UKBizDB.co.uk

A.R. WILSON PLANT HIRE LIMITED

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

This company is commonly known as A.r. Wilson Plant Hire Limited. The company was founded 45 years ago and was given the registration number 01395619. The firm's registered office is in DOWNHAM MARKET. You can find them at 23 London Road, , Downham Market, Norfolk. This company's SIC code is 77320 - Renting and leasing of construction and civil engineering machinery and equipment.

Company Information

Name:A.R. WILSON PLANT HIRE LIMITED
Company Number:01395619
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 October 1978
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 77320 - Renting and leasing of construction and civil engineering machinery and equipment

Office Address & Contact

Registered Address:23 London Road, Downham Market, Norfolk, PE38 9BJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
23, London Road, Downham Market, PE38 9BJ

Secretary01 November 2020Active
6, Ennerdale Drive, South Wootton, King's Lynn, England, PE30 3NZ

Director23 November 2015Active
23, London Road, Downham Market, PE38 9BJ

Director01 September 2022Active
71 West Way, Wimbotsham, Downham Market, PE34 3QB

Secretary15 May 2001Active
The Chalet Priory Road, Downham Market, PE38 9JS

Secretary-Active
The Chalet Priory Road, Downham Market, PE38 9JS

Director-Active
Malsters Yard Railway Road, Downham Market, PE38 9EB

Director-Active

People with Significant Control

Mr Arnold Robert Wilson
Notified on:06 April 2016
Status:Active
Date of birth:June 1939
Nationality:British
Country of residence:England
Address:The Chalet, Priory Road, Downham Market, England, PE38 9JS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Vera Clifford
Notified on:06 April 2016
Status:Active
Date of birth:August 1941
Nationality:English
Country of residence:England
Address:6, Ennerdale Drive, King's Lynn, England, PE30 3NZ
Nature of control:
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-10-04Confirmation statement

Confirmation statement with no updates.

Download
2023-10-04Persons with significant control

Change to a person with significant control.

Download
2022-10-10Confirmation statement

Confirmation statement with updates.

Download
2022-09-28Officers

Appoint person director company with name date.

Download
2022-08-12Accounts

Accounts with accounts type total exemption full.

Download
2022-04-26Accounts

Accounts with accounts type total exemption full.

Download
2021-10-25Confirmation statement

Confirmation statement with no updates.

Download
2021-06-04Accounts

Accounts with accounts type total exemption full.

Download
2021-05-12Officers

Appoint person secretary company with name date.

Download
2021-05-12Officers

Termination secretary company with name termination date.

Download
2020-11-02Officers

Change person director company with change date.

Download
2020-10-26Confirmation statement

Confirmation statement with no updates.

Download
2020-02-19Accounts

Accounts with accounts type total exemption full.

Download
2019-10-21Confirmation statement

Confirmation statement with no updates.

Download
2018-10-08Confirmation statement

Confirmation statement with no updates.

Download
2018-10-01Accounts

Accounts with accounts type total exemption full.

Download
2018-02-16Accounts

Accounts with accounts type total exemption full.

Download
2017-10-11Confirmation statement

Confirmation statement with updates.

Download
2017-10-11Persons with significant control

Cessation of a person with significant control.

Download
2017-10-11Officers

Termination director company with name termination date.

Download
2017-02-21Accounts

Accounts with accounts type total exemption small.

Download
2016-10-12Confirmation statement

Confirmation statement with updates.

Download
2016-01-14Accounts

Accounts with accounts type total exemption small.

Download
2015-11-26Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.