Based in Bury in Lancashire, Dph Plant Hire Ltd was established in 2005, it's status in the Companies House registry is set to "Active". There are 5 directors listed for the business at Companies House. Currently we aren't aware of the number of employees at the Dph Plant Hire Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LEWIS, David | 10 December 2014 | - | 1 |
BROMLEY, Stuart | 31 December 2010 | 04 June 2013 | 1 |
COLE, Brigid Ann | 22 October 2013 | 05 March 2018 | 1 |
COLE, Roy Harry | 20 October 2005 | 01 May 2007 | 1 |
KEANE, Stephen Kevin | 15 March 2011 | 22 October 2013 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 07 October 2020 | |
AA - Annual Accounts | 02 July 2020 | |
CS01 - N/A | 08 October 2019 | |
AA - Annual Accounts | 16 May 2019 | |
CS01 - N/A | 15 October 2018 | |
AA - Annual Accounts | 03 May 2018 | |
TM01 - Termination of appointment of director | 05 March 2018 | |
CS01 - N/A | 05 October 2017 | |
AA - Annual Accounts | 22 March 2017 | |
CS01 - N/A | 20 October 2016 | |
AA - Annual Accounts | 29 March 2016 | |
AR01 - Annual Return | 20 October 2015 | |
AA - Annual Accounts | 17 May 2015 | |
AP01 - Appointment of director | 10 December 2014 | |
AR01 - Annual Return | 20 October 2014 | |
MR01 - N/A | 09 October 2014 | |
AA - Annual Accounts | 03 April 2014 | |
AR01 - Annual Return | 12 November 2013 | |
AP01 - Appointment of director | 12 November 2013 | |
TM01 - Termination of appointment of director | 11 November 2013 | |
AP01 - Appointment of director | 28 October 2013 | |
TM01 - Termination of appointment of director | 22 October 2013 | |
AA - Annual Accounts | 07 June 2013 | |
TM01 - Termination of appointment of director | 04 June 2013 | |
AR01 - Annual Return | 15 November 2012 | |
CH01 - Change of particulars for director | 15 November 2012 | |
AA - Annual Accounts | 07 June 2012 | |
TM02 - Termination of appointment of secretary | 29 March 2012 | |
AR01 - Annual Return | 22 November 2011 | |
AP01 - Appointment of director | 15 March 2011 | |
AA - Annual Accounts | 01 March 2011 | |
AP01 - Appointment of director | 18 January 2011 | |
AR01 - Annual Return | 14 January 2011 | |
AA - Annual Accounts | 16 April 2010 | |
AR01 - Annual Return | 23 October 2009 | |
CH01 - Change of particulars for director | 23 October 2009 | |
225 - Change of Accounting Reference Date | 05 August 2009 | |
AA - Annual Accounts | 03 August 2009 | |
225 - Change of Accounting Reference Date | 28 July 2009 | |
287 - Change in situation or address of Registered Office | 07 January 2009 | |
363a - Annual Return | 29 October 2008 | |
287 - Change in situation or address of Registered Office | 29 October 2008 | |
395 - Particulars of a mortgage or charge | 24 October 2008 | |
AA - Annual Accounts | 18 August 2008 | |
363a - Annual Return | 15 August 2008 | |
287 - Change in situation or address of Registered Office | 15 August 2008 | |
288a - Notice of appointment of directors or secretaries | 05 August 2008 | |
288a - Notice of appointment of directors or secretaries | 05 August 2008 | |
288b - Notice of resignation of directors or secretaries | 31 December 2007 | |
288b - Notice of resignation of directors or secretaries | 31 December 2007 | |
AA - Annual Accounts | 17 September 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 November 2006 | |
363a - Annual Return | 01 November 2006 | |
NEWINC - New incorporation documents | 20 October 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 08 October 2014 | Outstanding |
N/A |
Debenture | 07 October 2008 | Outstanding |
N/A |