P & R PLANT HIRE (LINCOLNSHIRE) LIMITED
Status | ACTIVE |
Company No. | 04370913 |
Category | Private Limited Company |
Incorporated | 11 Feb 2002 |
Age | 22 years, 3 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
P & R PLANT HIRE (LINCOLNSHIRE) LIMITED is an active private limited company with number 04370913. It was incorporated 22 years, 3 months, 18 days ago, on 11 February 2002. The company address is Norfolk House Norfolk House, St. Ives, PE27 5AF, Cambridgeshire, England.
Company Fillings
Confirmation statement with updates
Date: 25 Feb 2024
Action Date: 11 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-11
Documents
Appoint person secretary company with name date
Date: 22 Feb 2024
Action Date: 01 Feb 2024
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Miss Chloe Elenor Plaice
Appointment date: 2024-02-01
Documents
Termination secretary company with name termination date
Date: 22 Feb 2024
Action Date: 01 Feb 2024
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2024-02-01
Officer name: Michael Philip Evans
Documents
Accounts with accounts type total exemption full
Date: 21 Sep 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Appoint person director company with name date
Date: 25 Jul 2023
Action Date: 25 Jul 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-07-25
Officer name: Mr Keairn Kearney
Documents
Termination director company with name termination date
Date: 21 Jul 2023
Action Date: 21 Jul 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-07-21
Officer name: Jacqueline Plaice
Documents
Confirmation statement with updates
Date: 18 Feb 2023
Action Date: 11 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-11
Documents
Accounts with accounts type total exemption full
Date: 14 Jun 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with updates
Date: 22 Feb 2022
Action Date: 11 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-11
Documents
Change to a person with significant control
Date: 07 Feb 2022
Action Date: 01 Feb 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-02-01
Psc name: Mr Patrick Joseph Plaice
Documents
Change to a person with significant control
Date: 07 Feb 2022
Action Date: 01 Feb 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Jacqueline Plaice
Change date: 2022-02-01
Documents
Accounts with accounts type total exemption full
Date: 12 Oct 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Change registered office address company with date old address new address
Date: 12 Jul 2021
Action Date: 12 Jul 2021
Category: Address
Type: AD01
Change date: 2021-07-12
Old address: Enterprise House, 38 Tyndall Court Commerce Road Lynch Wood Peterborough PE2 6LR England
New address: Norfolk House Station Road St. Ives Cambridgeshire PE27 5AF
Documents
Change to a person with significant control
Date: 12 Jul 2021
Action Date: 12 Jul 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-07-12
Psc name: Jacqueline Plaice
Documents
Change to a person with significant control
Date: 12 Jul 2021
Action Date: 12 Jul 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-07-12
Psc name: Mr Patrick Joseph Plaice
Documents
Confirmation statement with no updates
Date: 04 Mar 2021
Action Date: 11 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-11
Documents
Accounts with accounts type total exemption full
Date: 26 Feb 2021
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with no updates
Date: 27 Feb 2020
Action Date: 11 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-11
Documents
Accounts with accounts type total exemption full
Date: 29 Oct 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 18 Mar 2019
Action Date: 11 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-11
Documents
Accounts with accounts type total exemption full
Date: 04 Dec 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 12 Feb 2018
Action Date: 11 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-11
Documents
Change person director company with change date
Date: 24 Jan 2018
Action Date: 28 Nov 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jacqueline Plaice
Change date: 2017-11-28
Documents
Change person director company with change date
Date: 28 Nov 2017
Action Date: 28 Nov 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-11-28
Officer name: Mr Patrick Joseph Plaice
Documents
Accounts with accounts type total exemption full
Date: 24 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 22 Feb 2017
Action Date: 11 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-11
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Annual return company with made up date full list shareholders
Date: 29 Feb 2016
Action Date: 11 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-11
Documents
Change registered office address company with date old address new address
Date: 15 Feb 2016
Action Date: 15 Feb 2016
Category: Address
Type: AD01
Old address: 87 Park Road Peterborough Cambs PE1 2TN
New address: Enterprise House, 38 Tyndall Court Commerce Road Lynch Wood Peterborough PE2 6LR
Change date: 2016-02-15
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2015
Action Date: 11 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-11
Documents
Change person director company with change date
Date: 11 Feb 2015
Action Date: 11 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-01-11
Officer name: Jacqueline Plaice
Documents
Change person director company with change date
Date: 11 Feb 2015
Action Date: 11 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-01-11
Officer name: Mr Patrick Joseph Plaice
Documents
Accounts with accounts type total exemption small
Date: 14 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 26 Feb 2014
Action Date: 11 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-11
Documents
Accounts with accounts type total exemption small
Date: 20 Nov 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 15 Feb 2013
Action Date: 11 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-11
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Annual return company with made up date full list shareholders
Date: 20 Feb 2012
Action Date: 11 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-11
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2011
Action Date: 11 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-11
Documents
Change person director company with change date
Date: 25 Feb 2011
Action Date: 11 Feb 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-02-11
Officer name: Patrick Joseph Plaice
Documents
Change person secretary company with change date
Date: 25 Feb 2011
Action Date: 11 Feb 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Michael Philip Evans
Change date: 2011-02-11
Documents
Change person director company with change date
Date: 25 Feb 2011
Action Date: 11 Feb 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jacqueline Plaice
Change date: 2011-02-11
Documents
Accounts with accounts type total exemption small
Date: 24 Nov 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Change account reference date company previous shortened
Date: 13 Jul 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA01
Made up date: 2010-04-30
New date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2010
Action Date: 11 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-11
Documents
Change person director company with change date
Date: 25 Feb 2010
Action Date: 25 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-25
Officer name: Patrick Joseph Plaice
Documents
Change person director company with change date
Date: 25 Feb 2010
Action Date: 25 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-25
Officer name: Jacqueline Plaice
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2009
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 05 Mar 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 28/02/2009 to 30/04/2009
Documents
Legacy
Date: 23 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/02/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Jul 2008
Action Date: 29 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-29
Documents
Legacy
Date: 14 May 2008
Category: Officers
Type: 288a
Description: Director appointed jacqueline plaice
Documents
Legacy
Date: 28 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/02/08; full list of members
Documents
Legacy
Date: 11 Sep 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 04 Jul 2007
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 19 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 11/02/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Sep 2006
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Legacy
Date: 25 May 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 15 Mar 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 13 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 11/02/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2005
Action Date: 28 Feb 2005
Category: Accounts
Type: AA
Made up date: 2005-02-28
Documents
Legacy
Date: 03 Nov 2005
Category: Address
Type: 287
Description: Registered office changed on 03/11/05 from: albion house 32 pinchbeck road spalding lincolnshire PE11 1QD
Documents
Legacy
Date: 06 Aug 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 13 Apr 2005
Action Date: 29 Feb 2004
Category: Accounts
Type: AA
Made up date: 2004-02-29
Documents
Legacy
Date: 21 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 11/02/05; full list of members
Documents
Accounts with accounts type small
Date: 26 May 2004
Action Date: 28 Feb 2003
Category: Accounts
Type: AA
Made up date: 2003-02-28
Documents
Legacy
Date: 02 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 11/02/04; full list of members
Documents
Legacy
Date: 11 Oct 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 04 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 11/02/03; full list of members
Documents
Legacy
Date: 08 May 2002
Category: Capital
Type: 88(2)R
Description: Ad 24/04/02--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 15 Apr 2002
Category: Capital
Type: 88(2)R
Description: Ad 11/02/02--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 15 Apr 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Apr 2002
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 15 Apr 2002
Category: Address
Type: 287
Description: Registered office changed on 15/04/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
Documents
Legacy
Date: 15 Apr 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 Apr 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Apr 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
C/O THE ALUMASC GROUP PLC,KETTERING,NN15 5JP
Number: | 00236070 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR,LONDON,SW1W 9SH
Number: | 06667052 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 LICHFIELD RD,WILLENHALL,WV12 5EA
Number: | 11653519 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 WILMSLOW ROAD,CHESHIRE,SK8 1DR
Number: | 04509313 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRIDGE HOUSE WATERFRONT EAST,BRIERLEY HILL,DY5 1XR
Number: | 11266148 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT A1 VALLEY BUSINESS CENTRE,NEWTOWNABBEY,BT36 7LS
Number: | NI618734 |
Status: | LIQUIDATION |
Category: | Private Limited Company |