About

Registered Number: 02896276
Date of Incorporation: 09/02/1994 (30 years and 4 months ago)
Company Status: Active
Registered Address: Manor Farm Stables, Biddestone, Chippenham, Wiltshire, SN14 7DH

 

Manor Farm Plant Hire Ltd was setup in 1994, it has a status of "Active". We don't know the number of employees at this company. There is one director listed as Matthews, Gordon John for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MATTHEWS, Gordon John 17 June 1996 08 September 2000 1

Filing History

Document Type Date
CS01 - N/A 18 February 2020
AA - Annual Accounts 11 October 2019
CS01 - N/A 18 February 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 14 February 2018
AA - Annual Accounts 02 November 2017
CS01 - N/A 14 February 2017
AA - Annual Accounts 06 January 2017
AR01 - Annual Return 23 February 2016
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 19 February 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 18 February 2014
AA - Annual Accounts 07 January 2014
AR01 - Annual Return 13 February 2013
AA - Annual Accounts 03 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 May 2012
AR01 - Annual Return 22 February 2012
CH03 - Change of particulars for secretary 22 February 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 08 February 2011
CH03 - Change of particulars for secretary 08 February 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 02 March 2010
CH01 - Change of particulars for director 02 March 2010
AA - Annual Accounts 17 December 2009
363a - Annual Return 09 February 2009
AA - Annual Accounts 13 August 2008
363a - Annual Return 12 February 2008
AA - Annual Accounts 29 August 2007
363a - Annual Return 06 March 2007
AA - Annual Accounts 26 October 2006
363a - Annual Return 08 February 2006
AA - Annual Accounts 02 November 2005
363s - Annual Return 14 April 2005
AA - Annual Accounts 08 November 2004
363s - Annual Return 23 February 2004
AA - Annual Accounts 17 January 2004
363s - Annual Return 17 February 2003
AA - Annual Accounts 02 December 2002
CERTNM - Change of name certificate 28 February 2002
363s - Annual Return 25 February 2002
AA - Annual Accounts 01 February 2002
288c - Notice of change of directors or secretaries or in their particulars 02 May 2001
363s - Annual Return 06 April 2001
395 - Particulars of a mortgage or charge 25 November 2000
288a - Notice of appointment of directors or secretaries 10 October 2000
288b - Notice of resignation of directors or secretaries 10 October 2000
288b - Notice of resignation of directors or secretaries 11 September 2000
AA - Annual Accounts 21 August 2000
363s - Annual Return 29 February 2000
AA - Annual Accounts 06 July 1999
363s - Annual Return 10 March 1999
AA - Annual Accounts 14 December 1998
363s - Annual Return 12 March 1998
AA - Annual Accounts 04 February 1998
363s - Annual Return 05 March 1997
AA - Annual Accounts 01 July 1996
288 - N/A 24 June 1996
288 - N/A 24 June 1996
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 24 March 1996
88(2)O - Return of allotments of shares issued for other than cash - original document 24 March 1996
88(2)P - N/A 18 March 1996
363s - Annual Return 22 February 1996
CERTNM - Change of name certificate 22 December 1995
AA - Annual Accounts 20 November 1995
363s - Annual Return 28 July 1995
288 - N/A 12 July 1995
288 - N/A 12 July 1995
287 - Change in situation or address of Registered Office 19 June 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 November 1994
RESOLUTIONS - N/A 04 May 1994
MEM/ARTS - N/A 04 May 1994
CERTNM - Change of name certificate 25 March 1994
NEWINC - New incorporation documents 09 February 1994

Mortgages & Charges

Description Date Status Charge by
Mortgage 20 November 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.