K M PLANT HIRE & GROUNDWORKS LIMITED

Merlin House Langstone Business Park Merlin House Langstone Business Park, Newport, NP18 2HJ, Wales
StatusACTIVE
Company No.07182440
CategoryPrivate Limited Company
Incorporated09 Mar 2010
Age14 years, 3 months, 10 days
JurisdictionEngland Wales

SUMMARY

K M PLANT HIRE & GROUNDWORKS LIMITED is an active private limited company with number 07182440. It was incorporated 14 years, 3 months, 10 days ago, on 09 March 2010. The company address is Merlin House Langstone Business Park Merlin House Langstone Business Park, Newport, NP18 2HJ, Wales.



Company Fillings

Confirmation statement with no updates

Date: 24 May 2024

Action Date: 24 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2023

Action Date: 05 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jul 2023

Action Date: 16 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Dec 2022

Action Date: 05 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2022

Action Date: 16 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2021

Action Date: 05 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jun 2021

Action Date: 16 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Feb 2021

Action Date: 05 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-05

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Oct 2020

Action Date: 16 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-06-16

Psc name: Malinka Tamara Lynch

Documents

View document PDF

Notification of a person with significant control

Date: 02 Oct 2020

Action Date: 03 Jun 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-06-03

Psc name: Malinka Tamara Lynch

Documents

View document PDF

Notification of a person with significant control

Date: 02 Oct 2020

Action Date: 16 Jun 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-06-16

Psc name: K M Holdings Group Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Oct 2020

Action Date: 16 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Khan Luke Lynch

Cessation date: 2020-06-16

Documents

View document PDF

Change to a person with significant control

Date: 02 Oct 2020

Action Date: 03 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Khan Luke Lynch

Change date: 2020-06-03

Documents

View document PDF

Confirmation statement with updates

Date: 01 Oct 2020

Action Date: 16 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-16

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Mar 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 10 Mar 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 09 Mar 2020

Action Date: 09 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Mar 2020

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Change to a person with significant control

Date: 08 Oct 2019

Action Date: 08 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-10-08

Psc name: Mr Khan Luke Lynch

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2019

Action Date: 09 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-09

Documents

View document PDF

Change person director company with change date

Date: 27 Feb 2019

Action Date: 09 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Khan Luke Lynch

Change date: 2010-03-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Feb 2019

Action Date: 27 Feb 2019

Category: Address

Type: AD01

Old address: Merlin House Priory Drive Langstone Newport NP18 2HJ Wales

Change date: 2019-02-27

New address: Merlin House Langstone Business Park Priory Drive, Langstone Newport NP18 2HJ

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 14 Feb 2019

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Feb 2019

Action Date: 11 Feb 2019

Category: Address

Type: AD01

Old address: 29 Belgrave Road Abergavenny NP7 7AH Wales

Change date: 2019-02-11

New address: Merlin House Priory Drive Langstone Newport NP18 2HJ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Nov 2018

Action Date: 23 Nov 2018

Category: Address

Type: AD01

Old address: Unit 3 Rising Sun Industrial Estate Blaina Abertillery Gwent NP13 3JW Wales

New address: 29 Belgrave Road Abergavenny NP7 7AH

Change date: 2018-11-23

Documents

View document PDF

Change account reference date company previous shortened

Date: 14 Nov 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA01

Made up date: 2018-07-31

New date: 2018-04-05

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 May 2018

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Mar 2018

Action Date: 09 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-09

Documents

View document PDF

Change person director company with change date

Date: 16 Aug 2017

Action Date: 02 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-08-02

Officer name: Khan Luke Lynch

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 May 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Mar 2017

Action Date: 09 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 May 2016

Action Date: 27 May 2016

Category: Address

Type: AD01

Old address: 17 Richmond Road Abergavenny Gwent NP7 5rd

New address: Unit 3 Rising Sun Industrial Estate Blaina Abertillery Gwent NP13 3JW

Change date: 2016-05-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 May 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Apr 2016

Action Date: 09 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 May 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2015

Action Date: 09 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Mar 2014

Action Date: 09 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-09

Documents

View document PDF

Change account reference date company current extended

Date: 26 Mar 2014

Action Date: 31 Jul 2014

Category: Accounts

Type: AA01

Made up date: 2014-03-31

New date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2013

Action Date: 09 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2012

Action Date: 09 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-09

Documents

View document PDF

Termination director company with name

Date: 23 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Bradley

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Nov 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Capital allotment shares

Date: 24 May 2011

Action Date: 08 Apr 2011

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2011-04-08

Documents

View document PDF

Appoint person director company with name

Date: 17 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew David Bradley

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Apr 2011

Action Date: 09 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-09

Documents

View document PDF

Appoint person director company with name

Date: 26 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Khan Luke Lynch

Documents

View document PDF

Termination director company with name

Date: 26 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ceri John

Documents

View document PDF

Incorporation company

Date: 09 Mar 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARCHANGEL HOLDINGS UK LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:09765932
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CENTURION BW LIMITED

2 CLARIDGE COURT,BERKHAMSTED,HP4 2AF

Number:11307628
Status:ACTIVE
Category:Private Limited Company

P.D.B. CONSTRUCTION SERVICES LIMITED

LEIGH HOUSE,LEEDS,LS1 2JT

Number:01714529
Status:ACTIVE
Category:Private Limited Company

PICKWELL PARK DEVELOPMENTS LIMITED

UNEX HOUSE,PETERBOROUGH,PE1 1NG

Number:03345954
Status:ACTIVE
Category:Private Limited Company

REDROOFS THEATRE SCHOOL LTD

REDROOFS,MAIDENHEAD,SL6 3QY

Number:08825209
Status:ACTIVE
Category:Private Limited Company

THE SAUCE MANSION LTD

9 SPARROW CLOSE,DERBY,DE24 9JU

Number:10719427
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