About

Registered Number: 01769089
Date of Incorporation: 10/11/1983 (40 years and 5 months ago)
Company Status: Active
Registered Address: . Halesfield 25, Telford, TF7 4FP

 

Based in Telford, Stokey Plant Hire Ltd was established in 1983, it's status at Companies House is "Active". There are 5 directors listed for the organisation in the Companies House registry. We do not know the number of employees at Stokey Plant Hire Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Ian Martyn 17 December 2001 - 1
JONES, Sarah Elizabeth 01 September 2000 - 1
COLLINS, Robert N/A 01 April 2007 1
COX, Stewart Brisbane N/A 20 December 2018 1
WOOTTON, Peter Anthony 20 May 1993 30 September 1994 1

Filing History

Document Type Date
AA - Annual Accounts 01 October 2020
CS01 - N/A 10 June 2020
MR04 - N/A 21 November 2019
AA - Annual Accounts 09 July 2019
CS01 - N/A 17 June 2019
RESOLUTIONS - N/A 23 January 2019
PSC04 - N/A 14 January 2019
PSC07 - N/A 14 January 2019
SH01 - Return of Allotment of shares 14 January 2019
TM02 - Termination of appointment of secretary 14 January 2019
TM01 - Termination of appointment of director 14 January 2019
MR01 - N/A 21 November 2018
AA - Annual Accounts 27 September 2018
CS01 - N/A 20 June 2018
MR04 - N/A 26 March 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 20 June 2017
MR01 - N/A 11 October 2016
AA - Annual Accounts 15 September 2016
AR01 - Annual Return 29 June 2016
AR01 - Annual Return 26 June 2015
AA - Annual Accounts 10 March 2015
AD01 - Change of registered office address 19 February 2015
AD01 - Change of registered office address 13 February 2015
AD01 - Change of registered office address 09 February 2015
MR04 - N/A 09 December 2014
AR01 - Annual Return 24 June 2014
CH03 - Change of particulars for secretary 02 June 2014
CH01 - Change of particulars for director 02 June 2014
CH01 - Change of particulars for director 02 June 2014
CH01 - Change of particulars for director 02 June 2014
AA - Annual Accounts 27 May 2014
MR01 - N/A 31 March 2014
MR01 - N/A 04 December 2013
MR01 - N/A 19 October 2013
MR01 - N/A 15 October 2013
MR01 - N/A 21 September 2013
AA - Annual Accounts 29 August 2013
AR01 - Annual Return 27 June 2013
AR01 - Annual Return 14 June 2012
AA - Annual Accounts 13 February 2012
AR01 - Annual Return 30 June 2011
AA - Annual Accounts 01 June 2011
AAMD - Amended Accounts 24 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 December 2010
AUD - Auditor's letter of resignation 26 August 2010
AA - Annual Accounts 26 August 2010
AR01 - Annual Return 02 July 2010
CH01 - Change of particulars for director 02 July 2010
CH01 - Change of particulars for director 02 July 2010
AA - Annual Accounts 02 December 2009
363a - Annual Return 07 July 2009
AA - Annual Accounts 12 August 2008
363a - Annual Return 23 June 2008
363a - Annual Return 28 June 2007
288b - Notice of resignation of directors or secretaries 22 June 2007
AA - Annual Accounts 11 April 2007
363a - Annual Return 13 June 2006
AA - Annual Accounts 23 March 2006
AA - Annual Accounts 25 August 2005
363s - Annual Return 04 July 2005
395 - Particulars of a mortgage or charge 10 May 2005
363s - Annual Return 07 July 2004
AA - Annual Accounts 27 April 2004
287 - Change in situation or address of Registered Office 22 December 2003
AUD - Auditor's letter of resignation 31 October 2003
AA - Annual Accounts 12 September 2003
RESOLUTIONS - N/A 18 August 2003
RESOLUTIONS - N/A 18 August 2003
288c - Notice of change of directors or secretaries or in their particulars 18 August 2003
363s - Annual Return 16 June 2003
287 - Change in situation or address of Registered Office 10 March 2003
AA - Annual Accounts 30 July 2002
363s - Annual Return 08 July 2002
288a - Notice of appointment of directors or secretaries 14 January 2002
363s - Annual Return 24 August 2001
AA - Annual Accounts 22 August 2001
AA - Annual Accounts 26 September 2000
288a - Notice of appointment of directors or secretaries 13 September 2000
363s - Annual Return 21 July 2000
363s - Annual Return 12 July 1999
AA - Annual Accounts 27 May 1999
287 - Change in situation or address of Registered Office 05 February 1999
363a - Annual Return 16 June 1998
AA - Annual Accounts 31 May 1998
RESOLUTIONS - N/A 09 April 1998
RESOLUTIONS - N/A 09 April 1998
MEM/ARTS - N/A 09 April 1998
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 09 April 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 April 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 April 1998
123 - Notice of increase in nominal capital 09 April 1998
363a - Annual Return 05 July 1997
AA - Annual Accounts 02 May 1997
363a - Annual Return 07 July 1996
AA - Annual Accounts 26 April 1996
288 - N/A 06 July 1995
363x - Annual Return 06 July 1995
AA - Annual Accounts 27 March 1995
RESOLUTIONS - N/A 01 February 1995
RESOLUTIONS - N/A 01 February 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 February 1995
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 01 February 1995
MEM/ARTS - N/A 01 February 1995
169 - Return by a company purchasing its own shares 30 January 1995
288 - N/A 22 December 1994
AA - Annual Accounts 25 July 1994
363x - Annual Return 16 June 1994
RESOLUTIONS - N/A 03 December 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 December 1993
123 - Notice of increase in nominal capital 03 December 1993
363x - Annual Return 23 June 1993
288 - N/A 07 June 1993
AA - Annual Accounts 05 April 1993
363x - Annual Return 23 June 1992
AA - Annual Accounts 05 June 1992
AA - Annual Accounts 28 January 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 January 1992
CERTNM - Change of name certificate 31 December 1991
RESOLUTIONS - N/A 13 December 1991
123 - Notice of increase in nominal capital 13 December 1991
287 - Change in situation or address of Registered Office 13 December 1991
AUD - Auditor's letter of resignation 07 November 1991
288 - N/A 21 October 1991
RESOLUTIONS - N/A 04 October 1991
RESOLUTIONS - N/A 04 October 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 October 1991
123 - Notice of increase in nominal capital 04 October 1991
123 - Notice of increase in nominal capital 04 October 1991
288 - N/A 04 October 1991
288 - N/A 04 October 1991
288 - N/A 04 October 1991
288 - N/A 04 October 1991
288 - N/A 04 October 1991
169 - Return by a company purchasing its own shares 23 September 1991
287 - Change in situation or address of Registered Office 17 September 1991
123 - Notice of increase in nominal capital 17 September 1991
353 - Register of members 14 August 1991
325 - Location of register of directors' interests in shares etc 14 August 1991
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 14 August 1991
363x - Annual Return 14 August 1991
395 - Particulars of a mortgage or charge 27 June 1991
363x - Annual Return 31 May 1991
AUD - Auditor's letter of resignation 24 May 1991
AUD - Auditor's letter of resignation 25 April 1991
288 - N/A 08 April 1991
AA - Annual Accounts 04 February 1991
363 - Annual Return 21 September 1990
363 - Annual Return 25 October 1989
AA - Annual Accounts 20 October 1989
363 - Annual Return 17 August 1988
AA - Annual Accounts 05 May 1988
363 - Annual Return 10 September 1987
287 - Change in situation or address of Registered Office 10 September 1987
AA - Annual Accounts 05 June 1987
363 - Annual Return 15 August 1986
AA - Annual Accounts 22 April 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 November 2018 Fully Satisfied

N/A

A registered charge 29 September 2016 Fully Satisfied

N/A

A registered charge 31 March 2014 Outstanding

N/A

A registered charge 02 December 2013 Outstanding

N/A

A registered charge 17 October 2013 Outstanding

N/A

A registered charge 15 October 2013 Outstanding

N/A

A registered charge 19 September 2013 Outstanding

N/A

Fixed and floating charge 09 May 2005 Fully Satisfied

N/A

Mortgage debenture 19 June 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.