About

Registered Number: 04181096
Date of Incorporation: 16/03/2001 (23 years and 3 months ago)
Company Status: Active
Registered Address: 58-60 Wetmore Road, Burton-On-Trent, DE14 1SN,

 

Ashford Plant Hire Ltd was founded on 16 March 2001, it has a status of "Active". We do not know the number of employees at this business. Ashford, Anthony Robert, Ashford, Rachel Elizabeth, Jobbins, Stuart Wain are the current directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASHFORD, Anthony Robert 16 March 2001 - 1
ASHFORD, Rachel Elizabeth 14 May 2007 21 June 2018 1
JOBBINS, Stuart Wain 14 May 2018 02 July 2018 1

Filing History

Document Type Date
CS01 - N/A 21 April 2020
AA - Annual Accounts 15 October 2019
CS01 - N/A 13 May 2019
AA - Annual Accounts 29 November 2018
PSC07 - N/A 02 July 2018
TM01 - Termination of appointment of director 02 July 2018
TM01 - Termination of appointment of director 21 June 2018
TM02 - Termination of appointment of secretary 05 June 2018
AP01 - Appointment of director 17 May 2018
CS01 - N/A 08 May 2018
AD01 - Change of registered office address 12 February 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 02 May 2017
AA - Annual Accounts 06 January 2017
AR01 - Annual Return 03 May 2016
AA - Annual Accounts 08 January 2016
AR01 - Annual Return 07 May 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 18 June 2014
AA - Annual Accounts 02 January 2014
AR01 - Annual Return 15 May 2013
CH01 - Change of particulars for director 15 May 2013
CH01 - Change of particulars for director 15 May 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 15 May 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 10 June 2011
AA - Annual Accounts 24 January 2011
AR01 - Annual Return 23 April 2010
AA - Annual Accounts 01 April 2010
363a - Annual Return 09 July 2009
288c - Notice of change of directors or secretaries or in their particulars 09 July 2009
288c - Notice of change of directors or secretaries or in their particulars 09 July 2009
287 - Change in situation or address of Registered Office 06 May 2009
AA - Annual Accounts 04 February 2009
363s - Annual Return 19 September 2008
AA - Annual Accounts 23 January 2008
288a - Notice of appointment of directors or secretaries 17 August 2007
363s - Annual Return 15 May 2007
AA - Annual Accounts 07 February 2007
363s - Annual Return 22 March 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 20 May 2005
AA - Annual Accounts 19 January 2005
363s - Annual Return 12 May 2004
288c - Notice of change of directors or secretaries or in their particulars 12 May 2004
AA - Annual Accounts 03 February 2004
363s - Annual Return 21 March 2003
AA - Annual Accounts 20 January 2003
363s - Annual Return 24 May 2002
287 - Change in situation or address of Registered Office 03 January 2002
288a - Notice of appointment of directors or secretaries 26 April 2001
288b - Notice of resignation of directors or secretaries 26 April 2001
288b - Notice of resignation of directors or secretaries 26 April 2001
287 - Change in situation or address of Registered Office 26 April 2001
288a - Notice of appointment of directors or secretaries 26 April 2001
NEWINC - New incorporation documents 16 March 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.