About

Registered Number: 05539813
Date of Incorporation: 18/08/2005 (19 years and 7 months ago)
Company Status: Active
Registered Address: 13a Midland Road Midland Road, Olney, MK46 4BL,

 

Established in 2005, Baker Plant Hire Ltd are based in Olney, it has a status of "Active". This company has 4 directors. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DELANTY, Ann 01 September 2009 30 August 2017 1
DENNEHY, Jim 01 September 2005 01 September 2009 1
MC ILHENNY, Louise 01 September 2005 01 September 2009 1
O'CONNELL, Edward 20 October 2009 30 August 2017 1

Filing History

Document Type Date
AA - Annual Accounts 05 August 2020
DISS40 - Notice of striking-off action discontinued 15 November 2019
CS01 - N/A 14 November 2019
GAZ1 - First notification of strike-off action in London Gazette 05 November 2019
AA - Annual Accounts 10 May 2019
CS01 - N/A 29 August 2018
AA - Annual Accounts 22 May 2018
CS01 - N/A 16 November 2017
PSC01 - N/A 16 November 2017
DISS40 - Notice of striking-off action discontinued 11 November 2017
AA - Annual Accounts 08 November 2017
AP01 - Appointment of director 30 August 2017
TM01 - Termination of appointment of director 30 August 2017
TM01 - Termination of appointment of director 30 August 2017
TM02 - Termination of appointment of secretary 30 August 2017
PSC07 - N/A 30 August 2017
GAZ1 - First notification of strike-off action in London Gazette 01 August 2017
AD01 - Change of registered office address 30 March 2017
AD01 - Change of registered office address 11 December 2016
AD01 - Change of registered office address 07 November 2016
CS01 - N/A 08 September 2016
AA - Annual Accounts 21 May 2016
AR01 - Annual Return 07 September 2015
AA - Annual Accounts 13 May 2015
AR01 - Annual Return 13 September 2014
AA - Annual Accounts 06 May 2014
AR01 - Annual Return 27 August 2013
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 07 September 2012
AA - Annual Accounts 08 May 2012
AR01 - Annual Return 22 August 2011
AA - Annual Accounts 23 May 2011
AR01 - Annual Return 16 August 2010
CH01 - Change of particulars for director 16 August 2010
AA - Annual Accounts 01 March 2010
AP01 - Appointment of director 03 November 2009
288a - Notice of appointment of directors or secretaries 17 September 2009
288b - Notice of resignation of directors or secretaries 17 September 2009
288b - Notice of resignation of directors or secretaries 17 September 2009
363a - Annual Return 28 August 2009
288a - Notice of appointment of directors or secretaries 11 August 2009
288b - Notice of resignation of directors or secretaries 10 August 2009
AA - Annual Accounts 27 May 2009
363a - Annual Return 27 August 2008
AA - Annual Accounts 13 June 2008
363a - Annual Return 13 August 2007
AA - Annual Accounts 02 April 2007
363a - Annual Return 11 September 2006
288a - Notice of appointment of directors or secretaries 15 September 2005
288a - Notice of appointment of directors or secretaries 15 September 2005
288b - Notice of resignation of directors or secretaries 18 August 2005
288b - Notice of resignation of directors or secretaries 18 August 2005
NEWINC - New incorporation documents 18 August 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.