About

Registered Number: 00870733
Date of Incorporation: 07/02/1966 (58 years and 4 months ago)
Company Status: Active
Registered Address: 1180 Aldridge Road, Great Barr, Birmingham, B44 8PE

 

Based in Birmingham, Vhs Plant Hire Ltd was registered on 07 February 1966, it's status is listed as "Active". We don't currently know the number of employees at this organisation. Woodall, Joanne Sandra, Walker, Jane Louise, Woodall, Sandra Ann, Woodall, James Eric, Woodall, Eric Winston are listed as directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALKER, Jane Louise 18 January 2011 - 1
WOODALL, Sandra Ann N/A - 1
WOODALL, Eric Winston N/A 01 August 1999 1
Secretary Name Appointed Resigned Total Appointments
WOODALL, Joanne Sandra 01 November 2005 - 1
WOODALL, James Eric 01 August 1999 01 November 2005 1

Filing History

Document Type Date
AA - Annual Accounts 10 September 2020
CS01 - N/A 14 February 2020
CH01 - Change of particulars for director 14 February 2020
AA - Annual Accounts 03 July 2019
CS01 - N/A 13 February 2019
AA - Annual Accounts 30 July 2018
CS01 - N/A 14 February 2018
AA - Annual Accounts 18 July 2017
CS01 - N/A 13 February 2017
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 22 February 2016
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 18 February 2015
AA - Annual Accounts 03 July 2014
AR01 - Annual Return 19 February 2014
AA - Annual Accounts 24 October 2013
AR01 - Annual Return 20 February 2013
AUD - Auditor's letter of resignation 04 February 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 16 February 2012
CERTNM - Change of name certificate 15 September 2011
CONNOT - N/A 15 September 2011
AA - Annual Accounts 08 September 2011
AR01 - Annual Return 25 February 2011
CH01 - Change of particulars for director 25 February 2011
CH03 - Change of particulars for secretary 25 February 2011
CH01 - Change of particulars for director 25 February 2011
AP01 - Appointment of director 18 January 2011
AP01 - Appointment of director 18 January 2011
AA - Annual Accounts 11 October 2010
AAMD - Amended Accounts 23 July 2010
AUD - Auditor's letter of resignation 15 July 2010
AR01 - Annual Return 17 February 2010
CH03 - Change of particulars for secretary 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
AA - Annual Accounts 04 September 2009
363a - Annual Return 16 February 2009
AA - Annual Accounts 14 August 2008
363a - Annual Return 01 March 2008
288c - Notice of change of directors or secretaries or in their particulars 28 February 2008
AA - Annual Accounts 18 December 2007
363a - Annual Return 16 March 2007
AA - Annual Accounts 08 November 2006
363a - Annual Return 09 March 2006
353 - Register of members 09 March 2006
AA - Annual Accounts 28 February 2006
288a - Notice of appointment of directors or secretaries 22 November 2005
288a - Notice of appointment of directors or secretaries 22 November 2005
288b - Notice of resignation of directors or secretaries 22 November 2005
363s - Annual Return 20 April 2005
AA - Annual Accounts 27 January 2005
AA - Annual Accounts 03 March 2004
363s - Annual Return 01 March 2004
AA - Annual Accounts 10 April 2003
363s - Annual Return 02 March 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 June 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 June 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 June 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 June 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 June 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 June 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 June 2002
RESOLUTIONS - N/A 15 June 2002
363s - Annual Return 07 March 2002
AA - Annual Accounts 04 March 2002
AA - Annual Accounts 02 March 2001
363s - Annual Return 23 February 2001
AA - Annual Accounts 04 March 2000
363s - Annual Return 25 February 2000
288b - Notice of resignation of directors or secretaries 16 August 1999
288a - Notice of appointment of directors or secretaries 16 August 1999
AA - Annual Accounts 02 March 1999
363s - Annual Return 22 February 1999
AA - Annual Accounts 27 May 1998
363s - Annual Return 27 February 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 June 1997
363s - Annual Return 04 March 1997
AA - Annual Accounts 04 March 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 May 1996
363s - Annual Return 18 February 1996
AA - Annual Accounts 18 February 1996
395 - Particulars of a mortgage or charge 22 January 1996
AUD - Auditor's letter of resignation 15 June 1995
RESOLUTIONS - N/A 15 March 1995
RESOLUTIONS - N/A 15 March 1995
RESOLUTIONS - N/A 15 March 1995
363s - Annual Return 15 March 1995
AA - Annual Accounts 15 August 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 April 1994
363s - Annual Return 09 March 1994
AA - Annual Accounts 16 November 1993
363s - Annual Return 23 March 1993
AA - Annual Accounts 07 October 1992
363s - Annual Return 17 July 1992
287 - Change in situation or address of Registered Office 24 June 1992
395 - Particulars of a mortgage or charge 25 February 1992
AA - Annual Accounts 09 December 1991
AA - Annual Accounts 23 April 1991
363a - Annual Return 23 April 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 28 March 1991
363 - Annual Return 22 August 1990
AA - Annual Accounts 11 May 1990
363 - Annual Return 28 March 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 21 March 1989
363 - Annual Return 16 February 1989
AA - Annual Accounts 02 February 1989
169 - Return by a company purchasing its own shares 15 September 1988
RESOLUTIONS - N/A 29 July 1988
288 - N/A 24 June 1988
395 - Particulars of a mortgage or charge 23 May 1988
AA - Annual Accounts 15 October 1987
363 - Annual Return 02 July 1987
395 - Particulars of a mortgage or charge 06 May 1987
AA - Annual Accounts 18 February 1987
363 - Annual Return 05 February 1987
288 - N/A 20 June 1986
AA - Annual Accounts 14 May 1984
AA - Annual Accounts 06 September 1982

Mortgages & Charges

Description Date Status Charge by
Legal charge 09 January 1996 Fully Satisfied

N/A

Master agreement and charge 21 February 1992 Fully Satisfied

N/A

Legal charge 17 May 1988 Fully Satisfied

N/A

Legal charge 01 May 1987 Fully Satisfied

N/A

Charge on building agreement 12 March 1982 Fully Satisfied

N/A

Debenture 08 October 1981 Fully Satisfied

N/A

Legal charge 08 October 1981 Fully Satisfied

N/A

Legal charge 26 November 1973 Fully Satisfied

N/A

Legal charge 10 August 1973 Fully Satisfied

N/A

Debenture 22 April 1968 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.