About

Registered Number: 05741917
Date of Incorporation: 14/03/2006 (18 years and 1 month ago)
Company Status: Active
Registered Address: Twin Lakes Industrial Park Bretherton Road, Croston, Leyland, Lancashire, PR26 9RF,

 

Based in Leyland, Lancashire, Stuart Plant Hire Ltd was established in 2006. The companies directors are listed as Stuart, Sam John, Stuart, Denise, Stuart, Peter John at Companies House. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STUART, Sam John 03 September 2014 - 1
STUART, Peter John 14 March 2006 22 June 2017 1
Secretary Name Appointed Resigned Total Appointments
STUART, Denise 14 March 2006 22 June 2017 1

Filing History

Document Type Date
AD01 - Change of registered office address 06 July 2020
PSC07 - N/A 21 April 2020
PSC07 - N/A 21 April 2020
PSC01 - N/A 21 April 2020
CS01 - N/A 04 March 2020
AA - Annual Accounts 03 February 2020
AD01 - Change of registered office address 30 January 2020
CS01 - N/A 24 February 2019
AA - Annual Accounts 21 February 2019
CS01 - N/A 23 February 2018
AA - Annual Accounts 13 October 2017
TM01 - Termination of appointment of director 22 June 2017
TM02 - Termination of appointment of secretary 22 June 2017
CS01 - N/A 23 February 2017
AA - Annual Accounts 22 June 2016
AR01 - Annual Return 24 February 2016
AA - Annual Accounts 26 December 2015
AR01 - Annual Return 23 February 2015
CH03 - Change of particulars for secretary 23 February 2015
CH03 - Change of particulars for secretary 23 February 2015
AA - Annual Accounts 23 January 2015
AP01 - Appointment of director 05 September 2014
AR01 - Annual Return 20 March 2014
AA - Annual Accounts 26 November 2013
AR01 - Annual Return 10 April 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 27 March 2012
AA - Annual Accounts 21 December 2011
AA - Annual Accounts 06 May 2011
AD01 - Change of registered office address 19 April 2011
AR01 - Annual Return 22 March 2011
AR01 - Annual Return 19 March 2010
CH01 - Change of particulars for director 19 March 2010
AA - Annual Accounts 01 March 2010
225 - Change of Accounting Reference Date 05 June 2009
AA - Annual Accounts 01 April 2009
363a - Annual Return 20 March 2009
363a - Annual Return 31 March 2008
AA - Annual Accounts 14 January 2008
225 - Change of Accounting Reference Date 13 November 2007
363a - Annual Return 10 April 2007
287 - Change in situation or address of Registered Office 28 September 2006
395 - Particulars of a mortgage or charge 04 August 2006
NEWINC - New incorporation documents 14 March 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 31 July 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.