About

Registered Number: 04904194
Date of Incorporation: 18/09/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: Acorn House, 85 Wainfleet Road, Skegness, Lincolnshire, PE25 2EL

 

Based in Lincolnshire, Conroys Plant Hire Ltd was setup in 2003, it's status in the Companies House registry is set to "Active". The companies directors are listed as Conroy, Dawn, Conroy, Simon Peter in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CONROY, Dawn 24 October 2011 - 1
CONROY, Simon Peter 18 September 2003 - 1

Filing History

Document Type Date
CS01 - N/A 24 September 2020
TM01 - Termination of appointment of director 20 April 2020
AA - Annual Accounts 24 January 2020
CS01 - N/A 19 September 2019
AA - Annual Accounts 24 January 2019
CS01 - N/A 21 September 2018
AA - Annual Accounts 29 January 2018
CS01 - N/A 01 November 2017
AA01 - Change of accounting reference date 25 July 2017
MR01 - N/A 22 November 2016
CS01 - N/A 21 November 2016
AA - Annual Accounts 18 July 2016
AP01 - Appointment of director 06 June 2016
SH01 - Return of Allotment of shares 24 March 2016
AR01 - Annual Return 13 October 2015
AA - Annual Accounts 29 July 2015
AR01 - Annual Return 13 October 2014
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 16 October 2013
AA - Annual Accounts 26 July 2013
AR01 - Annual Return 17 October 2012
AA - Annual Accounts 01 August 2012
SH01 - Return of Allotment of shares 01 November 2011
AP01 - Appointment of director 24 October 2011
AR01 - Annual Return 24 October 2011
AA - Annual Accounts 02 August 2011
AR01 - Annual Return 14 October 2010
AA - Annual Accounts 03 August 2010
MG01 - Particulars of a mortgage or charge 14 November 2009
AR01 - Annual Return 07 October 2009
AA - Annual Accounts 26 August 2009
395 - Particulars of a mortgage or charge 15 January 2009
363a - Annual Return 06 October 2008
AA - Annual Accounts 25 April 2008
363a - Annual Return 01 October 2007
AA - Annual Accounts 05 September 2007
363a - Annual Return 05 October 2006
AA - Annual Accounts 06 September 2006
363s - Annual Return 13 October 2005
AA - Annual Accounts 01 July 2005
363s - Annual Return 21 October 2004
AA - Annual Accounts 13 April 2004
225 - Change of Accounting Reference Date 13 April 2004
287 - Change in situation or address of Registered Office 24 March 2004
288a - Notice of appointment of directors or secretaries 14 October 2003
288a - Notice of appointment of directors or secretaries 14 October 2003
288b - Notice of resignation of directors or secretaries 08 October 2003
288b - Notice of resignation of directors or secretaries 08 October 2003
NEWINC - New incorporation documents 18 September 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 November 2016 Outstanding

N/A

Chattels mortgage 13 November 2009 Outstanding

N/A

Debenture 12 January 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.