CLEMENTS PLANT & TOOL HIRE LIMITED

Ferry House Ferry House, Aylesford, ME20 7PW, England
StatusACTIVE
Company No.00848176
CategoryPrivate Limited Company
Incorporated07 May 1965
Age59 years, 1 month
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 19 Sep 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 008481760009

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 14 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Rachel Canning

Documents

View document PDF

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

View document PDF

Termination director company with name

Date: 28 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Stokes

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change sail address company

Date: 06 Nov 2009

Category: Address

Type: AD02

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 27 Sep 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / john jennings / 10/09/2009

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 07 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director and secretary judith thomas

Documents

View document PDF

Legacy

Date: 13 Mar 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 8

Documents

View document PDF

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

View document PDF

Legacy

Date: 27 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 12/10/08; full list of members

Documents

View document PDF

Legacy

Date: 22 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed anthony stokes

Documents

View document PDF

Legacy

Date: 29 Sep 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / judith thomas / 29/09/2008

Documents

View document PDF

Legacy

Date: 12 Aug 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 7

Documents

View document PDF

Legacy

Date: 28 Jul 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 6

Documents

View document PDF

Legacy

Date: 08 Jan 2008

Category: Annual-return

Type: 363s

Description: Return made up to 12/10/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 15 May 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 13 Mar 2007

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 10 Mar 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Resolution

Date: 27 Feb 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 22 Feb 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Feb 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Feb 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 16 Feb 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

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

View document PDF

Legacy

Date: 08 Feb 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 29 Jan 2007

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 07 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 12/10/06; full list of members

Documents

View document PDF

Auditors resignation company

Date: 20 Apr 2006

Category: Auditors

Type: AUD

Documents

View document PDF

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

View document PDF

Legacy

Date: 14 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 12/10/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 13 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 12/10/04; full list of members

Documents

View document PDF

Legacy

Date: 12 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 12/10/03; full list of members

Documents

View document PDF


Some Companies

ALNOOR CANDLES LTD

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

GREENFORD ACCOUNTING LIMITED

58 EASTMEAD AVENUE,GREENFORD,UB6 9RD

Number:11383452
Status:ACTIVE
Category:Private Limited Company

MRRD LTD

THE TRIDENT FISH BAR UNIT N TRIDENT RETAIL PARK,RUNCORN,WA7 2FQ

Number:11684645
Status:ACTIVE
Category:Private Limited Company

PAY360 LIMITED

30 BERNERS STREET,LONDON,W1T 3LR

Number:03539217
Status:ACTIVE
Category:Private Limited Company
Number:04763280
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source