About

Registered Number: 02677625
Date of Incorporation: 15/01/1992 (32 years and 3 months ago)
Company Status: Active
Registered Address: Plantforce Rentals Ltd Bristol Depot, Winterstoke Road, Weston Super Mare, BS23 3YW,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.