STANDARD PLANT HIRE LIMITED
Status | ACTIVE |
Company No. | 06803913 |
Category | Private Limited Company |
Incorporated | 28 Jan 2009 |
Age | 15 years, 4 months, 15 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
Capital cancellation shares
Date: 15 Jul 2021
Action Date: 28 May 2021
Category: Capital
Type: SH06
Capital : 50 GBP
Date: 2021-05-28
Documents
Capital return purchase own shares
Date: 15 Jul 2021
Category: Capital
Type: SH03
Documents
Termination director company
Date: 01 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital variation of rights attached to shares
Date: 14 Mar 2016
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 14 Mar 2016
Category: Capital
Type: SH08
Documents
Resolution
Date: 14 Mar 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 09 Feb 2016
Action Date: 28 Jan 2016
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2016-01-28
Documents
Resolution
Date: 09 Feb 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 17 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated director keith dungate
Documents
Legacy
Date: 17 Feb 2009
Category: Officers
Type: 288a
Description: Director appointed michael fleming
Documents
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
Some Companies
GEORGIAN HOUSE, 34 THOROUGHFARE,SUFFOLK,IP19 8AP
Number: | 06497632 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
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 |
321 WELLESLEY ROAD,LEVEN,KY8 3BT
Number: | SC593197 |
Status: | ACTIVE |
Category: | Private Limited Company |