PILING RIG HIRE LTD

7 - 8 Britannia Business Park 7 - 8 Britannia Business Park, Southend On Sea, SS2 6GE, Essex, England
StatusACTIVE
Company No.10335616
CategoryPrivate Limited Company
Incorporated18 Aug 2016
Age7 years, 9 months, 12 days
JurisdictionEngland Wales

SUMMARY

PILING RIG HIRE LTD is an active private limited company with number 10335616. It was incorporated 7 years, 9 months, 12 days ago, on 18 August 2016. The company address is 7 - 8 Britannia Business Park 7 - 8 Britannia Business Park, Southend On Sea, SS2 6GE, Essex, England.



Company Fillings

Change person director company with change date

Date: 12 Mar 2024

Action Date: 12 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jeffrey Lawrence Newton

Change date: 2024-03-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Mar 2024

Action Date: 12 Mar 2024

Category: Address

Type: AD01

Change date: 2024-03-12

Old address: Aisling Downley Road Naphill High Wycombe Bucks HP14 4QY United Kingdom

New address: 7 - 8 Britannia Business Park Comet Way Southend on Sea Essex SS2 6GE

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2023

Action Date: 17 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Apr 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Feb 2023

Action Date: 04 Nov 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Daniel John Martin

Cessation date: 2022-11-04

Documents

View document PDF

Confirmation statement with updates

Date: 09 Feb 2023

Action Date: 04 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-04

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 03 Feb 2023

Action Date: 03 Feb 2023

Category: Capital

Type: SH19

Date: 2023-02-03

Capital : 0.666666 GBP

Documents

View document PDF

Legacy

Date: 03 Feb 2023

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 03 Feb 2023

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 04/11/22

Documents

View document PDF

Resolution

Date: 27 Jan 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jan 2023

Action Date: 03 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-11-03

Officer name: Daniel John Martin

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2022

Action Date: 17 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 May 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Legacy

Date: 03 Dec 2021

Category: Miscellaneous

Type: RPCH01

Description: Correction of a Director's date of birth incorrectly stated on incorporation / mr daniel john martin

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2021

Action Date: 17 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Notification of a person with significant control

Date: 10 Mar 2021

Action Date: 18 Aug 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-08-18

Psc name: Daniel John Martin

Documents

View document PDF

Notification of a person with significant control

Date: 10 Mar 2021

Action Date: 18 Aug 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jeffrey Laurence Newton

Notification date: 2016-08-18

Documents

View document PDF

Change to a person with significant control

Date: 10 Mar 2021

Action Date: 18 Aug 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Peter James Christopher

Change date: 2016-08-18

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Aug 2020

Action Date: 17 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jul 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Aug 2019

Action Date: 17 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jun 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Aug 2018

Action Date: 17 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 May 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Change account reference date company previous extended

Date: 08 May 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA01

New date: 2017-10-31

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Aug 2017

Action Date: 17 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-17

Documents

View document PDF

Incorporation company

Date: 18 Aug 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEECH LAWN CARE LIMITED

BREWERY HOUSE HIGH STREET,WINCHESTER,SO21 1RG

Number:04874145
Status:ACTIVE
Category:Private Limited Company

FUEL TRAIN PERFORM LIMITED

32 FARNHAM ROAD,GUILDFORD,GU2 4JN

Number:10992242
Status:ACTIVE
Category:Private Limited Company

IGNITE PLUMBING SERVICES LTD

12 BRACKAGH ROAD,MAGHERAFELT,BT45 7RR

Number:NI631043
Status:ACTIVE
Category:Private Limited Company

LOUD AND DIRTY MOTOR SPORT SOLUTIONS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11591062
Status:ACTIVE
Category:Private Limited Company

MR RICHARD HANSON

138 UNIVERSITY STREET,BELFAST,BT7 1HJ

Number:NI615919
Status:ACTIVE
Category:Private Unlimited Company

ONLINE REPUBLIC GROUP LIMITED

SUITE 1, 3RD FLOOR,LONDON,SW1Y 4LB

Number:10315693
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