About

Registered Number: 02486816
Date of Incorporation: 29/03/1990 (34 years ago)
Company Status: Active
Registered Address: Unit 1 & 2 Reaymer Close, Bloxwich, Walsall, WS2 7QZ,

 

Founded in 1990, Chase Plant Hire Ltd are based in Walsall, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the company. The current directors of this business are listed as Jukes, Barbara, Jukes, Michael Andrew, Smith, Alan George, White, Michael John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JUKES, Barbara 30 April 1993 - 1
JUKES, Michael Andrew N/A - 1
SMITH, Alan George 01 December 1994 06 November 2009 1
WHITE, Michael John N/A 30 April 1993 1

Filing History

Document Type Date
CS01 - N/A 15 July 2020
AA - Annual Accounts 28 April 2020
AA01 - Change of accounting reference date 24 January 2020
CS01 - N/A 08 July 2019
AA - Annual Accounts 21 February 2019
AA01 - Change of accounting reference date 17 January 2019
CS01 - N/A 03 July 2018
AA - Annual Accounts 24 April 2018
AA01 - Change of accounting reference date 25 January 2018
PSC04 - N/A 15 September 2017
PSC04 - N/A 15 September 2017
PSC01 - N/A 14 September 2017
PSC01 - N/A 14 September 2017
CS01 - N/A 12 July 2017
CH01 - Change of particulars for director 12 July 2017
CH01 - Change of particulars for director 12 July 2017
AA - Annual Accounts 12 April 2017
AA01 - Change of accounting reference date 27 January 2017
AR01 - Annual Return 07 July 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 02 June 2016
AA - Annual Accounts 06 April 2016
AA01 - Change of accounting reference date 28 January 2016
AD01 - Change of registered office address 05 January 2016
AR01 - Annual Return 02 July 2015
MR04 - N/A 30 June 2015
AA - Annual Accounts 22 April 2015
AA01 - Change of accounting reference date 28 January 2015
AR01 - Annual Return 29 July 2014
AA - Annual Accounts 10 April 2014
AA01 - Change of accounting reference date 28 January 2014
AR01 - Annual Return 16 September 2013
AA - Annual Accounts 10 April 2013
AA01 - Change of accounting reference date 25 January 2013
AR01 - Annual Return 02 July 2012
AD04 - Change of location of company records to the registered office 02 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 February 2012
AA - Annual Accounts 02 February 2012
AA01 - Change of accounting reference date 26 January 2012
AR01 - Annual Return 13 September 2011
AA - Annual Accounts 04 March 2011
AR01 - Annual Return 16 August 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 August 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 August 2010
AA - Annual Accounts 01 February 2010
CH01 - Change of particulars for director 23 December 2009
TM01 - Termination of appointment of director 23 December 2009
CH01 - Change of particulars for director 23 December 2009
CH03 - Change of particulars for secretary 23 December 2009
363a - Annual Return 19 August 2009
AA - Annual Accounts 14 January 2009
363a - Annual Return 14 August 2008
AA - Annual Accounts 20 February 2008
287 - Change in situation or address of Registered Office 08 January 2008
287 - Change in situation or address of Registered Office 04 December 2007
363a - Annual Return 05 July 2007
AA - Annual Accounts 08 March 2007
363a - Annual Return 06 October 2006
AA - Annual Accounts 19 September 2005
363a - Annual Return 02 August 2005
AA - Annual Accounts 02 March 2005
363s - Annual Return 05 July 2004
AA - Annual Accounts 03 March 2004
363s - Annual Return 09 July 2003
AA - Annual Accounts 06 March 2003
363s - Annual Return 29 June 2002
AA - Annual Accounts 16 May 2002
363s - Annual Return 18 July 2001
AA - Annual Accounts 01 June 2001
363s - Annual Return 05 September 2000
AA - Annual Accounts 18 April 2000
363s - Annual Return 29 June 1999
AA - Annual Accounts 03 March 1999
363s - Annual Return 25 June 1998
AA - Annual Accounts 03 March 1998
363s - Annual Return 02 July 1997
AA - Annual Accounts 05 March 1997
395 - Particulars of a mortgage or charge 08 February 1997
363s - Annual Return 15 August 1996
AA - Annual Accounts 21 February 1996
363s - Annual Return 22 May 1995
288 - N/A 22 May 1995
AA - Annual Accounts 04 January 1995
363s - Annual Return 06 July 1994
288 - N/A 06 July 1994
AA - Annual Accounts 02 March 1994
363s - Annual Return 27 April 1993
AA - Annual Accounts 26 January 1993
363s - Annual Return 04 June 1992
AA - Annual Accounts 13 January 1992
363a - Annual Return 05 June 1991
395 - Particulars of a mortgage or charge 14 June 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 June 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 June 1990
288 - N/A 17 May 1990
287 - Change in situation or address of Registered Office 17 May 1990
CERTNM - Change of name certificate 04 May 1990
RESOLUTIONS - N/A 30 April 1990
RESOLUTIONS - N/A 30 April 1990
123 - Notice of increase in nominal capital 30 April 1990
NEWINC - New incorporation documents 29 March 1990

Mortgages & Charges

Description Date Status Charge by
First fixed and floating charge 06 February 1997 Fully Satisfied

N/A

Single debenture 25 May 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.