Based in Weston Super Mare, Plantforce Rentals Ltd was setup in 1992, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the organisation. There are 9 directors listed for the company in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MERCER, Samuel Joseph | 27 July 2018 | - | 1 |
TROTT, Claire Louise | 12 October 1999 | - | 1 |
CLARKE, Robert John | 27 April 1992 | 13 March 2000 | 1 |
LEECH, John | N/A | 22 December 1998 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BRUCE, Christopher | 01 August 2006 | - | 1 |
CLARKE, Andrew James | 22 December 1998 | 24 August 1999 | 1 |
HOGG, Stuart | 10 January 2003 | 08 March 2003 | 1 |
RIMMER, Claire Louise | 16 January 2001 | 09 January 2003 | 1 |
TAYLOR, Richard | 27 April 1992 | 14 September 1994 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 07 April 2020 | |
CS01 - N/A | 29 January 2020 | |
AA - Annual Accounts | 11 April 2019 | |
CS01 - N/A | 01 February 2019 | |
SH01 - Return of Allotment of shares | 16 October 2018 | |
MR01 - N/A | 03 September 2018 | |
SH10 - Notice of particulars of variation of rights attached to shares | 14 August 2018 | |
SH08 - Notice of name or other designation of class of shares | 14 August 2018 | |
RESOLUTIONS - N/A | 10 August 2018 | |
AP01 - Appointment of director | 06 August 2018 | |
AP01 - Appointment of director | 01 August 2018 | |
PSC02 - N/A | 30 July 2018 | |
AP01 - Appointment of director | 30 July 2018 | |
AP01 - Appointment of director | 30 July 2018 | |
AP01 - Appointment of director | 30 July 2018 | |
AP01 - Appointment of director | 30 July 2018 | |
MR04 - N/A | 21 May 2018 | |
AA - Annual Accounts | 10 May 2018 | |
MR04 - N/A | 02 February 2018 | |
CS01 - N/A | 17 January 2018 | |
PSC07 - N/A | 17 January 2018 | |
PSC01 - N/A | 17 January 2018 | |
PSC01 - N/A | 17 January 2018 | |
SH03 - Return of purchase of own shares | 04 January 2018 | |
RESOLUTIONS - N/A | 23 November 2017 | |
AA - Annual Accounts | 06 June 2017 | |
CS01 - N/A | 16 January 2017 | |
AA - Annual Accounts | 26 June 2016 | |
AR01 - Annual Return | 09 February 2016 | |
AD01 - Change of registered office address | 13 July 2015 | |
AA - Annual Accounts | 22 April 2015 | |
AR01 - Annual Return | 16 January 2015 | |
MR01 - N/A | 12 September 2014 | |
MR04 - N/A | 08 August 2014 | |
AA - Annual Accounts | 28 April 2014 | |
AR01 - Annual Return | 06 February 2014 | |
CH01 - Change of particulars for director | 10 October 2013 | |
MR01 - N/A | 04 October 2013 | |
AA - Annual Accounts | 04 July 2013 | |
AR01 - Annual Return | 14 February 2013 | |
CH03 - Change of particulars for secretary | 14 February 2013 | |
AA - Annual Accounts | 04 July 2012 | |
AR01 - Annual Return | 13 February 2012 | |
MG01 - Particulars of a mortgage or charge | 07 December 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 03 November 2011 | |
AA - Annual Accounts | 06 April 2011 | |
AR01 - Annual Return | 10 February 2011 | |
AA - Annual Accounts | 09 June 2010 | |
AA - Annual Accounts | 09 June 2010 | |
AR01 - Annual Return | 08 February 2010 | |
CH01 - Change of particulars for director | 08 February 2010 | |
AA01 - Change of accounting reference date | 28 January 2010 | |
395 - Particulars of a mortgage or charge | 25 August 2009 | |
363a - Annual Return | 20 March 2009 | |
AA - Annual Accounts | 24 December 2008 | |
363a - Annual Return | 12 February 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 October 2007 | |
AA - Annual Accounts | 18 September 2007 | |
363a - Annual Return | 16 April 2007 | |
395 - Particulars of a mortgage or charge | 20 March 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 March 2007 | |
288a - Notice of appointment of directors or secretaries | 20 February 2007 | |
288b - Notice of resignation of directors or secretaries | 13 February 2007 | |
288b - Notice of resignation of directors or secretaries | 16 January 2007 | |
AA - Annual Accounts | 06 September 2006 | |
AA - Annual Accounts | 06 September 2006 | |
363s - Annual Return | 25 January 2006 | |
288a - Notice of appointment of directors or secretaries | 18 November 2005 | |
288b - Notice of resignation of directors or secretaries | 26 October 2005 | |
AA - Annual Accounts | 10 June 2005 | |
288a - Notice of appointment of directors or secretaries | 10 June 2005 | |
363s - Annual Return | 18 March 2005 | |
AUD - Auditor's letter of resignation | 16 August 2004 | |
363s - Annual Return | 21 January 2004 | |
AA - Annual Accounts | 19 August 2003 | |
288b - Notice of resignation of directors or secretaries | 10 May 2003 | |
288a - Notice of appointment of directors or secretaries | 10 May 2003 | |
363s - Annual Return | 08 May 2003 | |
288a - Notice of appointment of directors or secretaries | 08 April 2003 | |
288b - Notice of resignation of directors or secretaries | 04 April 2003 | |
288b - Notice of resignation of directors or secretaries | 04 April 2003 | |
288a - Notice of appointment of directors or secretaries | 04 April 2003 | |
288b - Notice of resignation of directors or secretaries | 18 March 2003 | |
AA - Annual Accounts | 23 January 2003 | |
AUD - Auditor's letter of resignation | 18 October 2002 | |
395 - Particulars of a mortgage or charge | 05 June 2002 | |
363s - Annual Return | 28 January 2002 | |
AA - Annual Accounts | 28 January 2002 | |
AA - Annual Accounts | 29 August 2001 | |
225 - Change of Accounting Reference Date | 17 August 2001 | |
363s - Annual Return | 13 June 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 June 2001 | |
288b - Notice of resignation of directors or secretaries | 28 January 2001 | |
288a - Notice of appointment of directors or secretaries | 19 January 2001 | |
225 - Change of Accounting Reference Date | 29 December 2000 | |
288a - Notice of appointment of directors or secretaries | 27 June 2000 | |
363s - Annual Return | 30 May 2000 | |
288a - Notice of appointment of directors or secretaries | 08 May 2000 | |
395 - Particulars of a mortgage or charge | 11 April 2000 | |
287 - Change in situation or address of Registered Office | 29 March 2000 | |
288b - Notice of resignation of directors or secretaries | 20 March 2000 | |
RESOLUTIONS - N/A | 23 December 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 December 1999 | |
123 - Notice of increase in nominal capital | 23 December 1999 | |
AA - Annual Accounts | 30 November 1999 | |
363s - Annual Return | 22 November 1999 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 20 October 1999 | |
CERTNM - Change of name certificate | 15 October 1999 | |
RESOLUTIONS - N/A | 13 October 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 October 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 October 1999 | |
288b - Notice of resignation of directors or secretaries | 13 October 1999 | |
288b - Notice of resignation of directors or secretaries | 13 October 1999 | |
288a - Notice of appointment of directors or secretaries | 13 October 1999 | |
288b - Notice of resignation of directors or secretaries | 13 October 1999 | |
123 - Notice of increase in nominal capital | 13 October 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 October 1999 | |
288a - Notice of appointment of directors or secretaries | 27 August 1999 | |
AA - Annual Accounts | 03 June 1999 | |
AA - Annual Accounts | 03 March 1998 | |
363s - Annual Return | 04 February 1998 | |
363s - Annual Return | 21 February 1997 | |
AA - Annual Accounts | 10 February 1997 | |
363s - Annual Return | 23 February 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 February 1996 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 22 December 1995 | |
AA - Annual Accounts | 31 October 1995 | |
363s - Annual Return | 03 April 1995 | |
395 - Particulars of a mortgage or charge | 16 March 1995 | |
AA - Annual Accounts | 30 November 1994 | |
287 - Change in situation or address of Registered Office | 25 October 1994 | |
288 - N/A | 25 October 1994 | |
363s - Annual Return | 06 September 1994 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 22 July 1994 | |
88(2)O - Return of allotments of shares issued for other than cash - original document | 22 July 1994 | |
RESOLUTIONS - N/A | 24 May 1994 | |
88(2)P - N/A | 24 May 1994 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 May 1994 | |
123 - Notice of increase in nominal capital | 24 May 1994 | |
AA - Annual Accounts | 02 November 1993 | |
363s - Annual Return | 12 March 1993 | |
395 - Particulars of a mortgage or charge | 02 October 1992 | |
RESOLUTIONS - N/A | 01 June 1992 | |
RESOLUTIONS - N/A | 01 June 1992 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 01 June 1992 | |
123 - Notice of increase in nominal capital | 01 June 1992 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 01 June 1992 | |
RESOLUTIONS - N/A | 12 May 1992 | |
287 - Change in situation or address of Registered Office | 12 May 1992 | |
288 - N/A | 12 May 1992 | |
288 - N/A | 12 May 1992 | |
CERTNM - Change of name certificate | 01 May 1992 | |
NEWINC - New incorporation documents | 15 January 1992 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 29 August 2018 | Outstanding |
N/A |
A registered charge | 11 September 2014 | Outstanding |
N/A |
A registered charge | 02 October 2013 | Fully Satisfied |
N/A |
Fixed & floating charge | 23 November 2011 | Fully Satisfied |
N/A |
All assets debenture | 21 August 2009 | Fully Satisfied |
N/A |
Debenture | 16 March 2007 | Fully Satisfied |
N/A |
Guarantee & debenture | 27 May 2002 | Fully Satisfied |
N/A |
Assignment and charge of sub-leasing agreements | 06 April 2000 | Outstanding |
N/A |
Single debenture | 14 March 1995 | Fully Satisfied |
N/A |
Debenture | 17 September 1992 | Fully Satisfied |
N/A |