About

Registered Number: 05427867
Date of Incorporation: 18/04/2005 (19 years ago)
Company Status: Active
Registered Address: 1 Little Lidgey, Laity Moor, Ponsanooth, Truro, Cornwall, TR3 7HR

 

Adam Phillips Plant Hire & Contractors Ltd was registered on 18 April 2005, it's status is listed as "Active". There are 2 directors listed as Phillips, Adam Christopher, Phillips, Tamsin for Adam Phillips Plant Hire & Contractors Ltd at Companies House. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PHILLIPS, Adam Christopher 18 April 2005 - 1
PHILLIPS, Tamsin 18 April 2005 - 1

Filing History

Document Type Date
CS01 - N/A 20 April 2020
AA - Annual Accounts 17 October 2019
CS01 - N/A 01 May 2019
AA - Annual Accounts 30 November 2018
CS01 - N/A 27 April 2018
AA - Annual Accounts 17 October 2017
AAMD - Amended Accounts 01 August 2017
CS01 - N/A 05 May 2017
AA - Annual Accounts 31 January 2017
AR01 - Annual Return 13 May 2016
AA - Annual Accounts 22 December 2015
MR01 - N/A 29 October 2015
MR01 - N/A 21 October 2015
AR01 - Annual Return 13 May 2015
AA - Annual Accounts 24 December 2014
AR01 - Annual Return 22 April 2014
AA - Annual Accounts 19 November 2013
AR01 - Annual Return 24 June 2013
AA - Annual Accounts 25 January 2013
AR01 - Annual Return 08 May 2012
AA - Annual Accounts 24 November 2011
AR01 - Annual Return 10 May 2011
AA - Annual Accounts 12 August 2010
AR01 - Annual Return 02 June 2010
CH01 - Change of particulars for director 02 June 2010
CH01 - Change of particulars for director 02 June 2010
AA - Annual Accounts 23 December 2009
363a - Annual Return 02 July 2009
287 - Change in situation or address of Registered Office 02 July 2009
353 - Register of members 02 July 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 02 July 2009
AA - Annual Accounts 12 November 2008
363a - Annual Return 21 May 2008
AA - Annual Accounts 05 December 2007
363a - Annual Return 04 June 2007
AA - Annual Accounts 20 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 July 2006
363s - Annual Return 17 May 2006
288b - Notice of resignation of directors or secretaries 25 April 2005
288b - Notice of resignation of directors or secretaries 25 April 2005
288a - Notice of appointment of directors or secretaries 25 April 2005
288a - Notice of appointment of directors or secretaries 25 April 2005
287 - Change in situation or address of Registered Office 25 April 2005
NEWINC - New incorporation documents 18 April 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 October 2015 Outstanding

N/A

A registered charge 20 October 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.