STANDARD PLANT HIRE LIMITED

12-14 High Street, Caterham, CR3 5UA, Surrey, United Kingdom
StatusACTIVE
Company No.06803913
CategoryPrivate Limited Company
Incorporated28 Jan 2009
Age15 years, 4 months, 15 days
JurisdictionEngland Wales

SUMMARY

STANDARD PLANT HIRE LIMITED is an active private limited company with number 06803913. It was incorporated 15 years, 4 months, 15 days ago, on 28 January 2009. The company address is 12-14 High Street, Caterham, CR3 5UA, Surrey, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 09 Feb 2024

Action Date: 28 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2023

Action Date: 28 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Aug 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Change to a person with significant control

Date: 13 May 2022

Action Date: 01 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Michael David Fleming

Change date: 2022-05-01

Documents

View document PDF

Confirmation statement with updates

Date: 17 Feb 2022

Action Date: 28 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-28

Documents

View document PDF

Termination director company with name termination date

Date: 17 Sep 2021

Action Date: 28 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-05-28

Officer name: Michael Derek Fleming

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Sep 2021

Action Date: 28 May 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Michael Derek Fleming

Cessation date: 2021-05-28

Documents

View document PDF

Capital cancellation shares

Date: 15 Jul 2021

Action Date: 28 May 2021

Category: Capital

Type: SH06

Capital : 50 GBP

Date: 2021-05-28

Documents

View document PDF

Capital return purchase own shares

Date: 15 Jul 2021

Category: Capital

Type: SH03

Documents

View document PDF

Termination director company

Date: 01 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 28 May 2021

Action Date: 28 May 2021

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2021-05-28

Officer name: Company Officer Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 May 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2021

Action Date: 28 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Feb 2021

Action Date: 24 Feb 2021

Category: Address

Type: AD01

Change date: 2021-02-24

New address: 12-14 High Street Caterham Surrey CR3 5UA

Old address: 9 Limes Road Beckenham Kent BR3 6NS

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Oct 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Feb 2020

Action Date: 28 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jun 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Feb 2019

Action Date: 28 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 May 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 May 2018

Action Date: 09 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Derek Fleming

Appointment date: 2018-05-09

Documents

View document PDF

Confirmation statement with updates

Date: 02 Feb 2018

Action Date: 28 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Aug 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2017

Action Date: 28 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Change person director company with change date

Date: 07 Apr 2016

Action Date: 16 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-11-16

Officer name: Mr Michael Fleming

Documents

View document PDF

Capital variation of rights attached to shares

Date: 14 Mar 2016

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 14 Mar 2016

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 14 Mar 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 09 Feb 2016

Action Date: 28 Jan 2016

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2016-01-28

Documents

View document PDF

Resolution

Date: 09 Feb 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2016

Action Date: 28 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2015

Action Date: 28 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jul 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2014

Action Date: 28 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2013

Action Date: 28 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-28

Documents

View document PDF

Change person director company with change date

Date: 01 Feb 2013

Action Date: 28 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-28

Officer name: Mr Michael Fleming

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Nov 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Feb 2012

Action Date: 28 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-28

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Nov 2011

Action Date: 15 Nov 2011

Category: Address

Type: AD01

Change date: 2011-11-15

Old address: Eagle House Cranleigh Close South Croydon Surrey CR2 9LH United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Oct 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2011

Action Date: 28 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-28

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Sep 2010

Action Date: 22 Sep 2010

Category: Address

Type: AD01

Change date: 2010-09-22

Old address: James Graham House 45 Cranleigh Close Sanderstead South Croydon Surrey CR2 9LH

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Aug 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Apr 2010

Action Date: 28 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-28

Documents

View document PDF

Change person director company with change date

Date: 09 Apr 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Michael Fleming

Documents

View document PDF

Legacy

Date: 17 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated director keith dungate

Documents

View document PDF

Legacy

Date: 17 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed michael fleming

Documents

View document PDF

Legacy

Date: 17 Feb 2009

Category: Address

Type: 287

Description: Registered office changed on 17/02/2009 from james graham house 45 cranleigh close sanderstead surrey CR2 9LH england

Documents

View document PDF

Incorporation company

Date: 28 Jan 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A & R CLARKE LIMITED

GEORGIAN HOUSE, 34 THOROUGHFARE,SUFFOLK,IP19 8AP

Number:06497632
Status:ACTIVE
Category:Private Limited Company

CRYSTALDRIFTER LTD

UNIT 3 TRINITY CENTRE,WELLINGBOROUGH,NN8 6ZB

Number:11472401
Status:ACTIVE
Category:Private Limited Company

LARCHFIELD ENGINEERING (UK) LLP

14 COWLEY ROAD,POOLE,BH17 0UJ

Number:OC322027
Status:ACTIVE
Category:Limited Liability Partnership

LOOKOUT BRIGHTON EVENTS CIC

48 SHIRLEY ST,HOVE,BN3 3WG

Number:11384169
Status:ACTIVE
Category:Community Interest Company

OXFORD ANALYTICS AND DATABASE SOLUTIONS LIMITED

STUDIO F 41-43 CRICKLEWOOD BROADWAY,LONDON,NW2 3JX

Number:10528413
Status:ACTIVE
Category:Private Limited Company

PV ROOFING LTD

321 WELLESLEY ROAD,LEVEN,KY8 3BT

Number:SC593197
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