UKBizDB.co.uk

ASHFORD PLANT HIRE LTD

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

This company is commonly known as Ashford Plant Hire Ltd. The company was founded 23 years ago and was given the registration number 04181096. The firm's registered office is in BURTON-ON-TRENT. You can find them at 58-60 Wetmore Road, , Burton-on-trent, . This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..

Company Information

Name:ASHFORD PLANT HIRE LTD
Company Number:04181096
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 March 2001
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 42990 - Construction of other civil engineering projects n.e.c.
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:58-60 Wetmore Road, Burton-on-trent, England, DE14 1SN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Church Farm Newchurch, Hoar Cross, Burton On Trent, DE13 8RJ

Director16 March 2001Active
Church Farm Newchurch, Hoar Cross, Burton On Trent, DE13 8RJ

Secretary16 March 2001Active
Burlington House, 40 Burlington Rise, East Barnet, EN4 8NN

Nominee Secretary16 March 2001Active
Church Farm Newchurch, Hoar Cross, Burton On Trent, DE13 8RJ

Director14 May 2007Active
58-60, Wetmore Road, Burton-On-Trent, England, DE14 1SN

Director14 May 2018Active
Burlington House, 40 Burlington Rise, East Barnet, EN4 8NN

Nominee Director16 March 2001Active

People with Significant Control

Mrs Rachel Elizabeth Ashford
Notified on:06 April 2016
Status:Active
Date of birth:September 1970
Nationality:British
Country of residence:England
Address:58-60, Wetmore Road, Burton-On-Trent, England, DE14 1SN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Anthony Robert Ashford
Notified on:06 April 2016
Status:Active
Date of birth:June 1965
Nationality:British
Country of residence:England
Address:Church Farm, Newchurch, Burton-On-Trent, England, DE13 8RJ
Nature of control:
  • Ownership of shares 50 to 75 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-05Accounts

Accounts with accounts type total exemption full.

Download
2023-06-09Accounts

Accounts with accounts type total exemption full.

Download
2023-06-07Gazette

Gazette filings brought up to date.

Download
2023-06-06Gazette

Gazette notice compulsory.

Download
2023-06-01Confirmation statement

Confirmation statement with no updates.

Download
2022-05-17Confirmation statement

Confirmation statement with no updates.

Download
2022-04-01Accounts

Accounts with accounts type total exemption full.

Download
2021-12-30Accounts

Change account reference date company previous extended.

Download
2021-07-14Gazette

Gazette filings brought up to date.

Download
2021-07-13Resolution

Resolution.

Download
2021-07-13Gazette

Gazette notice compulsory.

Download
2021-07-12Confirmation statement

Confirmation statement with updates.

Download
2021-04-15Address

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

Download
2020-12-22Accounts

Accounts with accounts type micro entity.

Download
2020-04-21Confirmation statement

Confirmation statement with updates.

Download
2019-10-15Accounts

Accounts with accounts type micro entity.

Download
2019-05-13Confirmation statement

Confirmation statement with no updates.

Download
2018-11-29Accounts

Accounts with accounts type unaudited abridged.

Download
2018-07-02Persons with significant control

Cessation of a person with significant control.

Download
2018-07-02Officers

Termination director company with name termination date.

Download
2018-06-21Officers

Termination director company with name termination date.

Download
2018-06-05Officers

Termination secretary company with name termination date.

Download
2018-05-17Officers

Appoint person director company with name date.

Download
2018-05-08Confirmation statement

Confirmation statement with no updates.

Download
2018-02-12Address

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

Download

Copyright © 2024. All rights reserved.