About

Registered Number: 03003391
Date of Incorporation: 20/12/1994 (29 years and 5 months ago)
Company Status: Active
Registered Address: Carleton House, 136 Gray Street, Workington Cumbria, CA14 2LU

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.