About

Registered Number: 04826280
Date of Incorporation: 09/07/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: Pinfold Lane, Alltami, Mold, Flintshire, CH7 6NY

 

Ah Plant Hire Ltd was registered on 09 July 2003 with its registered office in Mold in Flintshire, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the business. The companies directors are Dennett, Jeanette, Heaton, Andrew. Ah Plant Hire Ltd is registered for VAT in the UK.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEATON, Andrew 09 July 2003 - 1
Secretary Name Appointed Resigned Total Appointments
DENNETT, Jeanette 09 July 2003 - 1

Filing History

Document Type Date
CS01 - N/A 20 July 2020
AA - Annual Accounts 04 December 2019
CS01 - N/A 26 July 2019
AA - Annual Accounts 08 November 2018
CS01 - N/A 24 July 2018
AA - Annual Accounts 25 October 2017
CS01 - N/A 17 August 2017
AA - Annual Accounts 11 October 2016
MISC - Miscellaneous document 04 October 2016
CS01 - N/A 28 July 2016
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 23 July 2015
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 05 August 2014
AR01 - Annual Return 02 September 2013
AA - Annual Accounts 26 June 2013
AA - Annual Accounts 09 November 2012
AR01 - Annual Return 01 August 2012
AA - Annual Accounts 14 October 2011
AR01 - Annual Return 25 August 2011
AA - Annual Accounts 09 November 2010
AR01 - Annual Return 03 August 2010
CH01 - Change of particulars for director 03 August 2010
AA - Annual Accounts 25 October 2009
363a - Annual Return 15 July 2009
AA - Annual Accounts 25 September 2008
363a - Annual Return 22 August 2008
288c - Notice of change of directors or secretaries or in their particulars 27 November 2007
AA - Annual Accounts 13 August 2007
363a - Annual Return 19 July 2007
AA - Annual Accounts 01 August 2006
363s - Annual Return 28 July 2006
363s - Annual Return 24 July 2005
AA - Annual Accounts 20 July 2005
AA - Annual Accounts 12 October 2004
363s - Annual Return 28 July 2004
395 - Particulars of a mortgage or charge 11 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 October 2003
288c - Notice of change of directors or secretaries or in their particulars 06 October 2003
225 - Change of Accounting Reference Date 24 July 2003
287 - Change in situation or address of Registered Office 24 July 2003
288b - Notice of resignation of directors or secretaries 24 July 2003
288b - Notice of resignation of directors or secretaries 24 July 2003
288a - Notice of appointment of directors or secretaries 24 July 2003
288a - Notice of appointment of directors or secretaries 24 July 2003
NEWINC - New incorporation documents 09 July 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 04 February 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.