About

Registered Number: 04509531
Date of Incorporation: 13/08/2002 (21 years and 8 months ago)
Company Status: Active
Registered Address: Whiteholme Mill Skipton Road, Trawden, Colne, Lancashire, BB8 8RA,

 

Kevin Guy Plant Hire Ltd was registered on 13 August 2002 with its registered office in Colne, it's status in the Companies House registry is set to "Active". Kevin Guy Plant Hire Ltd has one director listed in the Companies House registry. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GUY, Joanne 06 April 2020 - 1

Filing History

Document Type Date
AP01 - Appointment of director 29 June 2020
AA - Annual Accounts 25 June 2020
RESOLUTIONS - N/A 25 November 2019
MA - Memorandum and Articles 16 October 2019
CS01 - N/A 19 August 2019
AA - Annual Accounts 27 June 2019
CS01 - N/A 10 August 2018
AA - Annual Accounts 19 June 2018
MR01 - N/A 06 June 2018
MR01 - N/A 21 December 2017
AD01 - Change of registered office address 13 December 2017
CS01 - N/A 22 August 2017
MR01 - N/A 04 July 2017
MR01 - N/A 04 July 2017
AA - Annual Accounts 12 June 2017
SH08 - Notice of name or other designation of class of shares 09 April 2017
SH10 - Notice of particulars of variation of rights attached to shares 07 April 2017
RESOLUTIONS - N/A 05 April 2017
SH01 - Return of Allotment of shares 15 March 2017
CS01 - N/A 11 August 2016
AD01 - Change of registered office address 20 July 2016
AA - Annual Accounts 09 June 2016
AR01 - Annual Return 06 August 2015
MR04 - N/A 09 June 2015
AA - Annual Accounts 08 June 2015
AR01 - Annual Return 11 September 2014
AA - Annual Accounts 27 June 2014
MR01 - N/A 17 February 2014
MR01 - N/A 31 December 2013
AR01 - Annual Return 10 September 2013
MR01 - N/A 09 September 2013
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 20 August 2012
AA - Annual Accounts 26 June 2012
AR01 - Annual Return 25 August 2011
AA - Annual Accounts 24 June 2011
AD01 - Change of registered office address 13 October 2010
AR01 - Annual Return 20 September 2010
AA - Annual Accounts 18 June 2010
363a - Annual Return 21 September 2009
AA - Annual Accounts 30 June 2009
363a - Annual Return 02 October 2008
288c - Notice of change of directors or secretaries or in their particulars 29 September 2008
288b - Notice of resignation of directors or secretaries 24 September 2008
AA - Annual Accounts 21 May 2008
363a - Annual Return 01 November 2007
AA - Annual Accounts 19 June 2007
395 - Particulars of a mortgage or charge 21 April 2007
363a - Annual Return 17 November 2006
AA - Annual Accounts 01 August 2006
AA - Annual Accounts 05 October 2005
363s - Annual Return 05 October 2005
363s - Annual Return 31 October 2004
AA - Annual Accounts 18 May 2004
363s - Annual Return 08 October 2003
288b - Notice of resignation of directors or secretaries 03 September 2003
225 - Change of Accounting Reference Date 22 August 2003
288a - Notice of appointment of directors or secretaries 24 September 2002
288b - Notice of resignation of directors or secretaries 16 September 2002
288b - Notice of resignation of directors or secretaries 16 September 2002
288a - Notice of appointment of directors or secretaries 16 September 2002
287 - Change in situation or address of Registered Office 16 September 2002
CERTNM - Change of name certificate 05 September 2002
NEWINC - New incorporation documents 13 August 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 June 2018 Outstanding

N/A

A registered charge 20 December 2017 Outstanding

N/A

A registered charge 30 June 2017 Outstanding

N/A

A registered charge 30 June 2017 Outstanding

N/A

A registered charge 10 February 2014 Outstanding

N/A

A registered charge 18 December 2013 Outstanding

N/A

A registered charge 04 September 2013 Outstanding

N/A

Debenture 17 April 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.