POWERMAIN PLANT & HIRE LTD

Unit 4 Spitfire Way Unit 4 Spitfire Way, Ramsgate, CT12 5FF, Kent, United Kingdom
StatusACTIVE
Company No.09489924
CategoryPrivate Limited Company
Incorporated13 Mar 2015
Age9 years, 2 months, 16 days
JurisdictionEngland 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

View document PDF

Capital name of class of shares

Date: 20 May 2024

Category: Capital

Type: SH08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 13 Mar 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A LISTED CONSTRUCTION SCOTLAND LTD

1206 TOLLCROSS ROAD,GLASGOW,G32 8HH

Number:SC511809
Status:ACTIVE
Category:Private Limited Company

BEAUFORT MUSIC LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11772963
Status:ACTIVE
Category:Private Limited Company

CHELLES OCCASIONS LTD

106 BALMORAL ROAD,WATFORD,WD24 4ET

Number:08921620
Status:ACTIVE
Category:Private Limited Company

HAYDON CLOSE LTD

51 CRAVEN PARK ROAD,LONDON,N15 6AH

Number:10285571
Status:ACTIVE
Category:Private Limited Company

KETTERING VISIONPLUS LIMITED

FORUM 6, PARKWAY,FAREHAM,PO15 7PA

Number:04054842
Status:ACTIVE
Category:Private Limited Company

NARRAMOTIVE ANALYTICS LIMITED

88 PETERBOROUGH ROAD,LONDON,SW6 3HH

Number:11690283
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