PLANT HIRE (GB) LIMITED

Barhale House Barhale House, Walsall, WS1 4NN, England
StatusACTIVE
Company No.05995048
CategoryPrivate Limited Company
Incorporated10 Nov 2006
Age17 years, 5 months, 26 days
JurisdictionEngland Wales

SUMMARY

PLANT HIRE (GB) LIMITED is an active private limited company with number 05995048. It was incorporated 17 years, 5 months, 26 days ago, on 10 November 2006. The company address is Barhale House Barhale House, Walsall, WS1 4NN, England.



Company Fillings

Confirmation statement with no updates

Date: 10 Dec 2023

Action Date: 10 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Oct 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Sep 2023

Action Date: 31 Aug 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-08-31

Charge number: 059950480005

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Jun 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 059950480001

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Jun 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 059950480003

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Jun 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 059950480002

Documents

View document PDF

Memorandum articles

Date: 06 Feb 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 06 Feb 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jan 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2022

Action Date: 10 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Feb 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2021

Action Date: 10 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-10

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Dec 2021

Action Date: 03 Dec 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-12-03

Charge number: 059950480004

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Resolution

Date: 02 Feb 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 02 Feb 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Jan 2021

Action Date: 08 Jan 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 059950480003

Charge creation date: 2021-01-08

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2020

Action Date: 10 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Apr 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2019

Action Date: 10 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-10

Documents

View document PDF

Accounts with accounts type full

Date: 16 Apr 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jan 2019

Action Date: 28 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-28

Officer name: Patrick Nigel Curran

Documents

View document PDF

Confirmation statement with updates

Date: 10 Dec 2018

Action Date: 10 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-10

Documents

View document PDF

Notification of a person with significant control

Date: 07 Aug 2018

Action Date: 04 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-04-04

Psc name: Barhale Limited

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 22 Dec 2017

Action Date: 22 Dec 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-12-22

Documents

View document PDF

Change account reference date company current extended

Date: 22 Dec 2017

Action Date: 30 Jun 2018

Category: Accounts

Type: AA01

New date: 2018-06-30

Made up date: 2018-03-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2017

Action Date: 10 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Dec 2017

Action Date: 30 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Sep 2017

Action Date: 04 Sep 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 059950480001

Charge creation date: 2017-09-04

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Sep 2017

Action Date: 04 Sep 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 059950480002

Charge creation date: 2017-09-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jun 2017

Action Date: 12 Jun 2017

Category: Address

Type: AD01

New address: Barhale House Bescot Crescent Walsall WS1 4NN

Old address: 27a Maxwell Road Northwood Middlesex HA6 2XY

Change date: 2017-06-12

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jun 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-01

Officer name: Patrick Flannery

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jun 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-01

Officer name: Martin Christopher Flannery

Documents

View document PDF

Confirmation statement with updates

Date: 23 Dec 2016

Action Date: 10 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-10

Documents

View document PDF

Change account reference date company current extended

Date: 24 Nov 2016

Action Date: 30 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2016-11-30

New date: 2017-03-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2015

Action Date: 10 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-10

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2015

Action Date: 15 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-15

Officer name: Mr Patrick Curren

Documents

View document PDF

Appoint person director company with name date

Date: 09 Dec 2015

Action Date: 15 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Patrick Flannery

Appointment date: 2015-09-15

Documents

View document PDF

Appoint person director company with name date

Date: 09 Dec 2015

Action Date: 15 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-15

Officer name: Mr Martin Flannery

Documents

View document PDF

Appoint person director company with name date

Date: 09 Dec 2015

Action Date: 15 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Patrick Curren

Appointment date: 2015-09-15

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Dec 2015

Action Date: 09 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Anthony Shepparo

Termination date: 2015-12-09

Documents

View document PDF

Termination director company with name termination date

Date: 28 Nov 2015

Action Date: 12 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-12

Officer name: Dennis Anthony Curran

Documents

View document PDF

Appoint person director company with name date

Date: 28 Nov 2015

Action Date: 12 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Seans Curran

Appointment date: 2015-11-12

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2015

Action Date: 15 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Keith Sheppard

Termination date: 2015-09-15

Documents

View document PDF

Appoint person director company with name date

Date: 01 Oct 2015

Action Date: 15 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-15

Officer name: Mr Dennis Anthony Curran

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Oct 2015

Action Date: 15 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Anthony Shepparo

Appointment date: 2015-09-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Oct 2015

Action Date: 01 Oct 2015

Category: Address

Type: AD01

Old address: Stammers Farm Ulting Lane Ulting Maldon Essex CM9 6QZ

Change date: 2015-10-01

New address: 27a Maxwell Road Northwood Middlesex HA6 2XY

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Jul 2015

Action Date: 02 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Anthony Keith Sheppard

Appointment date: 2015-06-02

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Jun 2015

Action Date: 02 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-06-02

Officer name: Michael Alexander

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Dec 2014

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2014

Action Date: 07 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Aug 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Dec 2013

Action Date: 07 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Aug 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Mar 2013

Action Date: 18 Mar 2013

Category: Address

Type: AD01

Change date: 2013-03-18

Old address: First Floor 35-37 Moulsham Street Chelmsford Essex CM2 0HY

Documents

View document PDF

Annual return company with made up date

Date: 16 Nov 2012

Action Date: 07 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Dec 2011

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date

Date: 17 Nov 2011

Action Date: 07 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Dec 2010

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2010

Action Date: 04 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Aug 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Annual return company with made up date

Date: 24 Nov 2009

Action Date: 04 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-04

Documents

View document PDF

Change person secretary company with change date

Date: 12 Nov 2009

Action Date: 30 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-30

Officer name: Michael Alexander

Documents

View document PDF

Change person director company with change date

Date: 12 Nov 2009

Action Date: 30 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-30

Officer name: Anthony Keith Sheppard

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Sep 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 03 Jun 2009

Category: Address

Type: 287

Description: Registered office changed on 03/06/2009 from roman house 207-208 moulsham street, chelmsford essex CM2 0LG

Documents

View document PDF

Legacy

Date: 12 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/11/08; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Dec 2007

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 15 Nov 2007

Category: Annual-return

Type: 363s

Description: Return made up to 10/11/07; full list of members

Documents

View document PDF

Legacy

Date: 12 Dec 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Nov 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Nov 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 10 Nov 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 10 Nov 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABBEYGATE FINANCIAL PLANNING LTD

58 BASKERVILLE ROAD,ALTRINCHAM,WA14 4YG

Number:08185559
Status:ACTIVE
Category:Private Limited Company

EP GLOBAL OPPORTUNITIES TRUST PLC

27-31 MELVILLE STREET,EDINBURGH,EH3 7JF

Number:SC259207
Status:ACTIVE
Category:Public Limited Company

EXPLORE BI TECHNOLOGIES LTD

5 HIGH TREES CLOSE,ASHFORD,TN24 0ND

Number:08385800
Status:ACTIVE
Category:Private Limited Company

ISSUETO LIMITED

21 ST. AUGUSTINE ROAD,CRAWLEY,RH11 8GA

Number:10473787
Status:ACTIVE
Category:Private Limited Company

SBR HOLDINGS LIMITED

291 GREEN LANES,LONDON,N13 4XS

Number:10625713
Status:ACTIVE
Category:Private Limited Company

STEPHEN CARRICK AERO SYSTEMS LTD

19 OAKLANDS AVENUE,SALISBURY,SP4 7WL

Number:11521810
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