About

Registered Number: 04858728
Date of Incorporation: 07/08/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: Countrywide House, West Bar Street, Banbury, Oxfordshire, OX16 9SA,

 

Based in Banbury in Oxfordshire, C R M Plant Hire Ltd was founded on 07 August 2003. The business has one director listed. We do not know the number of employees at C R M Plant Hire Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
COOPER, Nicola 07 August 2003 01 August 2011 1

Filing History

Document Type Date
AD01 - Change of registered office address 18 September 2020
CS01 - N/A 04 September 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 14 August 2019
CS01 - N/A 21 August 2018
PSC01 - N/A 20 August 2018
PSC07 - N/A 20 August 2018
AA - Annual Accounts 31 July 2018
AA - Annual Accounts 31 July 2018
TM01 - Termination of appointment of director 30 July 2018
AP01 - Appointment of director 30 July 2018
DISS40 - Notice of striking-off action discontinued 03 March 2018
GAZ1 - First notification of strike-off action in London Gazette 27 February 2018
CS01 - N/A 25 September 2017
AA - Annual Accounts 22 December 2016
CS01 - N/A 19 August 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 21 August 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 06 October 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 10 September 2013
AA - Annual Accounts 09 January 2013
AR01 - Annual Return 23 August 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 22 September 2011
TM02 - Termination of appointment of secretary 22 September 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 28 September 2010
DISS40 - Notice of striking-off action discontinued 24 July 2010
AA - Annual Accounts 22 July 2010
GAZ1 - First notification of strike-off action in London Gazette 04 May 2010
363a - Annual Return 26 August 2009
AA - Annual Accounts 06 February 2009
363a - Annual Return 15 August 2008
395 - Particulars of a mortgage or charge 16 April 2008
AA - Annual Accounts 04 February 2008
363s - Annual Return 27 October 2007
395 - Particulars of a mortgage or charge 08 June 2007
395 - Particulars of a mortgage or charge 29 May 2007
363a - Annual Return 16 August 2006
288c - Notice of change of directors or secretaries or in their particulars 16 August 2006
AA - Annual Accounts 03 July 2006
363a - Annual Return 31 August 2005
AA - Annual Accounts 27 June 2005
AA - Annual Accounts 15 September 2004
363s - Annual Return 06 September 2004
288a - Notice of appointment of directors or secretaries 14 October 2003
225 - Change of Accounting Reference Date 23 September 2003
288a - Notice of appointment of directors or secretaries 23 September 2003
287 - Change in situation or address of Registered Office 18 August 2003
288b - Notice of resignation of directors or secretaries 18 August 2003
288b - Notice of resignation of directors or secretaries 18 August 2003
NEWINC - New incorporation documents 07 August 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 02 April 2008 Outstanding

N/A

Legal charge 31 May 2007 Outstanding

N/A

Debenture 17 May 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.