SOUTHERN PLANT HIRE LTD

799 London Road, Grays, RM20 3LH, Essex, England
StatusACTIVE
Company No.09697736
CategoryPrivate Limited Company
Incorporated22 Jul 2015
Age8 years, 9 months, 30 days
JurisdictionEngland Wales

SUMMARY

SOUTHERN PLANT HIRE LTD is an active private limited company with number 09697736. It was incorporated 8 years, 9 months, 30 days ago, on 22 July 2015. The company address is 799 London Road, Grays, RM20 3LH, Essex, England.



Company Fillings

Confirmation statement with updates

Date: 21 May 2024

Action Date: 21 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-21

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 23 Jul 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 13 Jul 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 May 2021

Action Date: 10 May 2021

Category: Address

Type: AD01

Old address: Repton Manor Repton Avenue Ashford Kent TN23 3GP United Kingdom

New address: 799 London Road Grays Essex RM20 3LH

Change date: 2021-05-10

Documents

View document PDF

Confirmation statement with updates

Date: 30 Sep 2020

Action Date: 21 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jun 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Notification of a person with significant control

Date: 03 Oct 2019

Action Date: 23 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Callum William Whitmore

Notification date: 2019-09-23

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Oct 2019

Action Date: 23 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jason Peter Whitmore

Cessation date: 2019-09-23

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2019

Action Date: 23 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Callum William Whitmore

Appointment date: 2019-09-23

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2019

Action Date: 23 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jason Peter Whitmore

Termination date: 2019-09-23

Documents

View document PDF

Confirmation statement with updates

Date: 11 Sep 2019

Action Date: 21 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Oct 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 09 Oct 2018

Action Date: 21 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-21

Documents

View document PDF

Gazette notice compulsory

Date: 09 Oct 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Sep 2017

Action Date: 21 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-21

Documents

View document PDF

Change to a person with significant control

Date: 07 Sep 2017

Action Date: 07 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jason Peter Whitmore

Change date: 2017-09-07

Documents

View document PDF

Change to a person with significant control

Date: 31 Jul 2017

Action Date: 20 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jason Peter Whitmore

Change date: 2017-07-20

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Jul 2017

Action Date: 20 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-07-20

Psc name: Christopher Petts

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Apr 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: 03 Aug 2016

Action Date: 21 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-21

Documents

View document PDF

Incorporation company

Date: 22 Jul 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

3D LIPO ESSEX LIMITED

UNIT 4 WOODSIDE,EPPING,CM16 6LJ

Number:10596164
Status:ACTIVE
Category:Private Limited Company

ADS SYSTEMS LIMITED

BLUEBERRY HOUSE 1 MALTKILN LANE,BRIGG,DN20 0RL

Number:09037090
Status:ACTIVE
Category:Private Limited Company

DAV HEWIT SOLUTIONS LIMITED

64 TREYFORD CLOSE,CRAWLEY,RH11 0JW

Number:08517944
Status:ACTIVE
Category:Private Limited Company

GMI POWER SOLUTIONS LIMITED

PARK HOUSE,LEEDS,LS11 5UH

Number:09239203
Status:ACTIVE
Category:Private Limited Company

KOCER COUNSELLING LTD

17 GREEN LANES,LONDON,N16 9BS

Number:11837361
Status:ACTIVE
Category:Private Limited Company

PINWELL ROAD ESTATE MANAGEMENT COMPANY LIMITED

2 FRIARS MEWS, PINWELL ROAD,LEWES,BN7 2LW

Number:04588992
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