About

Registered Number: 06608646
Date of Incorporation: 03/06/2008 (15 years and 11 months ago)
Company Status: Active
Registered Address: 62 Nordale Park, Norden, Rochdale, OL12 7RT,

 

Srb Plant Hire Ltd was founded on 03 June 2008, it has a status of "Active". We don't currently know the number of employees at this business. The companies directors are Fitton, Andrea, Temple Secretaries Limited, Barrett, Richard, Barrett, Richard, Barrett, Stuart, Barrett, Stuart, Company Directors Limited, Hulme, Louise.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FITTON, Andrea 01 June 2010 - 1
BARRETT, Richard 11 November 2015 11 November 2015 1
BARRETT, Richard 03 June 2008 02 November 2008 1
BARRETT, Stuart 11 November 2015 11 November 2015 1
BARRETT, Stuart 03 June 2008 02 November 2008 1
COMPANY DIRECTORS LIMITED 03 June 2008 03 June 2008 1
HULME, Louise 03 November 2008 31 May 2010 1
Secretary Name Appointed Resigned Total Appointments
TEMPLE SECRETARIES LIMITED 03 June 2008 03 June 2008 1

Filing History

Document Type Date
CS01 - N/A 12 June 2020
AA - Annual Accounts 15 November 2019
CH01 - Change of particulars for director 17 October 2019
PSC04 - N/A 17 October 2019
AD01 - Change of registered office address 17 October 2019
CS01 - N/A 04 June 2019
AA - Annual Accounts 25 March 2019
CS01 - N/A 05 June 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 07 June 2017
AA - Annual Accounts 16 December 2016
AR01 - Annual Return 08 June 2016
TM01 - Termination of appointment of director 18 November 2015
TM01 - Termination of appointment of director 18 November 2015
AA - Annual Accounts 17 November 2015
AP01 - Appointment of director 11 November 2015
AP01 - Appointment of director 11 November 2015
AR01 - Annual Return 16 June 2015
AA - Annual Accounts 24 October 2014
MR01 - N/A 22 October 2014
AR01 - Annual Return 10 June 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 12 June 2013
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 08 June 2012
AA - Annual Accounts 23 February 2012
AR01 - Annual Return 17 June 2011
AA - Annual Accounts 01 December 2010
AR01 - Annual Return 24 June 2010
AP01 - Appointment of director 02 June 2010
AD01 - Change of registered office address 01 June 2010
TM01 - Termination of appointment of director 01 June 2010
AA - Annual Accounts 01 March 2010
AR01 - Annual Return 09 February 2010
363a - Annual Return 12 June 2009
288b - Notice of resignation of directors or secretaries 12 June 2009
287 - Change in situation or address of Registered Office 11 March 2009
288b - Notice of resignation of directors or secretaries 22 January 2009
288b - Notice of resignation of directors or secretaries 22 January 2009
288a - Notice of appointment of directors or secretaries 22 January 2009
225 - Change of Accounting Reference Date 07 July 2008
288b - Notice of resignation of directors or secretaries 20 June 2008
288b - Notice of resignation of directors or secretaries 20 June 2008
288a - Notice of appointment of directors or secretaries 20 June 2008
288a - Notice of appointment of directors or secretaries 20 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 June 2008
288b - Notice of resignation of directors or secretaries 06 June 2008
288b - Notice of resignation of directors or secretaries 06 June 2008
NEWINC - New incorporation documents 03 June 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 October 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.