About

Registered Number: 06544073
Date of Incorporation: 26/03/2008 (16 years and 1 month ago)
Company Status: Active
Registered Address: Mcgovern House, Amberley Way, Hounslow, Middlesex, TW4 6BH

 

Having been setup in 2008, H Mcgovern & Son Plant Hire Ltd are based in Middlesex. The company does not have any directors. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
TM01 - Termination of appointment of director 12 August 2020
PSC04 - N/A 30 April 2020
PSC04 - N/A 30 April 2020
CS01 - N/A 09 April 2020
AA - Annual Accounts 04 December 2019
TM01 - Termination of appointment of director 23 October 2019
AP01 - Appointment of director 23 October 2019
TM01 - Termination of appointment of director 17 July 2019
CS01 - N/A 28 March 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 09 April 2018
AA - Annual Accounts 15 November 2017
CS01 - N/A 07 April 2017
AA - Annual Accounts 18 November 2016
AR01 - Annual Return 28 April 2016
AA - Annual Accounts 29 December 2015
MR01 - N/A 11 November 2015
AR01 - Annual Return 20 April 2015
CH03 - Change of particulars for secretary 20 April 2015
CH01 - Change of particulars for director 20 April 2015
CH01 - Change of particulars for director 20 April 2015
AP01 - Appointment of director 25 March 2015
CH01 - Change of particulars for director 19 March 2015
CH01 - Change of particulars for director 19 March 2015
CH01 - Change of particulars for director 19 March 2015
CH01 - Change of particulars for director 19 March 2015
AD01 - Change of registered office address 20 January 2015
RESOLUTIONS - N/A 05 November 2014
AA - Annual Accounts 21 October 2014
MR01 - N/A 10 October 2014
MR01 - N/A 02 October 2014
MR04 - N/A 29 July 2014
AR01 - Annual Return 10 April 2014
AA - Annual Accounts 08 November 2013
AR01 - Annual Return 16 May 2013
AA - Annual Accounts 27 December 2012
AD01 - Change of registered office address 01 August 2012
AD01 - Change of registered office address 24 April 2012
AR01 - Annual Return 03 April 2012
AA - Annual Accounts 24 November 2011
AR01 - Annual Return 02 June 2011
AA - Annual Accounts 07 December 2010
CH01 - Change of particulars for director 02 December 2010
AD01 - Change of registered office address 02 December 2010
AR01 - Annual Return 07 April 2010
CH01 - Change of particulars for director 07 April 2010
MG01 - Particulars of a mortgage or charge 18 February 2010
AA - Annual Accounts 04 February 2010
363a - Annual Return 11 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 May 2008
288a - Notice of appointment of directors or secretaries 02 May 2008
288a - Notice of appointment of directors or secretaries 02 May 2008
288b - Notice of resignation of directors or secretaries 02 May 2008
288b - Notice of resignation of directors or secretaries 02 May 2008
NEWINC - New incorporation documents 26 March 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 November 2015 Outstanding

N/A

A registered charge 22 September 2014 Outstanding

N/A

A registered charge 22 September 2014 Outstanding

N/A

Mortgage debenture 17 February 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.