MAC TOOL AND PLANT HIRE LIMITED

Mac Tool And Plant Hire Limited Mac Tool And Plant Hire Limited, Stoke-On-Trent, ST3 5QJ, England
StatusACTIVE
Company No.07624953
CategoryPrivate Limited Company
Incorporated06 May 2011
Age13 years, 1 month, 7 days
JurisdictionEngland Wales

SUMMARY

MAC TOOL AND PLANT HIRE LIMITED is an active private limited company with number 07624953. It was incorporated 13 years, 1 month, 7 days ago, on 06 May 2011. The company address is Mac Tool And Plant Hire Limited Mac Tool And Plant Hire Limited, Stoke-on-trent, ST3 5QJ, England.



Company Fillings

Confirmation statement with updates

Date: 13 May 2024

Action Date: 06 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 May 2024

Action Date: 07 May 2024

Category: Address

Type: AD01

Change date: 2024-05-07

New address: Mac Tool and Plant Hire Limited Railway Road Stoke-on-Trent ST3 5QJ

Old address: C/O Dpc Accountants Stone House, 55 Stone Road Business Park Stone Road Stoke on Trent Staffordshire ST4 6SR England

Documents

View document PDF

Notification of a person with significant control

Date: 09 Jan 2024

Action Date: 22 Dec 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Instant Tool and Plant Hire Limited

Notification date: 2023-12-22

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Jan 2024

Action Date: 22 Dec 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sharon Richards

Cessation date: 2023-12-22

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Jan 2024

Action Date: 22 Dec 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-12-22

Psc name: Jason Richards

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jan 2024

Action Date: 22 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jason Richards

Termination date: 2023-12-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2023

Action Date: 06 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-06

Documents

View document PDF

Appoint person director company with name date

Date: 24 Mar 2023

Action Date: 24 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-03-24

Officer name: Mr Andrew Macartney

Documents

View document PDF

Appoint person director company with name date

Date: 24 Mar 2023

Action Date: 24 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Joanne Margaret Macartney

Appointment date: 2023-03-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2022

Action Date: 06 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jul 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 May 2021

Action Date: 06 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 May 2020

Action Date: 06 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Oct 2019

Action Date: 17 Oct 2019

Category: Address

Type: AD01

Change date: 2019-10-17

Old address: C/O Dpc Vernon Road Stoke on Trent Staffordshire ST4 2QY

New address: C/O Dpc Accountants Stone House, 55 Stone Road Business Park Stone Road Stoke on Trent Staffordshire ST4 6SR

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jul 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Jul 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 23 Jul 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2019

Action Date: 06 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2018

Action Date: 06 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-06

Documents

View document PDF

Change to a person with significant control

Date: 10 May 2018

Action Date: 25 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-04-25

Psc name: Mrs Sharon Richards

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2017

Action Date: 06 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2016

Action Date: 06 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2015

Action Date: 06 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 May 2014

Action Date: 06 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2013

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: 16 May 2013

Action Date: 06 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Dec 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: 09 May 2012

Action Date: 06 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-06

Documents

View document PDF

Change account reference date company current shortened

Date: 21 Jul 2011

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

Made up date: 2012-05-31

New date: 2012-03-31

Documents

View document PDF

Capital allotment shares

Date: 11 May 2011

Action Date: 06 May 2011

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2011-05-06

Documents

View document PDF

Appoint person director company with name

Date: 11 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jason Richards

Documents

View document PDF

Termination director company with name

Date: 10 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Documents

View document PDF

Incorporation company

Date: 06 May 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACCOUNTANT CORNWALL LIMITED

7 SHACKLETON DRIVE,NEWQUAY,TR7 3PE

Number:08218191
Status:ACTIVE
Category:Private Limited Company

BP WEALTH LTD

THE BRISTOL OFFICE, 2ND FLOOR 5 HIGH STREET,BRISTOL,BS9 3BY

Number:10504158
Status:ACTIVE
Category:Private Limited Company

D S MANAGEMENT SOLUTIONS LIMITED

RADCLYFFE HOUSE,BIRMINGHAM,B16 8PF

Number:06203491
Status:ACTIVE
Category:Private Limited Company

FINANCIAL SOCIAL MEDIA UK LTD

EVOLUTION HOUSE ICENI COURT,NORWICH,NR6 6BB

Number:08458703
Status:ACTIVE
Category:Private Limited Company

HOME COLOGNE LTD

15 COLLIS CLOSE,BURNTWOOD,WS7 3RQ

Number:11687453
Status:ACTIVE
Category:Private Limited Company

SSJ TECHNICAL SERVICES LTD

SUITE 1, 2ND FLOOR KEYNES HOUSE, THE PRIORY,HITCHIN,SG5 2DW

Number:09778844
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