About

Registered Number: 00941354
Date of Incorporation: 29/10/1968 (55 years and 7 months ago)
Company Status: Active
Registered Address: Carey House, Great Central Way, Wembley, Middlesex, HA9 0HR

 

P.J. Carey Plant Hire (Oval) Ltd was founded on 29 October 1968 and has its registered office in Wembley, 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 the company are listed as O'donnell, Fiona Mary, Condon, Gary, O'donnell, John Vincent, Rossiter, Gerald P at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CONDON, Gary 22 May 2017 31 May 2020 1
O'DONNELL, John Vincent N/A 28 June 2013 1
ROSSITER, Gerald P N/A 26 March 1993 1
Secretary Name Appointed Resigned Total Appointments
O'DONNELL, Fiona Mary 01 October 2015 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 01 June 2020
CS01 - N/A 30 October 2019
AA - Annual Accounts 09 October 2019
CS01 - N/A 16 October 2018
AA - Annual Accounts 27 September 2018
CS01 - N/A 17 October 2017
AP01 - Appointment of director 04 October 2017
AA - Annual Accounts 25 September 2017
AP01 - Appointment of director 22 May 2017
CS01 - N/A 25 October 2016
AA - Annual Accounts 03 October 2016
AR01 - Annual Return 15 October 2015
AP03 - Appointment of secretary 15 October 2015
TM02 - Termination of appointment of secretary 15 October 2015
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 14 October 2014
AA - Annual Accounts 30 September 2014
MR01 - N/A 25 July 2014
AR01 - Annual Return 22 October 2013
CH01 - Change of particulars for director 22 October 2013
CH01 - Change of particulars for director 22 October 2013
CH01 - Change of particulars for director 22 October 2013
CH03 - Change of particulars for secretary 22 October 2013
AA - Annual Accounts 27 September 2013
TM01 - Termination of appointment of director 03 July 2013
AR01 - Annual Return 14 November 2012
AA - Annual Accounts 24 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 January 2012
AR01 - Annual Return 12 October 2011
AA - Annual Accounts 03 October 2011
AUD - Auditor's letter of resignation 02 June 2011
AUD - Auditor's letter of resignation 26 May 2011
AA - Annual Accounts 03 March 2011
AR01 - Annual Return 19 October 2010
AA - Annual Accounts 22 January 2010
AR01 - Annual Return 21 December 2009
CH01 - Change of particulars for director 21 December 2009
288c - Notice of change of directors or secretaries or in their particulars 20 September 2009
363a - Annual Return 08 December 2008
AA - Annual Accounts 07 October 2008
363a - Annual Return 12 October 2007
288c - Notice of change of directors or secretaries or in their particulars 11 October 2007
AA - Annual Accounts 22 September 2007
363a - Annual Return 23 October 2006
AA - Annual Accounts 11 September 2006
288c - Notice of change of directors or secretaries or in their particulars 15 June 2006
288c - Notice of change of directors or secretaries or in their particulars 04 January 2006
363a - Annual Return 28 October 2005
AA - Annual Accounts 26 August 2005
288c - Notice of change of directors or secretaries or in their particulars 04 July 2005
363s - Annual Return 20 October 2004
AA - Annual Accounts 27 August 2004
288c - Notice of change of directors or secretaries or in their particulars 16 June 2004
363s - Annual Return 27 October 2003
AA - Annual Accounts 18 October 2003
363s - Annual Return 11 November 2002
AA - Annual Accounts 04 November 2002
363a - Annual Return 06 November 2001
AA - Annual Accounts 31 July 2001
363a - Annual Return 06 November 2000
AA - Annual Accounts 31 July 2000
363s - Annual Return 11 November 1999
AA - Annual Accounts 08 August 1999
363a - Annual Return 30 October 1998
288c - Notice of change of directors or secretaries or in their particulars 30 October 1998
AA - Annual Accounts 20 August 1998
363s - Annual Return 30 October 1997
AA - Annual Accounts 30 September 1997
363s - Annual Return 14 January 1997
AA - Annual Accounts 26 September 1996
363s - Annual Return 26 May 1996
AA - Annual Accounts 12 October 1995
363s - Annual Return 22 December 1994
AA - Annual Accounts 29 November 1994
AA - Annual Accounts 29 November 1993
363s - Annual Return 10 November 1993
288 - N/A 10 November 1993
363s - Annual Return 17 November 1992
AA - Annual Accounts 11 November 1992
395 - Particulars of a mortgage or charge 01 April 1992
395 - Particulars of a mortgage or charge 31 March 1992
395 - Particulars of a mortgage or charge 31 March 1992
AA - Annual Accounts 06 February 1992
363a - Annual Return 06 February 1992
395 - Particulars of a mortgage or charge 24 September 1991
RESOLUTIONS - N/A 09 May 1991
MEM/ARTS - N/A 09 May 1991
395 - Particulars of a mortgage or charge 17 April 1991
395 - Particulars of a mortgage or charge 13 March 1991
363 - Annual Return 12 December 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 November 1990
AA - Annual Accounts 26 November 1990
395 - Particulars of a mortgage or charge 17 April 1990
AA - Annual Accounts 13 February 1990
363 - Annual Return 13 February 1990
395 - Particulars of a mortgage or charge 23 September 1989
395 - Particulars of a mortgage or charge 07 June 1989
288 - N/A 04 February 1989
363 - Annual Return 22 November 1988
AA - Annual Accounts 22 November 1988
AA - Annual Accounts 23 June 1988
AA - Annual Accounts 23 June 1988
363 - Annual Return 28 February 1988
363 - Annual Return 18 March 1987
287 - Change in situation or address of Registered Office 20 January 1987
363 - Annual Return 17 August 1985
AA - Annual Accounts 30 December 1983
AA - Annual Accounts 29 December 1983
AA - Annual Accounts 13 February 1981

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 July 2014 Outstanding

N/A

Legal mortgage 27 March 1992 Outstanding

N/A

Confirmatory legal mortgage 26 March 1992 Fully Satisfied

N/A

Confirmatory mortgage debenture 26 March 1992 Outstanding

N/A

Legal mortgage 18 September 1991 Outstanding

N/A

Mortgage debenture 11 April 1991 Outstanding

N/A

Legal charge 21 February 1991 Fully Satisfied

N/A

Legal charge 30 March 1990 Fully Satisfied

N/A

Legal mortgage 12 September 1989 Fully Satisfied

N/A

Legal charge 31 May 1989 Fully Satisfied

N/A

Debenture 10 August 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.