About

Registered Number: 01185210
Date of Incorporation: 25/09/1974 (49 years and 6 months ago)
Company Status: Active
Registered Address: Purcell Avenue Ind Estate, Purcell Avenue, Port Talbot, SA12 7TG

 

Founded in 1974, R.E. Plant Hire Ltd have registered office in Port Talbot, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the business. The companies director is Tandy, James Andrew.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TANDY, James Andrew 05 October 2015 - 1

Filing History

Document Type Date
CS01 - N/A 01 June 2020
MR01 - N/A 30 April 2020
AA - Annual Accounts 27 February 2020
CH01 - Change of particulars for director 21 January 2020
CS01 - N/A 05 June 2019
AA - Annual Accounts 29 April 2019
CS01 - N/A 01 June 2018
AA - Annual Accounts 08 March 2018
CS01 - N/A 19 June 2017
AA - Annual Accounts 08 February 2017
MR04 - N/A 08 September 2016
AR01 - Annual Return 27 June 2016
AA - Annual Accounts 14 March 2016
SH08 - Notice of name or other designation of class of shares 20 November 2015
AP01 - Appointment of director 10 November 2015
AR01 - Annual Return 02 June 2015
AA - Annual Accounts 23 February 2015
AR01 - Annual Return 04 June 2014
CH01 - Change of particulars for director 04 June 2014
AA - Annual Accounts 18 February 2014
CH01 - Change of particulars for director 24 June 2013
AR01 - Annual Return 24 June 2013
AA - Annual Accounts 15 March 2013
AR01 - Annual Return 15 June 2012
AA - Annual Accounts 21 February 2012
AR01 - Annual Return 01 June 2011
AA - Annual Accounts 15 March 2011
RESOLUTIONS - N/A 27 October 2010
AR01 - Annual Return 08 June 2010
CH01 - Change of particulars for director 07 June 2010
AA - Annual Accounts 24 May 2010
AD01 - Change of registered office address 12 November 2009
363a - Annual Return 08 June 2009
288b - Notice of resignation of directors or secretaries 05 March 2009
AA - Annual Accounts 19 February 2009
363a - Annual Return 03 June 2008
AA - Annual Accounts 22 May 2008
288b - Notice of resignation of directors or secretaries 27 March 2008
363a - Annual Return 04 June 2007
288c - Notice of change of directors or secretaries or in their particulars 04 June 2007
AA - Annual Accounts 22 May 2007
363a - Annual Return 28 July 2006
AA - Annual Accounts 22 May 2006
363a - Annual Return 26 July 2005
AA - Annual Accounts 01 February 2005
RESOLUTIONS - N/A 09 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 November 2004
123 - Notice of increase in nominal capital 09 November 2004
363s - Annual Return 27 July 2004
288a - Notice of appointment of directors or secretaries 27 July 2004
AA - Annual Accounts 30 January 2004
363s - Annual Return 13 June 2003
AA - Annual Accounts 18 February 2003
363s - Annual Return 16 June 2002
AA - Annual Accounts 04 March 2002
363s - Annual Return 15 June 2001
AA - Annual Accounts 22 January 2001
AA - Annual Accounts 08 September 2000
363s - Annual Return 10 July 2000
288a - Notice of appointment of directors or secretaries 15 June 2000
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 20 October 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 October 1999
169 - Return by a company purchasing its own shares 01 October 1999
RESOLUTIONS - N/A 14 September 1999
RESOLUTIONS - N/A 14 September 1999
RESOLUTIONS - N/A 14 September 1999
288b - Notice of resignation of directors or secretaries 09 September 1999
288b - Notice of resignation of directors or secretaries 09 September 1999
363s - Annual Return 05 July 1999
AA - Annual Accounts 25 February 1999
363s - Annual Return 05 June 1998
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 13 March 1998
88(2)P - N/A 13 March 1998
AA - Annual Accounts 04 March 1998
288a - Notice of appointment of directors or secretaries 20 February 1998
RESOLUTIONS - N/A 29 January 1998
RESOLUTIONS - N/A 29 January 1998
123 - Notice of increase in nominal capital 29 January 1998
288a - Notice of appointment of directors or secretaries 26 June 1997
363s - Annual Return 26 June 1997
AA - Annual Accounts 20 May 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 December 1996
123 - Notice of increase in nominal capital 17 December 1996
AA - Annual Accounts 02 October 1996
363s - Annual Return 03 July 1996
AA - Annual Accounts 28 June 1995
363s - Annual Return 13 June 1995
AA - Annual Accounts 28 September 1994
363s - Annual Return 07 June 1994
AA - Annual Accounts 28 November 1993
AA - Annual Accounts 20 May 1993
395 - Particulars of a mortgage or charge 25 January 1993
363s - Annual Return 10 November 1992
AA - Annual Accounts 25 November 1991
363a - Annual Return 08 August 1991
363 - Annual Return 06 August 1990
AA - Annual Accounts 13 July 1990
AA - Annual Accounts 18 May 1989
363 - Annual Return 18 May 1989
AA - Annual Accounts 08 June 1988
363 - Annual Return 08 June 1988
AA - Annual Accounts 26 October 1987
363 - Annual Return 26 October 1987
AA - Annual Accounts 21 May 1986
363 - Annual Return 21 May 1986
AA - Annual Accounts 05 December 1983
NEWINC - New incorporation documents 25 September 1974

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 April 2020 Outstanding

N/A

Debenture 15 January 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.