About

Registered Number: 00867929
Date of Incorporation: 31/12/1965 (58 years and 2 months ago)
Company Status: Active
Registered Address: Lynton House, 7 - 12 Tavistock Square, London, WC1H 9LT

 

Having been setup in 1965, Ermin Plant (Hire & Services) Ltd have registered office in London, it's status is listed as "Active". We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLAPTON, Kevin Peter 01 October 2007 - 1
KELLY, Nigel Howard N/A - 1
PAYNE, Joanna Wendy 01 October 2007 - 1
POLLARD, Andrew Brian 01 October 2007 - 1
DAVIS, Peter Robin 06 April 1995 28 March 2008 1
JONES, Neil Anthony 01 October 2007 11 December 2014 1
KELLY, Ronald N/A 24 June 2011 1
Secretary Name Appointed Resigned Total Appointments
KELLY, Julie Elizabeth 28 July 2016 - 1
KELLY, Edith Elizabeth Daisy N/A 28 July 2016 1

Filing History

Document Type Date
AA - Annual Accounts 23 September 2020
CS01 - N/A 06 April 2020
AA - Annual Accounts 19 September 2019
CS01 - N/A 24 April 2019
AA - Annual Accounts 13 August 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 April 2018
PSC04 - N/A 04 April 2018
CS01 - N/A 04 April 2018
AA - Annual Accounts 20 September 2017
CS01 - N/A 19 April 2017
AA - Annual Accounts 10 August 2016
AP03 - Appointment of secretary 28 July 2016
TM02 - Termination of appointment of secretary 28 July 2016
AR01 - Annual Return 12 April 2016
AA - Annual Accounts 22 October 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 06 October 2015
AR01 - Annual Return 02 April 2015
TM01 - Termination of appointment of director 19 December 2014
AA - Annual Accounts 31 August 2014
AR01 - Annual Return 02 April 2014
CH01 - Change of particulars for director 07 March 2014
AA - Annual Accounts 12 July 2013
AR01 - Annual Return 10 April 2013
AA - Annual Accounts 09 October 2012
AR01 - Annual Return 05 April 2012
CH01 - Change of particulars for director 05 April 2012
AA - Annual Accounts 12 August 2011
TM01 - Termination of appointment of director 11 August 2011
AD01 - Change of registered office address 03 June 2011
AR01 - Annual Return 06 April 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 April 2011
RESOLUTIONS - N/A 31 March 2011
CC04 - Statement of companies objects 31 March 2011
AA - Annual Accounts 15 October 2010
AR01 - Annual Return 12 May 2010
AD01 - Change of registered office address 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
MISC - Miscellaneous document 15 December 2009
AA - Annual Accounts 08 September 2009
363a - Annual Return 15 April 2009
395 - Particulars of a mortgage or charge 12 February 2009
AA - Annual Accounts 29 August 2008
363a - Annual Return 10 April 2008
288b - Notice of resignation of directors or secretaries 10 April 2008
288a - Notice of appointment of directors or secretaries 10 December 2007
288a - Notice of appointment of directors or secretaries 10 December 2007
288a - Notice of appointment of directors or secretaries 10 December 2007
288a - Notice of appointment of directors or secretaries 10 December 2007
AA - Annual Accounts 04 July 2007
363a - Annual Return 11 April 2007
AA - Annual Accounts 31 July 2006
363s - Annual Return 13 April 2006
AA - Annual Accounts 06 July 2005
363s - Annual Return 15 April 2005
AA - Annual Accounts 17 August 2004
363s - Annual Return 15 April 2004
AA - Annual Accounts 05 August 2003
395 - Particulars of a mortgage or charge 01 July 2003
363s - Annual Return 14 April 2003
AA - Annual Accounts 08 September 2002
363s - Annual Return 24 April 2002
AA - Annual Accounts 06 July 2001
363s - Annual Return 11 April 2001
AA - Annual Accounts 07 August 2000
363s - Annual Return 06 April 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 March 2000
288b - Notice of resignation of directors or secretaries 23 November 1999
AA - Annual Accounts 11 November 1999
363s - Annual Return 13 April 1999
169 - Return by a company purchasing its own shares 10 March 1999
RESOLUTIONS - N/A 08 March 1999
RESOLUTIONS - N/A 27 August 1998
RESOLUTIONS - N/A 27 August 1998
RESOLUTIONS - N/A 27 August 1998
AA - Annual Accounts 15 June 1998
363s - Annual Return 07 April 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 May 1997
AA - Annual Accounts 25 April 1997
363s - Annual Return 09 April 1997
AA - Annual Accounts 02 June 1996
363s - Annual Return 15 April 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 March 1996
395 - Particulars of a mortgage or charge 06 March 1996
395 - Particulars of a mortgage or charge 06 March 1996
395 - Particulars of a mortgage or charge 06 March 1996
AA - Annual Accounts 08 June 1995
363s - Annual Return 18 April 1995
288 - N/A 12 April 1995
395 - Particulars of a mortgage or charge 02 February 1995
395 - Particulars of a mortgage or charge 02 February 1995
AA - Annual Accounts 10 May 1994
363s - Annual Return 18 April 1994
AA - Annual Accounts 14 June 1993
363s - Annual Return 18 April 1993
AA - Annual Accounts 28 May 1992
363x - Annual Return 16 April 1992
AA - Annual Accounts 19 September 1991
395 - Particulars of a mortgage or charge 18 September 1991
363x - Annual Return 28 June 1991
395 - Particulars of a mortgage or charge 25 August 1990
363 - Annual Return 24 May 1990
353 - Register of members 24 May 1990
AA - Annual Accounts 24 May 1990
AA - Annual Accounts 15 May 1989
363 - Annual Return 15 May 1989
363 - Annual Return 02 June 1988
AA - Annual Accounts 09 May 1988
395 - Particulars of a mortgage or charge 08 December 1987
363 - Annual Return 24 August 1987
AA - Annual Accounts 06 August 1987
363 - Annual Return 03 July 1986
AA - Annual Accounts 19 June 1986
MEM/ARTS - N/A 23 April 1985

Mortgages & Charges

Description Date Status Charge by
Legal charge 30 January 2009 Outstanding

N/A

Legal charge 26 June 2003 Outstanding

N/A

Legal mortgage 01 March 1996 Outstanding

N/A

Legal mortgage 01 March 1996 Outstanding

N/A

Legal mortgage 01 March 1996 Outstanding

N/A

Legal mortgage 27 January 1995 Outstanding

N/A

Mortgage debenture 26 January 1995 Outstanding

N/A

Debenture 10 September 1991 Fully Satisfied

N/A

Mortgage 23 August 1990 Fully Satisfied

N/A

Legal charge 30 November 1987 Fully Satisfied

N/A

A registered charge 23 February 1981 Fully Satisfied

N/A

A registered charge 04 November 1977 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.