About

Registered Number: 02767218
Date of Incorporation: 24/11/1992 (31 years and 5 months ago)
Company Status: Active
Registered Address: Corner Farm Oakley Road, Horton-Cum-Studley, Oxford, OX33 1BJ,

 

Based in Oxford, Global Construction Plant & Equipment Ltd was registered on 24 November 1992, it's status at Companies House is "Active". The organisation has 4 directors listed as Weeks, Shyna, Weeks, Timothy Michael, Weeks, Bridget Caroline Sergeant, Hellrich, Kenneth Sergeant. 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
WEEKS, Timothy Michael 30 December 1992 - 1
HELLRICH, Kenneth Sergeant 30 December 1992 17 August 1998 1
Secretary Name Appointed Resigned Total Appointments
WEEKS, Shyna 01 October 2007 - 1
WEEKS, Bridget Caroline Sergeant 30 December 1992 01 October 2007 1

Filing History

Document Type Date
AA - Annual Accounts 02 October 2020
CS01 - N/A 25 November 2019
AA - Annual Accounts 30 September 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 31 January 2019
CS01 - N/A 27 November 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 November 2018
AA - Annual Accounts 27 September 2018
CS01 - N/A 24 November 2017
AA - Annual Accounts 29 September 2017
CS01 - N/A 24 November 2016
AA - Annual Accounts 19 August 2016
AD01 - Change of registered office address 20 May 2016
AR01 - Annual Return 26 November 2015
AA - Annual Accounts 17 September 2015
AR01 - Annual Return 24 November 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 November 2014
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 25 November 2013
AA - Annual Accounts 06 June 2013
AR01 - Annual Return 26 November 2012
AA - Annual Accounts 28 August 2012
AR01 - Annual Return 24 November 2011
AA - Annual Accounts 26 August 2011
AR01 - Annual Return 07 December 2010
CH03 - Change of particulars for secretary 07 December 2010
CH01 - Change of particulars for director 07 December 2010
AA - Annual Accounts 24 September 2010
AR01 - Annual Return 25 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 25 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 November 2009
CH01 - Change of particulars for director 25 November 2009
RESOLUTIONS - N/A 11 November 2009
AA - Annual Accounts 22 June 2009
363a - Annual Return 04 December 2008
AA - Annual Accounts 31 October 2008
363a - Annual Return 29 November 2007
288a - Notice of appointment of directors or secretaries 29 November 2007
287 - Change in situation or address of Registered Office 29 November 2007
288b - Notice of resignation of directors or secretaries 28 November 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 28 November 2007
353 - Register of members 28 November 2007
AA - Annual Accounts 23 October 2007
363s - Annual Return 06 December 2006
AA - Annual Accounts 05 November 2006
363s - Annual Return 13 December 2005
AA - Annual Accounts 30 August 2005
363s - Annual Return 01 December 2004
AA - Annual Accounts 26 July 2004
363s - Annual Return 04 December 2003
AA - Annual Accounts 23 August 2003
363s - Annual Return 30 November 2002
AA - Annual Accounts 02 September 2002
363s - Annual Return 28 November 2001
AA - Annual Accounts 21 June 2001
363s - Annual Return 28 November 2000
AA - Annual Accounts 18 May 2000
363s - Annual Return 02 December 1999
AA - Annual Accounts 06 April 1999
363s - Annual Return 19 November 1998
AA - Annual Accounts 21 August 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 January 1998
363s - Annual Return 01 December 1997
AA - Annual Accounts 03 November 1997
363s - Annual Return 07 March 1997
287 - Change in situation or address of Registered Office 26 February 1997
AA - Annual Accounts 16 August 1996
363s - Annual Return 15 November 1995
AA - Annual Accounts 25 May 1995
363s - Annual Return 09 February 1995
AA - Annual Accounts 26 May 1994
363s - Annual Return 05 January 1994
MISC - Miscellaneous document 16 August 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 29 July 1993
287 - Change in situation or address of Registered Office 21 January 1993
288 - N/A 21 January 1993
288 - N/A 21 January 1993
288 - N/A 21 January 1993
CERTNM - Change of name certificate 08 January 1993
NEWINC - New incorporation documents 24 November 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.