UKBizDB.co.uk

CAMPBELL PLANT HIRE LIMITED

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

This company is commonly known as Campbell Plant Hire Limited. The company was founded 54 years ago and was given the registration number SC047194. The firm's registered office is in INVERNESS. You can find them at 17b Henderson Drive, Longman Industrial Estate, Inverness, . This company's SIC code is 77320 - Renting and leasing of construction and civil engineering machinery and equipment.

Company Information

Name:CAMPBELL PLANT HIRE LIMITED
Company Number:SC047194
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 January 1970
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 77320 - Renting and leasing of construction and civil engineering machinery and equipment

Office Address & Contact

Registered Address:17b Henderson Drive, Longman Industrial Estate, Inverness, IV1 1TR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17b Henderson Drive, Longman Industrial Estate, Inverness, IV1 1TR

Director19 May 2021Active
Corpacq House, 1 Goose Green, Altrincham, England, WA14 1DW

Director01 February 2019Active
17b Henderson Drive, Longman Industrial Estate, Inverness, IV1 1TR

Director19 May 2021Active
7 Mayfield Road, Inverness, IV2 4AE

Secretary-Active
17b Henderson Drive, Longman Industrial Estate, Inverness, IV1 1TR

Director-Active
7 Mayfield Road, Inverness, IV2 4AE

Director-Active
33, Southside Road, Inverness, United Kingdom, IV2 4XA

Director30 March 2004Active
17b Henderson Drive, Longman Industrial Estate, Inverness, IV1 1TR

Director12 December 1995Active
17b Henderson Drive, Longman Industrial Estate, Inverness, IV1 1TR

Director28 July 2016Active

People with Significant Control

Ff Newco 8 Limited
Notified on:28 July 2016
Status:Active
Country of residence:England
Address:Suite 1.3, 20 Market Street, Altrincham, England, WA14 1PF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Campbell Plant Hire (Holdings) Limited
Notified on:28 July 2016
Status:Active
Country of residence:England
Address:Suite 1.3, 20 Market Street, Altrincham, England, WA14 1PF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Simon Sebastian Orange
Notified on:28 July 2016
Status:Active
Date of birth:August 1967
Nationality:British
Country of residence:England
Address:Corpacq House, 1 Goose Green, Altrincham, England, WA14 1DW
Nature of control:
  • Significant influence or control

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-02Confirmation statement

Confirmation statement with no updates.

Download
2023-09-22Accounts

Accounts with accounts type small.

Download
2023-09-08Mortgage

Mortgage charge part both with charge number.

Download
2023-09-08Mortgage

Mortgage charge part both with charge number.

Download
2023-02-01Confirmation statement

Confirmation statement with no updates.

Download
2022-09-05Accounts

Accounts with accounts type small.

Download
2022-02-03Confirmation statement

Confirmation statement with no updates.

Download
2021-12-14Mortgage

Mortgage satisfy charge full.

Download
2021-09-01Accounts

Accounts with accounts type small.

Download
2021-08-31Officers

Termination director company with name termination date.

Download
2021-07-13Mortgage

Mortgage alter floating charge with number.

Download
2021-07-13Mortgage

Mortgage alter floating charge with number.

Download
2021-07-13Mortgage

Mortgage alter floating charge with number.

Download
2021-07-06Officers

Termination director company with name termination date.

Download
2021-07-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-02Mortgage

Mortgage satisfy charge full.

Download
2021-05-19Officers

Appoint person director company with name date.

Download
2021-05-19Officers

Appoint person director company with name date.

Download
2021-02-02Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Accounts

Accounts with accounts type small.

Download
2020-01-30Confirmation statement

Confirmation statement with no updates.

Download
2019-10-03Accounts

Accounts with accounts type small.

Download
2019-02-01Officers

Appoint person director company with name date.

Download
2019-02-01Officers

Termination director company with name termination date.

Download
2019-01-28Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.