About

Registered Number: 05114819
Date of Incorporation: 28/04/2004 (20 years ago)
Company Status: Active
Registered Address: 97 Leigh Road, Eastleigh, Hampshire, SO50 9DR

 

Exsel Plant & Tool Hire Ltd was founded on 28 April 2004 with its registered office in Eastleigh, Hampshire, it's status in the Companies House registry is set to "Active". The current directors of the business are Stoneman, Dean Colin, Thomas, Max, Smith, Richard Simon, Thomas, Julie Marie. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STONEMAN, Dean Colin 02 March 2020 - 1
THOMAS, Max 24 January 2017 - 1
SMITH, Richard Simon 10 May 2004 01 January 2006 1
THOMAS, Julie Marie 01 January 2006 02 March 2020 1

Filing History

Document Type Date
CS01 - N/A 22 June 2020
PSC07 - N/A 05 March 2020
AP01 - Appointment of director 05 March 2020
TM01 - Termination of appointment of director 05 March 2020
TM01 - Termination of appointment of director 05 March 2020
TM02 - Termination of appointment of secretary 05 March 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 13 May 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 29 May 2018
AA - Annual Accounts 31 December 2017
CS01 - N/A 26 June 2017
PSC01 - N/A 26 June 2017
AP01 - Appointment of director 28 April 2017
AA - Annual Accounts 29 December 2016
DISS40 - Notice of striking-off action discontinued 27 July 2016
AR01 - Annual Return 26 July 2016
GAZ1 - First notification of strike-off action in London Gazette 26 July 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 03 August 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 13 June 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 24 June 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 13 June 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 24 May 2011
CH01 - Change of particulars for director 23 May 2011
CH01 - Change of particulars for director 23 May 2011
CH03 - Change of particulars for secretary 23 May 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 22 June 2010
AA - Annual Accounts 05 February 2010
363a - Annual Return 29 June 2009
AA - Annual Accounts 17 February 2009
287 - Change in situation or address of Registered Office 24 September 2008
363s - Annual Return 22 May 2008
AA - Annual Accounts 24 January 2008
287 - Change in situation or address of Registered Office 22 November 2007
363s - Annual Return 16 June 2007
AA - Annual Accounts 06 February 2007
363s - Annual Return 08 May 2006
288a - Notice of appointment of directors or secretaries 06 March 2006
288b - Notice of resignation of directors or secretaries 17 February 2006
AA - Annual Accounts 06 January 2006
363s - Annual Return 22 June 2005
225 - Change of Accounting Reference Date 08 March 2005
CERTNM - Change of name certificate 09 November 2004
395 - Particulars of a mortgage or charge 01 September 2004
288a - Notice of appointment of directors or secretaries 12 August 2004
287 - Change in situation or address of Registered Office 12 August 2004
288a - Notice of appointment of directors or secretaries 12 August 2004
288b - Notice of resignation of directors or secretaries 04 May 2004
288b - Notice of resignation of directors or secretaries 04 May 2004
NEWINC - New incorporation documents 28 April 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 31 August 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.