About

Registered Number: 03773001
Date of Incorporation: 19/05/1999 (24 years and 11 months ago)
Company Status: Active
Registered Address: The Robbins Building, Albert Street, Rugby, Warwickshire, CV21 2SD

 

French Plant Hire Ltd was founded on 19 May 1999, it's status at Companies House is "Active". The companies directors are French, David Benjamin, French, June Anne. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRENCH, David Benjamin 19 May 1999 - 1
FRENCH, June Anne 19 May 1999 - 1

Filing History

Document Type Date
CS01 - N/A 22 May 2020
AA - Annual Accounts 07 January 2020
CS01 - N/A 20 May 2019
AA - Annual Accounts 14 January 2019
CS01 - N/A 23 May 2018
CH01 - Change of particulars for director 24 April 2018
CH01 - Change of particulars for director 24 April 2018
CH03 - Change of particulars for secretary 24 April 2018
AA - Annual Accounts 22 January 2018
CS01 - N/A 24 May 2017
AA - Annual Accounts 17 January 2017
AR01 - Annual Return 23 May 2016
AA - Annual Accounts 14 January 2016
AR01 - Annual Return 19 May 2015
AA - Annual Accounts 28 January 2015
AR01 - Annual Return 19 May 2014
AA - Annual Accounts 27 January 2014
AR01 - Annual Return 29 May 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 22 May 2012
AA - Annual Accounts 15 September 2011
AR01 - Annual Return 20 May 2011
AA - Annual Accounts 25 October 2010
AR01 - Annual Return 19 May 2010
CH01 - Change of particulars for director 07 May 2010
CH03 - Change of particulars for secretary 07 May 2010
CH01 - Change of particulars for director 07 May 2010
CH01 - Change of particulars for director 07 May 2010
AA - Annual Accounts 04 December 2009
363a - Annual Return 20 May 2009
AA - Annual Accounts 10 October 2008
363a - Annual Return 20 May 2008
AA - Annual Accounts 25 October 2007
363a - Annual Return 01 June 2007
AA - Annual Accounts 22 September 2006
363a - Annual Return 12 June 2006
AA - Annual Accounts 22 November 2005
363a - Annual Return 06 June 2005
AA - Annual Accounts 17 December 2004
363a - Annual Return 25 May 2004
AA - Annual Accounts 12 February 2004
363a - Annual Return 23 May 2003
AA - Annual Accounts 15 November 2002
363a - Annual Return 24 May 2002
AA - Annual Accounts 03 April 2002
288c - Notice of change of directors or secretaries or in their particulars 06 July 2001
288c - Notice of change of directors or secretaries or in their particulars 06 July 2001
363a - Annual Return 25 May 2001
AA - Annual Accounts 01 February 2001
363a - Annual Return 06 June 2000
353 - Register of members 24 May 2000
287 - Change in situation or address of Registered Office 24 May 2000
CERTNM - Change of name certificate 10 June 1999
287 - Change in situation or address of Registered Office 09 June 1999
288a - Notice of appointment of directors or secretaries 09 June 1999
288a - Notice of appointment of directors or secretaries 09 June 1999
287 - Change in situation or address of Registered Office 28 May 1999
288b - Notice of resignation of directors or secretaries 28 May 1999
288b - Notice of resignation of directors or secretaries 28 May 1999
123 - Notice of increase in nominal capital 24 May 1999
NEWINC - New incorporation documents 19 May 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.