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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 31 August 2004 | Outstanding |
N/A |