Having been setup in 1994, Thompsons Plant Hire Ltd has its registered office in Workington Cumbria, it's status at Companies House is "Active". The current directors of the business are Porter, Linda Mary, Thompson, Kevin Victor, Thompson, David Horace. We don't currently know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PORTER, Linda Mary | 13 February 1995 | - | 1 |
THOMPSON, Kevin Victor | 13 February 1995 | - | 1 |
THOMPSON, David Horace | 13 February 1995 | 04 May 1995 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 06 October 2020 | |
MR04 - N/A | 30 September 2020 | |
CS01 - N/A | 20 December 2019 | |
AA - Annual Accounts | 08 August 2019 | |
CS01 - N/A | 20 December 2018 | |
AA - Annual Accounts | 15 August 2018 | |
MR04 - N/A | 26 January 2018 | |
MR01 - N/A | 22 December 2017 | |
CS01 - N/A | 21 December 2017 | |
CH01 - Change of particulars for director | 21 December 2017 | |
AA - Annual Accounts | 07 August 2017 | |
CS01 - N/A | 21 December 2016 | |
AA - Annual Accounts | 25 August 2016 | |
AR01 - Annual Return | 15 January 2016 | |
AA - Annual Accounts | 06 August 2015 | |
AR01 - Annual Return | 06 January 2015 | |
AA - Annual Accounts | 02 September 2014 | |
AR01 - Annual Return | 17 January 2014 | |
AA - Annual Accounts | 29 August 2013 | |
AUD - Auditor's letter of resignation | 18 June 2013 | |
AR01 - Annual Return | 09 January 2013 | |
MG01 - Particulars of a mortgage or charge | 24 November 2012 | |
MG01 - Particulars of a mortgage or charge | 09 November 2012 | |
MG01 - Particulars of a mortgage or charge | 30 October 2012 | |
MG01 - Particulars of a mortgage or charge | 26 September 2012 | |
AA - Annual Accounts | 16 July 2012 | |
AR01 - Annual Return | 24 January 2012 | |
CH03 - Change of particulars for secretary | 21 October 2011 | |
CH01 - Change of particulars for director | 21 October 2011 | |
AA - Annual Accounts | 13 October 2011 | |
AR01 - Annual Return | 21 January 2011 | |
AA - Annual Accounts | 10 November 2010 | |
AR01 - Annual Return | 12 January 2010 | |
CH01 - Change of particulars for director | 12 January 2010 | |
CH01 - Change of particulars for director | 12 January 2010 | |
AA - Annual Accounts | 18 June 2009 | |
363a - Annual Return | 22 January 2009 | |
AA - Annual Accounts | 08 August 2008 | |
363a - Annual Return | 14 January 2008 | |
AA - Annual Accounts | 20 July 2007 | |
363s - Annual Return | 16 January 2007 | |
AA - Annual Accounts | 20 December 2006 | |
363s - Annual Return | 05 January 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 31 October 2005 | |
395 - Particulars of a mortgage or charge | 10 August 2005 | |
AA - Annual Accounts | 15 June 2005 | |
363s - Annual Return | 30 December 2004 | |
AA - Annual Accounts | 18 August 2004 | |
363s - Annual Return | 15 January 2004 | |
AA - Annual Accounts | 29 August 2003 | |
225 - Change of Accounting Reference Date | 28 May 2003 | |
363s - Annual Return | 03 January 2003 | |
AA - Annual Accounts | 24 May 2002 | |
363s - Annual Return | 14 January 2002 | |
AA - Annual Accounts | 31 August 2001 | |
363s - Annual Return | 16 February 2001 | |
CERTNM - Change of name certificate | 10 October 2000 | |
CERTNM - Change of name certificate | 29 August 2000 | |
AA - Annual Accounts | 02 August 2000 | |
363s - Annual Return | 09 March 2000 | |
AA - Annual Accounts | 12 July 1999 | |
363s - Annual Return | 10 February 1999 | |
AA - Annual Accounts | 15 October 1998 | |
363s - Annual Return | 29 January 1998 | |
AA - Annual Accounts | 10 September 1997 | |
363s - Annual Return | 26 January 1997 | |
AA - Annual Accounts | 18 June 1996 | |
363s - Annual Return | 24 January 1996 | |
RESOLUTIONS - N/A | 19 October 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 October 1995 | |
123 - Notice of increase in nominal capital | 19 October 1995 | |
288 - N/A | 23 May 1995 | |
395 - Particulars of a mortgage or charge | 02 May 1995 | |
288 - N/A | 01 March 1995 | |
288 - N/A | 24 February 1995 | |
287 - Change in situation or address of Registered Office | 24 February 1995 | |
RESOLUTIONS - N/A | 15 February 1995 | |
MEM/ARTS - N/A | 15 February 1995 | |
NEWINC - New incorporation documents | 20 December 1994 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 19 December 2017 | Fully Satisfied |
N/A |
Legal charge | 21 November 2012 | Outstanding |
N/A |
Legal charge | 08 November 2012 | Outstanding |
N/A |
Legal charge | 11 October 2012 | Outstanding |
N/A |
All assets debenture | 20 September 2012 | Fully Satisfied |
N/A |
Debenture | 05 August 2005 | Outstanding |
N/A |
Fixed and floating charge | 27 April 1995 | Fully Satisfied |
N/A |