About

Registered Number: 04500510
Date of Incorporation: 01/08/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: 73 London Road, Stanway, Colchester, Essex, CO3 0NX,

 

Having been setup in 2002, F L B Plant Hire Ltd have registered office in Essex. The current directors of this organisation are listed as Lewin, Kurt, Lewin, Stephen Frank, Lewin, Jean Ann, Lewin, Nellie Elizabeth. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEWIN, Stephen Frank 01 August 2002 - 1
Secretary Name Appointed Resigned Total Appointments
LEWIN, Kurt 25 January 2006 - 1
LEWIN, Jean Ann 01 August 2002 29 July 2003 1
LEWIN, Nellie Elizabeth 29 July 2003 25 January 2006 1

Filing History

Document Type Date
CS01 - N/A 04 August 2020
CS01 - N/A 02 September 2019
AD01 - Change of registered office address 01 February 2019
PSC04 - N/A 18 January 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 01 August 2018
AA - Annual Accounts 09 February 2018
CS01 - N/A 03 August 2017
AA - Annual Accounts 25 January 2017
CS01 - N/A 05 August 2016
AA - Annual Accounts 04 February 2016
AR01 - Annual Return 21 August 2015
AA - Annual Accounts 09 February 2015
AR01 - Annual Return 11 August 2014
AA - Annual Accounts 16 January 2014
AR01 - Annual Return 06 August 2013
AA - Annual Accounts 12 February 2013
AR01 - Annual Return 01 August 2012
CH01 - Change of particulars for director 01 August 2012
CH01 - Change of particulars for director 25 July 2012
AA - Annual Accounts 11 January 2012
AR01 - Annual Return 02 September 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 05 October 2010
AD01 - Change of registered office address 25 September 2010
AA - Annual Accounts 13 January 2010
363a - Annual Return 25 September 2009
AA - Annual Accounts 11 December 2008
363s - Annual Return 18 September 2008
AA - Annual Accounts 08 January 2008
363s - Annual Return 06 September 2007
AA - Annual Accounts 29 January 2007
363s - Annual Return 01 September 2006
AA - Annual Accounts 10 February 2006
288b - Notice of resignation of directors or secretaries 10 February 2006
288a - Notice of appointment of directors or secretaries 10 February 2006
363s - Annual Return 13 October 2005
AA - Annual Accounts 03 March 2005
363s - Annual Return 20 August 2004
AA - Annual Accounts 06 April 2004
225 - Change of Accounting Reference Date 06 April 2004
363s - Annual Return 15 September 2003
288b - Notice of resignation of directors or secretaries 08 September 2003
288a - Notice of appointment of directors or secretaries 08 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 September 2003
288a - Notice of appointment of directors or secretaries 28 August 2002
288a - Notice of appointment of directors or secretaries 28 August 2002
287 - Change in situation or address of Registered Office 28 August 2002
288b - Notice of resignation of directors or secretaries 14 August 2002
288b - Notice of resignation of directors or secretaries 14 August 2002
287 - Change in situation or address of Registered Office 14 August 2002
NEWINC - New incorporation documents 01 August 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.