About

Registered Number: 01493028
Date of Incorporation: 23/04/1980 (44 years ago)
Company Status: Active
Registered Address: Cedar Depot, Church Manorway, Erith, Kent, DA8 1DE

 

Gilray Plant Hire Ltd was registered on 23 April 1980 and has its registered office in Kent, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the organisation. There are 6 directors listed for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILSON, Sarah Geraldine 21 June 1999 - 1
HOPKINSON, Alison June N/A 30 November 1994 1
RHOADES, Angela Eliabeth N/A 31 July 1992 1
Secretary Name Appointed Resigned Total Appointments
WILSON, Sarah Geraldine 10 March 2011 - 1
MC CAY, Malcolm John Robinson 12 December 1994 10 March 2011 1
WILSON, Ralph N/A 28 February 1992 1

Filing History

Document Type Date
AA - Annual Accounts 28 September 2020
CS01 - N/A 28 April 2020
AA - Annual Accounts 26 September 2019
CS01 - N/A 26 March 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 26 April 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 28 March 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 31 March 2016
AR01 - Annual Return 26 February 2016
AA - Annual Accounts 30 July 2015
AR01 - Annual Return 13 March 2015
CH01 - Change of particulars for director 13 March 2015
CH01 - Change of particulars for director 13 March 2015
AA - Annual Accounts 16 September 2014
AR01 - Annual Return 06 March 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 20 February 2013
AA - Annual Accounts 24 July 2012
AR01 - Annual Return 06 March 2012
AUD - Auditor's letter of resignation 21 June 2011
AA - Annual Accounts 09 May 2011
AP03 - Appointment of secretary 11 March 2011
AR01 - Annual Return 10 March 2011
TM02 - Termination of appointment of secretary 10 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 December 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 December 2010
AA - Annual Accounts 10 September 2010
RESOLUTIONS - N/A 17 March 2010
AR01 - Annual Return 10 March 2010
CH01 - Change of particulars for director 10 March 2010
CH01 - Change of particulars for director 10 March 2010
RESOLUTIONS - N/A 11 August 2009
AA - Annual Accounts 06 May 2009
363a - Annual Return 17 February 2009
AA - Annual Accounts 06 October 2008
363a - Annual Return 18 February 2008
287 - Change in situation or address of Registered Office 13 November 2007
AA - Annual Accounts 26 October 2007
288c - Notice of change of directors or secretaries or in their particulars 13 March 2007
288c - Notice of change of directors or secretaries or in their particulars 13 March 2007
363a - Annual Return 12 March 2007
AA - Annual Accounts 30 October 2006
363s - Annual Return 13 February 2006
AA - Annual Accounts 30 September 2005
363s - Annual Return 18 February 2005
AA - Annual Accounts 01 November 2004
363s - Annual Return 06 March 2004
395 - Particulars of a mortgage or charge 29 July 2003
395 - Particulars of a mortgage or charge 29 July 2003
AA - Annual Accounts 08 May 2003
363s - Annual Return 03 March 2003
AA - Annual Accounts 06 March 2002
363s - Annual Return 20 February 2002
AA - Annual Accounts 22 February 2001
363s - Annual Return 16 February 2001
AA - Annual Accounts 12 June 2000
363s - Annual Return 06 March 2000
288c - Notice of change of directors or secretaries or in their particulars 03 September 1999
288c - Notice of change of directors or secretaries or in their particulars 03 September 1999
288a - Notice of appointment of directors or secretaries 13 July 1999
AA - Annual Accounts 24 March 1999
363s - Annual Return 24 February 1999
AA - Annual Accounts 08 April 1998
363s - Annual Return 10 March 1998
AA - Annual Accounts 02 April 1997
363s - Annual Return 18 March 1997
AA - Annual Accounts 23 April 1996
363s - Annual Return 27 February 1996
AA - Annual Accounts 18 April 1995
363b - Annual Return 23 February 1995
288 - N/A 13 February 1995
287 - Change in situation or address of Registered Office 23 December 1994
288 - N/A 23 December 1994
AA - Annual Accounts 28 April 1994
363s - Annual Return 04 March 1994
363s - Annual Return 05 March 1993
288 - N/A 05 March 1993
288 - N/A 05 March 1993
AA - Annual Accounts 05 March 1993
288 - N/A 04 September 1992
288 - N/A 15 April 1992
363s - Annual Return 05 March 1992
AA - Annual Accounts 05 March 1992
AA - Annual Accounts 21 March 1991
363a - Annual Return 21 March 1991
287 - Change in situation or address of Registered Office 22 November 1990
288 - N/A 08 October 1990
AA - Annual Accounts 01 March 1990
363 - Annual Return 01 March 1990
AA - Annual Accounts 27 April 1989
363 - Annual Return 27 April 1989
AA - Annual Accounts 07 April 1988
363 - Annual Return 07 April 1988
287 - Change in situation or address of Registered Office 14 March 1988
AA - Annual Accounts 10 February 1988
363 - Annual Return 15 December 1987
AA - Annual Accounts 18 June 1986
363 - Annual Return 18 June 1986
NEWINC - New incorporation documents 23 April 1980

Mortgages & Charges

Description Date Status Charge by
Assignment of rental income 18 July 2003 Fully Satisfied

N/A

Legal and general charge 18 July 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.