About

Registered Number: 01048446
Date of Incorporation: 05/04/1972 (52 years and 2 months ago)
Company Status: Active
Registered Address: 2 Plungington Road, Preston, Lancashire, PR1 7RB

 

Established in 1972, Lancashire Plant & Tool Hire Ltd has its registered office in Lancashire, it's status at Companies House is "Active". There are 5 directors listed as Duerden, John Clement, Duerden, Mark Stephen, Gavell, Christopher Paul, Gavell, Sharon Barbara, Duerden, Muriel Kirkbride for this organisation in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUERDEN, John Clement N/A - 1
DUERDEN, Mark Stephen N/A - 1
GAVELL, Christopher Paul N/A - 1
GAVELL, Sharon Barbara N/A - 1
DUERDEN, Muriel Kirkbride N/A 23 December 2008 1

Filing History

Document Type Date
CS01 - N/A 18 September 2020
AA - Annual Accounts 30 January 2020
CS01 - N/A 12 September 2019
AA - Annual Accounts 17 June 2019
CS01 - N/A 08 September 2018
AA - Annual Accounts 09 February 2018
CS01 - N/A 21 September 2017
AA - Annual Accounts 14 June 2017
CS01 - N/A 09 September 2016
AA - Annual Accounts 26 February 2016
AR01 - Annual Return 11 September 2015
CH01 - Change of particulars for director 11 September 2015
CH01 - Change of particulars for director 11 September 2015
CH01 - Change of particulars for director 11 September 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 10 September 2014
CH01 - Change of particulars for director 10 September 2014
CH01 - Change of particulars for director 10 September 2014
AA - Annual Accounts 18 June 2014
AR01 - Annual Return 13 September 2013
AA - Annual Accounts 23 January 2013
AR01 - Annual Return 13 September 2012
AA - Annual Accounts 09 December 2011
AR01 - Annual Return 13 October 2011
AA - Annual Accounts 20 January 2011
AR01 - Annual Return 24 September 2010
CH01 - Change of particulars for director 24 September 2010
CH01 - Change of particulars for director 24 September 2010
CH01 - Change of particulars for director 24 September 2010
AA - Annual Accounts 12 January 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 November 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 November 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 November 2009
AA01 - Change of accounting reference date 17 November 2009
AR01 - Annual Return 27 October 2009
TM01 - Termination of appointment of director 26 October 2009
TM02 - Termination of appointment of secretary 21 October 2009
CH01 - Change of particulars for director 15 October 2009
CH03 - Change of particulars for secretary 15 October 2009
AA - Annual Accounts 02 December 2008
363a - Annual Return 01 December 2008
288c - Notice of change of directors or secretaries or in their particulars 01 December 2008
288c - Notice of change of directors or secretaries or in their particulars 01 December 2008
288c - Notice of change of directors or secretaries or in their particulars 01 December 2008
AA - Annual Accounts 14 December 2007
363s - Annual Return 21 October 2007
AAMD - Amended Accounts 07 January 2007
AA - Annual Accounts 15 December 2006
363s - Annual Return 20 September 2006
AA - Annual Accounts 21 October 2005
363s - Annual Return 28 September 2005
AA - Annual Accounts 15 October 2004
363s - Annual Return 13 September 2004
AA - Annual Accounts 30 January 2004
363s - Annual Return 30 September 2003
AA - Annual Accounts 31 December 2002
363s - Annual Return 08 October 2002
AA - Annual Accounts 22 January 2002
363s - Annual Return 19 September 2001
AA - Annual Accounts 27 December 2000
363s - Annual Return 25 October 2000
AA - Annual Accounts 06 December 1999
363s - Annual Return 22 September 1999
AA - Annual Accounts 04 November 1998
363s - Annual Return 30 September 1998
AA - Annual Accounts 14 November 1997
363s - Annual Return 24 September 1997
AA - Annual Accounts 26 January 1997
363s - Annual Return 06 November 1996
288 - N/A 05 June 1996
288 - N/A 05 June 1996
AA - Annual Accounts 01 December 1995
363s - Annual Return 28 September 1995
288 - N/A 05 April 1995
AA - Annual Accounts 01 November 1994
363s - Annual Return 24 October 1994
395 - Particulars of a mortgage or charge 21 October 1994
395 - Particulars of a mortgage or charge 02 August 1994
363s - Annual Return 17 November 1993
288 - N/A 17 November 1993
AA - Annual Accounts 11 November 1993
AA - Annual Accounts 14 January 1993
363s - Annual Return 08 October 1992
AA - Annual Accounts 18 December 1991
363b - Annual Return 02 October 1991
AA - Annual Accounts 07 March 1991
363a - Annual Return 07 March 1991
363 - Annual Return 13 March 1990
AA - Annual Accounts 13 March 1990
288 - N/A 13 March 1990
AA - Annual Accounts 06 February 1989
288 - N/A 15 November 1988
288 - N/A 15 November 1988
363 - Annual Return 11 July 1988
AA - Annual Accounts 25 February 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 February 1988
AA - Annual Accounts 29 June 1987
363 - Annual Return 29 June 1987
363 - Annual Return 29 June 1987
AA - Annual Accounts 01 May 1986
363 - Annual Return 01 May 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 20 October 1994 Fully Satisfied

N/A

Fixed and floating charge 27 July 1994 Fully Satisfied

N/A

Legal charge 14 June 1984 Fully Satisfied

N/A

Assignment by way of charge 07 February 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.