Having been setup in 2009, Wessex Plant Hire Ltd have registered office in Bristol. Currently we aren't aware of the number of employees at the this business. This business has 5 directors listed as Hayes, John Paul, Frise, Rachel Louise, Sparkes, Philip Mathew, Sparkes, Philip Robert, Sparkes, Sandra Lorraine at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HAYES, John Paul | 01 May 2018 | - | 1 |
FRISE, Rachel Louise | 19 February 2010 | 01 May 2018 | 1 |
SPARKES, Philip Mathew | 20 February 2009 | 19 February 2010 | 1 |
SPARKES, Philip Robert | 20 February 2009 | 19 February 2010 | 1 |
SPARKES, Sandra Lorraine | 20 February 2009 | 19 February 2010 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 28 September 2020 | |
CS01 - N/A | 20 March 2020 | |
AA - Annual Accounts | 13 January 2020 | |
RESOLUTIONS - N/A | 29 April 2019 | |
CS01 - N/A | 02 March 2019 | |
AA - Annual Accounts | 18 October 2018 | |
AP01 - Appointment of director | 04 May 2018 | |
TM01 - Termination of appointment of director | 04 May 2018 | |
CS01 - N/A | 23 February 2018 | |
AA - Annual Accounts | 30 August 2017 | |
CS01 - N/A | 24 February 2017 | |
AA - Annual Accounts | 31 October 2016 | |
AR01 - Annual Return | 29 February 2016 | |
AA - Annual Accounts | 28 August 2015 | |
AR01 - Annual Return | 26 March 2015 | |
AA - Annual Accounts | 16 September 2014 | |
AR01 - Annual Return | 03 April 2014 | |
AA - Annual Accounts | 28 October 2013 | |
MR01 - N/A | 25 July 2013 | |
AR01 - Annual Return | 21 March 2013 | |
AA - Annual Accounts | 09 October 2012 | |
AR01 - Annual Return | 10 March 2012 | |
AA - Annual Accounts | 03 November 2011 | |
AR01 - Annual Return | 26 April 2011 | |
AD01 - Change of registered office address | 02 March 2011 | |
AA - Annual Accounts | 28 February 2011 | |
AP01 - Appointment of director | 13 August 2010 | |
AP01 - Appointment of director | 13 August 2010 | |
AP01 - Appointment of director | 13 August 2010 | |
AR01 - Annual Return | 09 March 2010 | |
TM01 - Termination of appointment of director | 23 February 2010 | |
AP01 - Appointment of director | 23 February 2010 | |
TM01 - Termination of appointment of director | 23 February 2010 | |
TM01 - Termination of appointment of director | 23 February 2010 | |
395 - Particulars of a mortgage or charge | 04 April 2009 | |
225 - Change of Accounting Reference Date | 19 March 2009 | |
288a - Notice of appointment of directors or secretaries | 03 March 2009 | |
288a - Notice of appointment of directors or secretaries | 03 March 2009 | |
288a - Notice of appointment of directors or secretaries | 03 March 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 27 February 2009 | |
288b - Notice of resignation of directors or secretaries | 26 February 2009 | |
NEWINC - New incorporation documents | 20 February 2009 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 24 July 2013 | Outstanding |
N/A |
Debenture | 02 April 2009 | Outstanding |
N/A |