About

Registered Number: 04418118
Date of Incorporation: 16/04/2002 (22 years and 2 months ago)
Company Status: Active
Registered Address: 139 Beccles Road, Bungay, Suffolk, NR35 1HX,

 

Having been setup in 2002, P J Lee Hire & Sales Ltd has its registered office in Bungay in Suffolk, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this business. The current directors of this organisation are listed as Lee, Steven John, Lee, Peter John, Lee, Steven John in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEE, Peter John 16 April 2002 - 1
LEE, Steven John 17 January 2018 - 1
Secretary Name Appointed Resigned Total Appointments
LEE, Steven John 16 April 2002 - 1

Filing History

Document Type Date
PSC07 - N/A 28 April 2020
PSC04 - N/A 28 April 2020
PSC04 - N/A 28 April 2020
CS01 - N/A 28 April 2020
AD01 - Change of registered office address 05 March 2020
AA - Annual Accounts 26 February 2020
MR04 - N/A 13 February 2020
MR01 - N/A 23 November 2019
PSC04 - N/A 25 September 2019
PSC04 - N/A 24 September 2019
PSC04 - N/A 24 September 2019
CH01 - Change of particulars for director 20 September 2019
CH03 - Change of particulars for secretary 20 September 2019
PSC07 - N/A 20 September 2019
MR01 - N/A 23 May 2019
CS01 - N/A 08 May 2019
AA - Annual Accounts 13 February 2019
CS01 - N/A 30 April 2018
AP01 - Appointment of director 20 April 2018
AA - Annual Accounts 17 January 2018
AD01 - Change of registered office address 09 June 2017
CS01 - N/A 26 April 2017
AA - Annual Accounts 28 October 2016
AR01 - Annual Return 09 May 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 11 May 2015
AA - Annual Accounts 22 January 2015
AR01 - Annual Return 07 May 2014
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 13 May 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 01 June 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 13 May 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 05 May 2010
CH01 - Change of particulars for director 05 May 2010
AA - Annual Accounts 23 February 2010
363a - Annual Return 08 June 2009
AA - Annual Accounts 28 November 2008
363a - Annual Return 14 May 2008
AA - Annual Accounts 27 February 2008
363a - Annual Return 30 May 2007
AA - Annual Accounts 05 December 2006
363a - Annual Return 26 April 2006
288c - Notice of change of directors or secretaries or in their particulars 26 April 2006
AA - Annual Accounts 22 February 2006
363s - Annual Return 27 April 2005
AA - Annual Accounts 14 July 2004
363s - Annual Return 14 May 2004
AA - Annual Accounts 19 September 2003
225 - Change of Accounting Reference Date 19 September 2003
363s - Annual Return 17 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 May 2002
288a - Notice of appointment of directors or secretaries 22 April 2002
288a - Notice of appointment of directors or secretaries 22 April 2002
288b - Notice of resignation of directors or secretaries 16 April 2002
288b - Notice of resignation of directors or secretaries 16 April 2002
NEWINC - New incorporation documents 16 April 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 November 2019 Outstanding

N/A

A registered charge 23 May 2019 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.