About

Registered Number: 04878706
Date of Incorporation: 27/08/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: 1 Langley Court, Pyle Street, Newport, Isle Of Wight, PO30 1LA,

 

Adam Frampton Plant Hire Ltd was founded on 27 August 2003 and has its registered office in Newport, Isle Of Wight. The current directors of this organisation are listed as Frampton, Adam Bruce, Frampton, Claire at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRAMPTON, Adam Bruce 27 August 2003 - 1
Secretary Name Appointed Resigned Total Appointments
FRAMPTON, Claire 27 August 2003 26 September 2018 1

Filing History

Document Type Date
AA - Annual Accounts 24 September 2020
PSC04 - N/A 01 June 2020
CH01 - Change of particulars for director 01 June 2020
AD01 - Change of registered office address 01 June 2020
CS01 - N/A 14 September 2019
AA - Annual Accounts 30 June 2019
TM02 - Termination of appointment of secretary 26 September 2018
CS01 - N/A 26 September 2018
AA - Annual Accounts 21 June 2018
CS01 - N/A 11 September 2017
AA - Annual Accounts 30 June 2017
CS01 - N/A 15 September 2016
AA - Annual Accounts 28 June 2016
SH03 - Return of purchase of own shares 26 January 2016
RESOLUTIONS - N/A 12 January 2016
AR01 - Annual Return 28 September 2015
CH03 - Change of particulars for secretary 28 September 2015
AA - Annual Accounts 26 June 2015
AR01 - Annual Return 30 August 2014
AA - Annual Accounts 28 June 2014
AR01 - Annual Return 27 September 2013
AA - Annual Accounts 30 June 2013
AR01 - Annual Return 19 September 2012
AA - Annual Accounts 30 June 2012
AR01 - Annual Return 03 October 2011
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 27 September 2010
CH01 - Change of particulars for director 27 September 2010
AA - Annual Accounts 30 June 2010
363a - Annual Return 24 September 2009
AA - Annual Accounts 13 July 2009
288c - Notice of change of directors or secretaries or in their particulars 03 October 2008
288c - Notice of change of directors or secretaries or in their particulars 03 October 2008
363a - Annual Return 25 September 2008
AA - Annual Accounts 22 July 2008
363a - Annual Return 17 September 2007
AA - Annual Accounts 31 July 2007
363a - Annual Return 06 October 2006
287 - Change in situation or address of Registered Office 12 September 2006
AA - Annual Accounts 02 August 2006
363a - Annual Return 18 October 2005
AA - Annual Accounts 02 July 2005
225 - Change of Accounting Reference Date 03 February 2005
363s - Annual Return 15 September 2004
287 - Change in situation or address of Registered Office 15 September 2004
288b - Notice of resignation of directors or secretaries 05 October 2003
288b - Notice of resignation of directors or secretaries 05 October 2003
288a - Notice of appointment of directors or secretaries 05 October 2003
288a - Notice of appointment of directors or secretaries 05 October 2003
NEWINC - New incorporation documents 27 August 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.