UKBizDB.co.uk

3 COUNTIES PLANT AND TOOL HIRE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 3 Counties Plant And Tool Hire Limited. The company was founded 13 years ago and was given the registration number 07504423. The firm's registered office is in HIGH WYCOMBE. You can find them at Unit 2, Mill End Road, High Wycombe, Buckinghamshire. This company's SIC code is 77320 - Renting and leasing of construction and civil engineering machinery and equipment.

Company Information

Name:3 COUNTIES PLANT AND TOOL HIRE LIMITED
Company Number:07504423
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 January 2011
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 77320 - Renting and leasing of construction and civil engineering machinery and equipment

Office Address & Contact

Registered Address:Unit 2, Mill End Road, High Wycombe, Buckinghamshire, United Kingdom, HP12 4AX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2, Mill End Road, High Wycombe, United Kingdom, HP12 4AX

Director30 September 2020Active
Unit 2, Mill End Road, High Wycombe, United Kingdom, HP12 4AX

Director30 September 2020Active
Unit 2, Mill End Road, High Wycombe, United Kingdom, HP12 4AX

Director30 September 2020Active
Unit 2, Mill End Road, High Wycombe, United Kingdom, HP12 4AX

Director30 September 2020Active
Unit J1, Franklin House, Chaucer Business Park, Dittons Road, Polegate, England, BN26 6JF

Director01 July 2022Active
Unit 2, Mill End Road, High Wycombe, United Kingdom, HP12 4AX

Director25 January 2011Active
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR

Director25 January 2011Active
Unit 2, Mill End Road, High Wycombe, United Kingdom, HP12 4AX

Director25 January 2011Active

People with Significant Control

Grant & Stone Limited
Notified on:30 September 2020
Status:Active
Country of residence:United Kingdom
Address:Unit 2, Mill End Road, High Wycombe, United Kingdom, HP12 4AX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Rodney John Rogers
Notified on:06 April 2016
Status:Active
Date of birth:June 1966
Nationality:British
Country of residence:United Kingdom
Address:Unit 2, Mill End Road, High Wycombe, United Kingdom, HP12 4AX
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-30Confirmation statement

Confirmation statement with no updates.

Download
2024-01-11Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-01-11Accounts

Legacy.

Download
2024-01-11Other

Legacy.

Download
2024-01-11Other

Legacy.

Download
2023-01-27Confirmation statement

Confirmation statement with no updates.

Download
2022-10-07Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-10-07Accounts

Legacy.

Download
2022-10-07Other

Legacy.

Download
2022-10-07Other

Legacy.

Download
2022-07-20Officers

Appoint person director company with name date.

Download
2022-03-07Confirmation statement

Confirmation statement with no updates.

Download
2021-09-02Accounts

Accounts with accounts type small.

Download
2021-04-28Confirmation statement

Confirmation statement with updates.

Download
2020-12-02Officers

Termination director company with name termination date.

Download
2020-10-20Officers

Appoint person director company with name date.

Download
2020-10-20Officers

Change person director company with change date.

Download
2020-10-05Persons with significant control

Cessation of a person with significant control.

Download
2020-10-05Persons with significant control

Notification of a person with significant control.

Download
2020-10-05Officers

Termination director company with name termination date.

Download
2020-10-05Officers

Appoint person director company with name date.

Download
2020-10-05Officers

Appoint person director company with name date.

Download
2020-10-05Officers

Appoint person director company with name date.

Download
2020-10-05Address

Change registered office address company with date old address new address.

Download
2020-09-22Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.