About

Registered Number: 01180703
Date of Incorporation: 13/08/1974 (49 years and 10 months ago)
Company Status: Active
Registered Address: Pendle Trading Estate, Chatburn, Clitheroe,, Lancashire, BB7 4JY

 

E. & D. (Plant Hire) Ltd was registered on 13 August 1974 and are based in Lancashire, it has a status of "Active". We do not know the number of employees at this company. There are 6 directors listed as Barnes, Stuart Ian, Cox, Alaster Ian, Dugdale, Elizabeth Dorothy, Dugdale, Eric, Owen, Elizabeth, Wassermann, Barbara Ann for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARNES, Stuart Ian 08 June 2007 06 October 2010 1
COX, Alaster Ian 14 July 1998 18 December 2000 1
DUGDALE, Elizabeth Dorothy N/A 15 July 2002 1
DUGDALE, Eric N/A 14 July 1998 1
OWEN, Elizabeth 08 June 2007 04 February 2010 1
WASSERMANN, Barbara Ann 14 July 1998 05 April 1999 1

Filing History

Document Type Date
CS01 - N/A 19 May 2020
AA - Annual Accounts 28 February 2020
CS01 - N/A 15 May 2019
CH01 - Change of particulars for director 12 April 2019
PSC04 - N/A 12 April 2019
AA - Annual Accounts 03 April 2019
CH01 - Change of particulars for director 20 August 2018
PSC04 - N/A 20 August 2018
CS01 - N/A 21 May 2018
AA - Annual Accounts 24 January 2018
CS01 - N/A 16 May 2017
AA - Annual Accounts 07 March 2017
AR01 - Annual Return 12 May 2016
AA - Annual Accounts 21 January 2016
AR01 - Annual Return 19 May 2015
AA - Annual Accounts 15 January 2015
AR01 - Annual Return 14 May 2014
AA - Annual Accounts 16 April 2014
AR01 - Annual Return 17 May 2013
AA - Annual Accounts 18 February 2013
AR01 - Annual Return 14 May 2012
AA - Annual Accounts 16 January 2012
CH01 - Change of particulars for director 03 August 2011
AR01 - Annual Return 16 June 2011
AA - Annual Accounts 19 November 2010
TM02 - Termination of appointment of secretary 06 October 2010
TM01 - Termination of appointment of director 06 October 2010
AP01 - Appointment of director 06 October 2010
AP01 - Appointment of director 06 October 2010
AR01 - Annual Return 19 May 2010
CH01 - Change of particulars for director 19 May 2010
CH03 - Change of particulars for secretary 19 May 2010
TM01 - Termination of appointment of director 16 February 2010
AA - Annual Accounts 27 November 2009
363a - Annual Return 03 June 2009
AA - Annual Accounts 29 May 2009
363a - Annual Return 14 May 2008
AA - Annual Accounts 05 February 2008
288a - Notice of appointment of directors or secretaries 21 June 2007
288a - Notice of appointment of directors or secretaries 21 June 2007
288b - Notice of resignation of directors or secretaries 13 June 2007
363a - Annual Return 09 May 2007
AA - Annual Accounts 04 January 2007
363a - Annual Return 15 May 2006
AA - Annual Accounts 04 January 2006
363s - Annual Return 08 June 2005
AA - Annual Accounts 07 February 2005
363s - Annual Return 12 May 2004
AA - Annual Accounts 16 December 2003
363s - Annual Return 15 May 2003
AA - Annual Accounts 07 January 2003
288a - Notice of appointment of directors or secretaries 30 July 2002
288a - Notice of appointment of directors or secretaries 30 July 2002
288b - Notice of resignation of directors or secretaries 30 July 2002
288b - Notice of resignation of directors or secretaries 30 July 2002
288a - Notice of appointment of directors or secretaries 18 July 2002
288b - Notice of resignation of directors or secretaries 18 July 2002
363s - Annual Return 05 June 2002
AA - Annual Accounts 07 November 2001
363s - Annual Return 09 May 2001
288a - Notice of appointment of directors or secretaries 17 January 2001
288b - Notice of resignation of directors or secretaries 27 December 2000
AA - Annual Accounts 23 October 2000
363s - Annual Return 26 May 2000
AA - Annual Accounts 26 October 1999
363s - Annual Return 25 May 1999
288b - Notice of resignation of directors or secretaries 24 April 1999
AA - Annual Accounts 25 August 1998
288a - Notice of appointment of directors or secretaries 07 August 1998
288a - Notice of appointment of directors or secretaries 07 August 1998
288b - Notice of resignation of directors or secretaries 07 August 1998
363s - Annual Return 18 May 1998
AA - Annual Accounts 15 October 1997
363s - Annual Return 14 May 1997
AA - Annual Accounts 08 May 1997
363s - Annual Return 04 August 1996
AA - Annual Accounts 22 April 1996
363s - Annual Return 16 May 1995
AA - Annual Accounts 02 May 1995
AA - Annual Accounts 15 August 1994
363s - Annual Return 27 April 1994
363s - Annual Return 11 June 1993
AA - Annual Accounts 17 March 1993
AA - Annual Accounts 26 June 1992
363s - Annual Return 19 June 1992
AA - Annual Accounts 01 July 1991
363b - Annual Return 01 July 1991
AA - Annual Accounts 02 July 1990
363 - Annual Return 02 July 1990
363 - Annual Return 26 May 1989
AA - Annual Accounts 17 May 1989
288 - N/A 17 May 1989
AA - Annual Accounts 24 June 1988
363 - Annual Return 24 June 1988
AA - Annual Accounts 18 June 1987
363 - Annual Return 18 June 1987
AA - Annual Accounts 31 May 1986
363 - Annual Return 31 May 1986
NEWINC - New incorporation documents 13 August 1974

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.