About

Registered Number: 05741701
Date of Incorporation: 14/03/2006 (19 years and 1 month ago)
Company Status: Active
Registered Address: 88 High Street, Ramsey, Huntingdon, Cambridgeshire, PE26 1BS

 

Michael Colmer Plant Hire Ltd was registered on 14 March 2006 and are based in Cambridgeshire. The business has one director listed as Colmer, Michael. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLMER, Michael 01 June 2006 - 1

Filing History

Document Type Date
CS01 - N/A 24 March 2020
AA - Annual Accounts 10 June 2019
CS01 - N/A 29 March 2019
AA - Annual Accounts 12 June 2018
CS01 - N/A 28 March 2018
AA - Annual Accounts 25 July 2017
CS01 - N/A 29 March 2017
CH01 - Change of particulars for director 29 March 2017
AA - Annual Accounts 30 December 2016
AR01 - Annual Return 31 March 2016
AA - Annual Accounts 17 October 2015
AR01 - Annual Return 24 March 2015
AA - Annual Accounts 27 June 2014
AR01 - Annual Return 01 April 2014
MR01 - N/A 30 August 2013
AA - Annual Accounts 04 July 2013
AR01 - Annual Return 27 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 January 2013
AA - Annual Accounts 21 August 2012
AR01 - Annual Return 26 March 2012
AA - Annual Accounts 07 November 2011
AR01 - Annual Return 21 March 2011
AAMD - Amended Accounts 18 October 2010
AA - Annual Accounts 15 June 2010
AR01 - Annual Return 23 March 2010
CH01 - Change of particulars for director 23 March 2010
CH04 - Change of particulars for corporate secretary 23 March 2010
395 - Particulars of a mortgage or charge 14 August 2009
AA - Annual Accounts 16 May 2009
363a - Annual Return 30 March 2009
AA - Annual Accounts 06 November 2008
363a - Annual Return 31 March 2008
AA - Annual Accounts 08 January 2008
363a - Annual Return 04 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 June 2006
288b - Notice of resignation of directors or secretaries 21 June 2006
288b - Notice of resignation of directors or secretaries 21 June 2006
288a - Notice of appointment of directors or secretaries 21 June 2006
288a - Notice of appointment of directors or secretaries 21 June 2006
CERTNM - Change of name certificate 07 June 2006
NEWINC - New incorporation documents 14 March 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 August 2013 Outstanding

N/A

All assets debenture 12 August 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.