About

Registered Number: 05598241
Date of Incorporation: 20/10/2005 (18 years and 6 months ago)
Company Status: Active
Registered Address: Limefield House Limefield Brow, Walmersley Road, Bury, Lancashire, BL9 6QS

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 October 2014 Outstanding

N/A

Debenture 07 October 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.