UKBizDB.co.uk

ALBION PLANT HIRE HOLDINGS LIMITED

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

This company is commonly known as Albion Plant Hire Holdings Limited. The company was founded 17 years ago and was given the registration number 05881948. The firm's registered office is in GLOUCESTER,. You can find them at Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester,, Gloucestershire. This company's SIC code is 77320 - Renting and leasing of construction and civil engineering machinery and equipment.

Company Information

Name:ALBION PLANT HIRE HOLDINGS LIMITED
Company Number:05881948
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 July 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 77320 - Renting and leasing of construction and civil engineering machinery and equipment

Office Address & Contact

Registered Address:Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester,, Gloucestershire, United Kingdom, GL4 3GG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester,, United Kingdom, GL4 3GG

Secretary30 September 2017Active
20 Lilac Way, Quedgeley, Gloucester, United Kingdom, GL2 4WH

Director20 July 2006Active
Old Orchard House, Ley Lane, Minsterworth, GL2 8JU

Secretary20 July 2006Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary20 July 2006Active
Old Orchard House, Ley Lane, Minsterworth, GL2 8JU

Director20 July 2006Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director20 July 2006Active

People with Significant Control

Martyn Keith Blackburn
Notified on:06 July 2016
Status:Active
Date of birth:August 1965
Nationality:British
Country of residence:United Kingdom
Address:Old Orchard House, Ley Lane, Minsterworth, United Kingdom, GL2 8JU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ciaran Mel O'Reilly
Notified on:06 July 2016
Status:Active
Date of birth:May 1960
Nationality:British
Country of residence:United Kingdom
Address:20 Lilac Way, Quedgeley, Gloucester, United Kingdom, GL2 4WH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Martyn Keith Blackburn
Notified on:06 July 2016
Status:Active
Date of birth:August 1965
Nationality:British
Country of residence:United Kingdom
Address:Old Orchard House, Ley Lane, Minsterworth, United Kingdom, GL2 8JU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ciaran Mel O'Reilly
Notified on:06 July 2016
Status:Active
Date of birth:May 1960
Nationality:British
Country of residence:United Kingdom
Address:20 Lilac Way, Quengeley, Gloucester, United Kingdom, CL2 4WH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-11Accounts

Accounts with accounts type micro entity.

Download
2023-08-11Confirmation statement

Confirmation statement with updates.

Download
2022-12-19Accounts

Accounts with accounts type micro entity.

Download
2022-08-04Confirmation statement

Confirmation statement with updates.

Download
2022-08-02Persons with significant control

Change to a person with significant control.

Download
2021-12-09Accounts

Accounts with accounts type micro entity.

Download
2021-08-23Confirmation statement

Confirmation statement with no updates.

Download
2020-12-09Accounts

Accounts with accounts type micro entity.

Download
2020-09-21Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Persons with significant control

Change to a person with significant control.

Download
2019-12-16Persons with significant control

Cessation of a person with significant control.

Download
2019-12-16Persons with significant control

Cessation of a person with significant control.

Download
2019-12-16Accounts

Accounts with accounts type micro entity.

Download
2019-08-05Confirmation statement

Confirmation statement with no updates.

Download
2019-03-20Miscellaneous

Legacy.

Download
2019-03-04Capital

Capital return purchase own shares.

Download
2018-12-24Accounts

Accounts with accounts type micro entity.

Download
2018-09-04Persons with significant control

Change to a person with significant control.

Download
2018-09-01Persons with significant control

Cessation of a person with significant control.

Download
2018-09-01Return

Legacy.

Download
2018-04-19Address

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

Download
2018-02-06Officers

Change person director company with change date.

Download
2017-11-08Accounts

Accounts with accounts type micro entity.

Download
2017-10-17Officers

Appoint person secretary company with name date.

Download
2017-10-17Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.