UKBizDB.co.uk

360 PLANT HIRE SOLUTIONS LIMITED

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

This company is commonly known as 360 Plant Hire Solutions Limited. The company was founded 7 years ago and was given the registration number 10751615. The firm's registered office is in NEWQUAY. You can find them at 30 North Way, Quintrell Downs, Newquay, Cornwall. This company's SIC code is 77320 - Renting and leasing of construction and civil engineering machinery and equipment.

Company Information

Name:360 PLANT HIRE SOLUTIONS LIMITED
Company Number:10751615
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 May 2017
End of financial year:30 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 77320 - Renting and leasing of construction and civil engineering machinery and equipment

Office Address & Contact

Registered Address:30 North Way, Quintrell Downs, Newquay, Cornwall, England, TR8 4LA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30, North Way, Quintrell Downs, Newquay, England, TR8 4LA

Director15 December 2019Active
30, North Way, Quintrell Downs, Newquay, England, TR8 4LA

Director24 July 2020Active
21, Jennings Road, Redruth, United Kingdom, TR15 1EB

Director03 May 2017Active
30, 30 North Way, Quintrell Downs, Quintrell Downs, Newquay, United Kingdom, TR8 4LA

Director15 December 2019Active
30, 30 North Way, Quintrell Downs, Quintrell Downs, Newquay, United Kingdom, TR8 4LA

Director03 May 2017Active

People with Significant Control

Mr William Roberts
Notified on:07 August 2020
Status:Active
Date of birth:November 1956
Nationality:British
Country of residence:England
Address:30, North Way, Newquay, England, TR8 4LA
Nature of control:
  • Significant influence or control
Mrs Lorraine Michelle Roberts
Notified on:27 December 2019
Status:Active
Date of birth:September 1970
Nationality:British
Country of residence:United Kingdom
Address:30, 30 North Way, Quintrell Downs, Newquay, United Kingdom, TR8 4LA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Joshua William Roberts
Notified on:27 December 2019
Status:Active
Date of birth:December 1997
Nationality:British
Country of residence:England
Address:30, North Way, Newquay, England, TR8 4LA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr William Roberts
Notified on:03 May 2017
Status:Active
Date of birth:November 1956
Nationality:British
Country of residence:United Kingdom
Address:30, 30 North Way, Quintrell Downs, Newquay, United Kingdom, TR8 4LA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Richard Emmett
Notified on:03 May 2017
Status:Active
Date of birth:July 1972
Nationality:British
Country of residence:United Kingdom
Address:21, Jennings Road, Redruth, United Kingdom, TR15 1EB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-01Capital

Capital allotment shares.

Download
2024-04-17Officers

Appoint person director company with name date.

Download
2024-02-12Accounts

Accounts with accounts type micro entity.

Download
2023-10-06Confirmation statement

Confirmation statement with no updates.

Download
2023-02-27Accounts

Accounts with accounts type micro entity.

Download
2022-09-29Confirmation statement

Confirmation statement with no updates.

Download
2022-02-25Accounts

Accounts with accounts type micro entity.

Download
2021-10-29Confirmation statement

Confirmation statement with updates.

Download
2021-05-25Accounts

Accounts with accounts type micro entity.

Download
2020-11-26Confirmation statement

Confirmation statement with no updates.

Download
2020-09-19Address

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

Download
2020-09-19Officers

Termination director company with name termination date.

Download
2020-08-07Persons with significant control

Cessation of a person with significant control.

Download
2020-08-07Persons with significant control

Notification of a person with significant control.

Download
2020-07-24Officers

Appoint person director company with name date.

Download
2020-02-28Accounts

Accounts with accounts type micro entity.

Download
2019-12-27Persons with significant control

Notification of a person with significant control.

Download
2019-12-27Persons with significant control

Notification of a person with significant control.

Download
2019-12-27Officers

Termination director company with name termination date.

Download
2019-12-27Persons with significant control

Cessation of a person with significant control.

Download
2019-12-15Officers

Appoint person director company with name date.

Download
2019-12-15Officers

Appoint person director company with name date.

Download
2019-10-09Confirmation statement

Confirmation statement with no updates.

Download
2019-02-21Accounts

Accounts with accounts type micro entity.

Download
2019-02-01Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.