POWERMAIN PLANT & HIRE LTD
Status | ACTIVE |
Company No. | 09489924 |
Category | Private Limited Company |
Incorporated | 13 Mar 2015 |
Age | 9 years, 2 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
POWERMAIN PLANT & HIRE LTD is an active private limited company with number 09489924. It was incorporated 9 years, 2 months, 16 days ago, on 13 March 2015. The company address is Unit 4 Spitfire Way Unit 4 Spitfire Way, Ramsgate, CT12 5FF, Kent, United Kingdom.
Company Fillings
Capital variation of rights attached to shares
Date: 20 May 2024
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 20 May 2024
Category: Capital
Type: SH08
Documents
Confirmation statement with updates
Date: 16 May 2024
Action Date: 06 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-06
Documents
Change registered office address company with date old address new address
Date: 05 Mar 2024
Action Date: 05 Mar 2024
Category: Address
Type: AD01
Old address: Unit 32 Telegraph Hill Industrial Estate Laundry Road Minster Kent CT12 4HY England
New address: Unit 4 Spitfire Way Manston Airport Ramsgate Kent CT12 5FF
Change date: 2024-03-05
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 02 May 2023
Action Date: 06 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-06
Documents
Accounts with accounts type total exemption full
Date: 06 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 25 Apr 2022
Action Date: 06 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-06
Documents
Accounts with accounts type total exemption full
Date: 09 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 07 Apr 2021
Action Date: 06 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-06
Documents
Accounts with accounts type total exemption full
Date: 16 Nov 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Appoint person director company with name date
Date: 11 Nov 2020
Action Date: 20 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-10-20
Officer name: Mr Benjamin Martin Gordon
Documents
Termination director company with name termination date
Date: 11 Nov 2020
Action Date: 20 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David John Miller
Termination date: 2020-10-20
Documents
Confirmation statement with no updates
Date: 06 Apr 2020
Action Date: 06 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-06
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 27 Nov 2019
Action Date: 27 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-27
Documents
Change registered office address company with date old address new address
Date: 19 Nov 2019
Action Date: 19 Nov 2019
Category: Address
Type: AD01
New address: Unit 32 Telegraph Hill Industrial Estate Laundry Road Minster Kent CT12 4HY
Old address: Unit 175 Harvey Drive Chestfield Whitstable CT5 3RB England
Change date: 2019-11-19
Documents
Confirmation statement with no updates
Date: 14 May 2019
Action Date: 20 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-20
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 20 Mar 2018
Action Date: 20 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-20
Documents
Accounts with accounts type micro entity
Date: 14 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change registered office address company with date old address new address
Date: 16 Nov 2017
Action Date: 16 Nov 2017
Category: Address
Type: AD01
New address: Unit 175 Harvey Drive Chestfield Whitstable CT5 3RB
Change date: 2017-11-16
Old address: Unit 4 Spitfire Way Manston Ramsgate CT12 5BU England
Documents
Change registered office address company with date old address new address
Date: 04 May 2017
Action Date: 04 May 2017
Category: Address
Type: AD01
Change date: 2017-05-04
New address: Unit 4 Spitfire Way Manston Ramsgate CT12 5BU
Old address: C/O Nash Reid Accountancy 11 Nash Court Road Margate Kent CT9 4DJ United Kingdom
Documents
Confirmation statement with updates
Date: 26 Apr 2017
Action Date: 13 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-13
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Apr 2016
Action Date: 13 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-13
Documents
Some Companies
A LISTED CONSTRUCTION SCOTLAND LTD
1206 TOLLCROSS ROAD,GLASGOW,G32 8HH
Number: | SC511809 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11772963 |
Status: | ACTIVE |
Category: | Private Limited Company |
106 BALMORAL ROAD,WATFORD,WD24 4ET
Number: | 08921620 |
Status: | ACTIVE |
Category: | Private Limited Company |
51 CRAVEN PARK ROAD,LONDON,N15 6AH
Number: | 10285571 |
Status: | ACTIVE |
Category: | Private Limited Company |
FORUM 6, PARKWAY,FAREHAM,PO15 7PA
Number: | 04054842 |
Status: | ACTIVE |
Category: | Private Limited Company |
88 PETERBOROUGH ROAD,LONDON,SW6 3HH
Number: | 11690283 |
Status: | ACTIVE |
Category: | Private Limited Company |