UKBizDB.co.uk

ALLEN PLANT & TOOL HIRE

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

This company is commonly known as Allen Plant & Tool Hire. The company was founded 17 years ago and was given the registration number 06292962. The firm's registered office is in STOCKTON-ON-TEES. You can find them at Bowesfield Crescent, Bowesfield Industrial Estate, Stockton-on-tees, . This company's SIC code is 77320 - Renting and leasing of construction and civil engineering machinery and equipment.

Company Information

Name:ALLEN PLANT & TOOL HIRE
Company Number:06292962
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 June 2007
Jurisdiction:England - Wales
Industry Codes:
  • 77320 - Renting and leasing of construction and civil engineering machinery and equipment

Office Address & Contact

Registered Address:Bowesfield Crescent, Bowesfield Industrial Estate, Stockton-on-tees, England, TS18 3BL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Armstrong Watson Llp, Fairview House, Victoria Place, Carlisle, CA1 1HP

Secretary26 June 2007Active
C/O Armstrong Watson Llp, Fairview House, Victoria Place, Carlisle, CA1 1HP

Director26 June 2007Active
C/O Armstrong Watson Llp, Fairview House, Victoria Place, Carlisle, CA1 1HP

Director26 June 2007Active
Regency House, Westminster Place York Business Park, York, YO26 6RW

Corporate Nominee Secretary26 June 2007Active
Regency House, Westminster Place York Business Park, York, YO26 6RW

Corporate Nominee Director26 June 2007Active

People with Significant Control

Mrs Susan Winifred Allen
Notified on:06 April 2016
Status:Active
Date of birth:January 1955
Nationality:British
Address:C/O Armstrong Watson Llp, Fairview House, Carlisle, CA1 1HP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Allen
Notified on:06 April 2016
Status:Active
Date of birth:December 1951
Nationality:British
Address:C/O Armstrong Watson Llp, Fairview House, Carlisle, CA1 1HP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 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
2023-03-19Gazette

Gazette dissolved liquidation.

Download
2022-12-19Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-11-16Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-11-10Address

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

Download
2021-11-10Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-11-10Resolution

Resolution.

Download
2021-06-14Confirmation statement

Confirmation statement with updates.

Download
2021-04-01Address

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

Download
2021-04-01Address

Move registers to registered office company with new address.

Download
2021-04-01Address

Change sail address company with old address new address.

Download
2021-01-20Resolution

Resolution.

Download
2020-07-01Confirmation statement

Confirmation statement with no updates.

Download
2019-07-05Confirmation statement

Confirmation statement with no updates.

Download
2018-06-27Confirmation statement

Confirmation statement with no updates.

Download
2017-12-15Address

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

Download
2017-06-27Confirmation statement

Confirmation statement with no updates.

Download
2017-06-26Persons with significant control

Notification of a person with significant control.

Download
2017-06-26Persons with significant control

Notification of a person with significant control.

Download
2017-06-05Address

Change sail address company with old address new address.

Download
2016-08-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-06Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-26Annual return

Annual return company with made up date full list shareholders.

Download
2013-07-08Annual return

Annual return company with made up date full list shareholders.

Download
2012-07-03Annual return

Annual return company with made up date full list shareholders.

Download
2012-07-03Address

Move registers to sail company.

Download

Copyright © 2024. All rights reserved.