About

Registered Number: 02304174
Date of Incorporation: 12/10/1988 (35 years and 6 months ago)
Company Status: Active
Registered Address: 222 St. Margarets Road, Ward End, Birmingham, West Midlands, B8 2BG,

 

Having been setup in 1988, R. Savage Plant Hire Co. Ltd has its registered office in Birmingham, West Midlands, it has a status of "Active". There are 5 directors listed for this business. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCNULTY, Peter James 01 February 2014 - 1
HARRISON, Mark John N/A 18 March 2002 1
LANE, Janet 01 March 2004 01 April 2006 1
MALONEY, Bryan William N/A 01 April 2006 1
Secretary Name Appointed Resigned Total Appointments
LANE, Janet 08 April 2002 01 April 2006 1

Filing History

Document Type Date
AA - Annual Accounts 01 May 2020
CS01 - N/A 08 October 2019
CH01 - Change of particulars for director 08 October 2019
AA - Annual Accounts 18 April 2019
CS01 - N/A 15 October 2018
AA - Annual Accounts 19 June 2018
CS01 - N/A 18 October 2017
AA - Annual Accounts 17 June 2017
CS01 - N/A 17 October 2016
AD01 - Change of registered office address 13 October 2016
AA - Annual Accounts 21 April 2016
AR01 - Annual Return 12 October 2015
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 08 October 2014
AA - Annual Accounts 24 April 2014
AP01 - Appointment of director 17 February 2014
AR01 - Annual Return 15 October 2013
CH01 - Change of particulars for director 08 October 2013
CH01 - Change of particulars for director 08 October 2013
CH03 - Change of particulars for secretary 08 October 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 16 October 2012
AA - Annual Accounts 19 April 2012
AR01 - Annual Return 18 October 2011
AA - Annual Accounts 15 April 2011
AR01 - Annual Return 25 October 2010
AA - Annual Accounts 12 May 2010
AR01 - Annual Return 30 October 2009
CH01 - Change of particulars for director 30 October 2009
CH01 - Change of particulars for director 30 October 2009
TM01 - Termination of appointment of director 29 October 2009
AA - Annual Accounts 09 July 2009
363a - Annual Return 16 October 2008
AA - Annual Accounts 18 June 2008
363s - Annual Return 19 October 2007
AA - Annual Accounts 19 September 2007
363s - Annual Return 20 October 2006
AA - Annual Accounts 21 June 2006
288b - Notice of resignation of directors or secretaries 22 March 2006
288b - Notice of resignation of directors or secretaries 22 March 2006
288a - Notice of appointment of directors or secretaries 22 March 2006
363s - Annual Return 07 November 2005
AA - Annual Accounts 14 June 2005
RESOLUTIONS - N/A 15 December 2004
RESOLUTIONS - N/A 15 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 December 2004
363s - Annual Return 12 October 2004
AA - Annual Accounts 16 July 2004
288a - Notice of appointment of directors or secretaries 11 March 2004
363s - Annual Return 14 October 2003
AA - Annual Accounts 19 May 2003
363s - Annual Return 24 September 2002
AA - Annual Accounts 02 June 2002
288b - Notice of resignation of directors or secretaries 29 April 2002
288a - Notice of appointment of directors or secretaries 18 April 2002
288b - Notice of resignation of directors or secretaries 18 April 2002
AA - Annual Accounts 02 November 2001
363s - Annual Return 15 October 2001
363s - Annual Return 28 September 2000
AA - Annual Accounts 27 June 2000
363s - Annual Return 23 September 1999
AA - Annual Accounts 24 April 1999
AA - Annual Accounts 21 October 1998
363s - Annual Return 29 September 1998
363a - Annual Return 09 December 1997
AA - Annual Accounts 08 September 1997
363s - Annual Return 02 November 1996
AA - Annual Accounts 08 May 1996
363s - Annual Return 23 November 1995
AA - Annual Accounts 10 August 1995
363s - Annual Return 12 October 1994
AA - Annual Accounts 10 June 1994
363s - Annual Return 28 October 1993
AA - Annual Accounts 26 August 1993
AUD - Auditor's letter of resignation 26 August 1993
363s - Annual Return 09 October 1992
AA - Annual Accounts 01 May 1992
363a - Annual Return 17 December 1991
AA - Annual Accounts 01 October 1991
288 - N/A 27 September 1991
288 - N/A 27 September 1991
363a - Annual Return 23 September 1991
AA - Annual Accounts 05 April 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 05 April 1991
288 - N/A 14 February 1991
288 - N/A 14 February 1991
CERTNM - Change of name certificate 15 January 1991
395 - Particulars of a mortgage or charge 04 January 1991
363 - Annual Return 18 October 1990
MEM/ARTS - N/A 29 November 1988
CERTNM - Change of name certificate 14 November 1988
RESOLUTIONS - N/A 11 November 1988
287 - Change in situation or address of Registered Office 11 November 1988
288 - N/A 11 November 1988
NEWINC - New incorporation documents 12 October 1988

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 02 January 1991 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.