About

Registered Number: 05457700
Date of Incorporation: 19/05/2005 (18 years and 11 months ago)
Company Status: Active
Registered Address: Plant Hire Uk Ltd Haydock Lane Industrial Estate, Haydock Lane, St Helens, Merseyside, WA11 9UY

 

Plant Hire Uk Ltd was founded on 19 May 2005, it's status in the Companies House registry is set to "Active". There are 3 directors listed for this company in the Companies House registry. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Graham 08 August 2005 - 1
BEDFORD, Karen Louise 19 May 2005 09 August 2005 1
Secretary Name Appointed Resigned Total Appointments
BEDFORD, Stephen John 19 May 2005 01 December 2005 1

Filing History

Document Type Date
PSC05 - N/A 27 May 2020
CS01 - N/A 27 May 2020
AA - Annual Accounts 03 December 2019
MR04 - N/A 03 December 2019
SH08 - Notice of name or other designation of class of shares 10 September 2019
RESOLUTIONS - N/A 14 August 2019
PSC02 - N/A 01 August 2019
PSC07 - N/A 01 August 2019
PSC07 - N/A 01 August 2019
AP01 - Appointment of director 01 August 2019
MR01 - N/A 09 July 2019
MR01 - N/A 09 July 2019
MR01 - N/A 09 July 2019
MR01 - N/A 02 July 2019
PSC01 - N/A 03 June 2019
CS01 - N/A 03 June 2019
AA - Annual Accounts 28 January 2019
CS01 - N/A 24 May 2018
AA - Annual Accounts 25 January 2018
AA - Annual Accounts 02 June 2017
CS01 - N/A 24 May 2017
SH01 - Return of Allotment of shares 03 October 2016
SH01 - Return of Allotment of shares 27 September 2016
RESOLUTIONS - N/A 10 August 2016
AR01 - Annual Return 23 May 2016
AA - Annual Accounts 22 January 2016
AR01 - Annual Return 21 May 2015
AA - Annual Accounts 03 January 2015
AR01 - Annual Return 20 May 2014
AA - Annual Accounts 19 November 2013
MR04 - N/A 21 June 2013
MR04 - N/A 30 May 2013
MR04 - N/A 23 May 2013
AR01 - Annual Return 20 May 2013
AA - Annual Accounts 01 November 2012
AR01 - Annual Return 21 May 2012
AA - Annual Accounts 15 November 2011
CH01 - Change of particulars for director 21 September 2011
CH01 - Change of particulars for director 21 September 2011
CH03 - Change of particulars for secretary 20 September 2011
AR01 - Annual Return 19 May 2011
AA - Annual Accounts 14 January 2011
AR01 - Annual Return 19 May 2010
CH01 - Change of particulars for director 19 May 2010
CH01 - Change of particulars for director 19 May 2010
MG01 - Particulars of a mortgage or charge 30 April 2010
AA - Annual Accounts 23 February 2010
AA - Annual Accounts 06 August 2009
363a - Annual Return 19 May 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 19 May 2009
353 - Register of members 19 May 2009
287 - Change in situation or address of Registered Office 19 May 2009
AA - Annual Accounts 15 July 2008
363a - Annual Return 19 May 2008
288c - Notice of change of directors or secretaries or in their particulars 17 October 2007
288c - Notice of change of directors or secretaries or in their particulars 17 October 2007
363a - Annual Return 16 July 2007
288c - Notice of change of directors or secretaries or in their particulars 16 July 2007
AA - Annual Accounts 21 March 2007
363a - Annual Return 01 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 December 2005
288b - Notice of resignation of directors or secretaries 19 December 2005
288a - Notice of appointment of directors or secretaries 19 December 2005
225 - Change of Accounting Reference Date 23 September 2005
287 - Change in situation or address of Registered Office 23 September 2005
395 - Particulars of a mortgage or charge 17 September 2005
RESOLUTIONS - N/A 08 September 2005
288b - Notice of resignation of directors or secretaries 08 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 September 2005
123 - Notice of increase in nominal capital 08 September 2005
288a - Notice of appointment of directors or secretaries 08 September 2005
395 - Particulars of a mortgage or charge 02 August 2005
RESOLUTIONS - N/A 15 June 2005
RESOLUTIONS - N/A 15 June 2005
RESOLUTIONS - N/A 15 June 2005
287 - Change in situation or address of Registered Office 15 June 2005
288b - Notice of resignation of directors or secretaries 15 June 2005
288b - Notice of resignation of directors or secretaries 15 June 2005
288a - Notice of appointment of directors or secretaries 15 June 2005
288a - Notice of appointment of directors or secretaries 15 June 2005
NEWINC - New incorporation documents 19 May 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 June 2019 Outstanding

N/A

A registered charge 27 June 2019 Outstanding

N/A

A registered charge 27 June 2019 Outstanding

N/A

A registered charge 27 June 2019 Fully Satisfied

N/A

Debenture 27 April 2010 Fully Satisfied

N/A

Assignment and charge of sub-leasing agreements 16 September 2005 Fully Satisfied

N/A

Debenture 26 July 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.