action Date: 01 May 2008
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2008-05-01
Officer name: Anthony Stokes
Documents
Annual return company with made up date full list shareholders
Date: 15 Oct 2010
Action Date: 12 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-12
Documents
Change sail address company with old address
Date: 15 Oct 2010
Category: Address
Type: AD02
Old address: 209 Torrington Avenue Coventry West Midlands CV4 9GY United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 15 Jul 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Change person director company with change date
Date: 13 Nov 2009
Action Date: 13 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Anthony Stokes
Change date: 2009-10-13
Documents
Change person director company with change date
Date: 13 Nov 2009
Action Date: 13 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: James Longstaff
Change date: 2009-10-13
Documents
Change person director company with change date
Date: 13 Nov 2009
Action Date: 13 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Richard Jennings
Change date: 2009-10-13
Documents
Change registered office address company with date old address
Date: 13 Nov 2009
Action Date: 13 Nov 2009
Category: Address
Type: AD01
Old address: , 209 Torrington Avenue, Coventry, West Midlands, CV4 9GY
Change date: 2009-11-13
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2009
Action Date: 12 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-12
Documents
Change person director company with change date
Date: 06 Nov 2009
Action Date: 03 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-03
Officer name: Anthony Stokes
Documents
Change person director company with change date
Date: 06 Nov 2009
Action Date: 03 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-03
Officer name: James Longstaff
Documents
Change person director company with change date
Date: 06 Nov 2009
Action Date: 03 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Richard Jennings
Change date: 2009-11-03
Documents
Legacy
Date: 27 Sep 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / john jennings / 10/09/2009
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2009
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 22 Jul 2009
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
Documents
Legacy
Date: 22 Jul 2009
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Legacy
Date: 22 Jul 2009
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Legacy
Date: 22 Jul 2009
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
Documents
Legacy
Date: 07 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated director and secretary judith thomas
Documents
Legacy
Date: 13 Mar 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 8
Documents
Accounts with accounts type small
Date: 13 Jan 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 27 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/10/08; full list of members
Documents
Legacy
Date: 22 Oct 2008
Category: Officers
Type: 288a
Description: Director appointed anthony stokes
Documents
Legacy
Date: 29 Sep 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / judith thomas / 29/09/2008
Documents
Legacy
Date: 12 Aug 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 7
Documents
Legacy
Date: 28 Jul 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 6
Documents
Legacy
Date: 08 Jan 2008
Category: Annual-return
Type: 363s
Description: Return made up to 12/10/07; full list of members
Documents
Accounts with accounts type small
Date: 07 Dec 2007
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 15 May 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 13 Mar 2007
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 10 Mar 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Resolution
Date: 27 Feb 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 22 Feb 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Feb 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Feb 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 16 Feb 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 16 Feb 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 08 Feb 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 29 Jan 2007
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 07 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 12/10/06; full list of members
Documents
Accounts with accounts type full
Date: 13 Feb 2006
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 14 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 12/10/05; full list of members
Documents
Accounts with accounts type full
Date: 22 Feb 2005
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 13 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 12/10/04; full list of members
Documents
Legacy
Date: 12 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 12/10/03; full list of members
Documents
Some Companies
4 COURT PARADE,WEMBLEY,HA0 3HY
Number: | 09223997 |
Status: | ACTIVE |
Category: | Private Limited Company |
CRIMSON GROUP HOLDINGS LIMITED
21D CHARLES STREET,BATH,BA1 1HX
Number: | 06255215 |
Status: | ACTIVE |
Category: | Private Limited Company |
58 EASTMEAD AVENUE,GREENFORD,UB6 9RD
Number: | 11383452 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE TRIDENT FISH BAR UNIT N TRIDENT RETAIL PARK,RUNCORN,WA7 2FQ
Number: | 11684645 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 BERNERS STREET,LONDON,W1T 3LR
Number: | 03539217 |
Status: | ACTIVE |
Category: | Private Limited Company |
PREMIER INSTANT MANAGEMENT SERVICES LIMITED
MANOR FARM,BUXHALL,IP14 3DY
Number: | 04763280 |
Status: | ACTIVE |
Category: | Private Limited Company |