About

Registered Number: 04263167
Date of Incorporation: 01/08/2001 (22 years and 9 months ago)
Company Status: Active
Registered Address: 18 Hyde Gardens, Eastbourne, East Sussex, BN21 4PT

 

Founded in 2001, Plant Handling Services Ltd have registered office in Eastbourne, it's status at Companies House is "Active". We don't know the number of employees at the business. The business has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILLER, Amanda Jane 28 March 2008 22 July 2010 1
WALTER, Gillian Elizabeth 28 March 2008 22 July 2010 1

Filing History

Document Type Date
AA - Annual Accounts 04 August 2020
CS01 - N/A 31 July 2019
AA - Annual Accounts 29 July 2019
CS01 - N/A 23 July 2018
AA - Annual Accounts 11 July 2018
AA - Annual Accounts 23 August 2017
CS01 - N/A 31 July 2017
AA01 - Change of accounting reference date 19 October 2016
AA - Annual Accounts 19 October 2016
CS01 - N/A 20 July 2016
AA - Annual Accounts 10 September 2015
AR01 - Annual Return 04 August 2015
AA - Annual Accounts 23 October 2014
AR01 - Annual Return 18 July 2014
AA - Annual Accounts 03 March 2014
AR01 - Annual Return 12 August 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 03 August 2012
AA - Annual Accounts 01 November 2011
AR01 - Annual Return 10 August 2011
AA - Annual Accounts 15 April 2011
TM02 - Termination of appointment of secretary 15 March 2011
AR01 - Annual Return 11 August 2010
TM01 - Termination of appointment of director 22 July 2010
TM01 - Termination of appointment of director 22 July 2010
AP01 - Appointment of director 22 July 2010
AA - Annual Accounts 01 December 2009
363a - Annual Return 05 August 2009
AA - Annual Accounts 01 October 2008
225 - Change of Accounting Reference Date 01 October 2008
363a - Annual Return 17 September 2008
287 - Change in situation or address of Registered Office 10 July 2008
288a - Notice of appointment of directors or secretaries 28 May 2008
288a - Notice of appointment of directors or secretaries 28 May 2008
288b - Notice of resignation of directors or secretaries 12 May 2008
288b - Notice of resignation of directors or secretaries 12 May 2008
363s - Annual Return 27 July 2007
AA - Annual Accounts 04 July 2007
AA - Annual Accounts 07 August 2006
363s - Annual Return 02 August 2006
363s - Annual Return 24 July 2005
AA - Annual Accounts 20 July 2005
AA - Annual Accounts 01 September 2004
363s - Annual Return 02 August 2004
AA - Annual Accounts 25 February 2004
287 - Change in situation or address of Registered Office 13 February 2004
363s - Annual Return 29 July 2003
288a - Notice of appointment of directors or secretaries 30 August 2002
363s - Annual Return 23 August 2002
AA - Annual Accounts 21 August 2002
287 - Change in situation or address of Registered Office 21 August 2002
288b - Notice of resignation of directors or secretaries 21 August 2002
288b - Notice of resignation of directors or secretaries 21 August 2002
288b - Notice of resignation of directors or secretaries 21 August 2002
288a - Notice of appointment of directors or secretaries 21 August 2002
225 - Change of Accounting Reference Date 30 October 2001
MEM/ARTS - N/A 19 September 2001
CERTNM - Change of name certificate 13 September 2001
288a - Notice of appointment of directors or secretaries 13 September 2001
288a - Notice of appointment of directors or secretaries 13 September 2001
288a - Notice of appointment of directors or secretaries 13 September 2001
287 - Change in situation or address of Registered Office 13 September 2001
288b - Notice of resignation of directors or secretaries 13 September 2001
288b - Notice of resignation of directors or secretaries 13 September 2001
NEWINC - New incorporation documents 01 August 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.