This company is commonly known as C.c. Wood Plant Hire Ltd.. The company was founded 22 years ago and was given the registration number 04357329. The firm's registered office is in WICKFORD. You can find them at 92 Friern Gardens, , Wickford, Essex. This company's SIC code is 77320 - Renting and leasing of construction and civil engineering machinery and equipment.
Name | : | C.C. WOOD PLANT HIRE LTD. |
---|---|---|
Company Number | : | 04357329 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 January 2002 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 92 Friern Gardens, Wickford, Essex, SS12 0HD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
92a, Friern Gardens, Wickford, United Kingdom, SS12 0HD | Corporate Secretary | 21 January 2002 | Active |
92, Friern Gardens, Wickford, SS12 0HD | Director | 01 February 2018 | Active |
92, Friern Gardens, Wickford, England, SS12 0HD | Director | 21 January 2002 | Active |
92, Friern Gardens, Wickford, SS12 0HD | Director | 01 February 2018 | Active |
92, Friern Gardens, Wickford, SS12 0HD | Director | 01 October 2015 | Active |
Mr Clinton Craig Wood | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1965 |
Nationality | : | British |
Address | : | 92, Friern Gardens, Wickford, SS12 0HD |
Nature of control | : |
|
Mrs Tina Ann Wood | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1962 |
Nationality | : | British |
Address | : | 92, Friern Gardens, Wickford, SS12 0HD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-25 | Change of name | Certificate change of name company. | Download |
2022-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-07 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-03-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-20 | Change of constitution | Statement of companys objects. | Download |
2019-02-20 | Resolution | Resolution. | Download |
2019-02-20 | Resolution | Resolution. | Download |
2019-02-20 | Resolution | Resolution. | Download |
2019-02-18 | Capital | Capital allotment shares. | Download |
2019-02-18 | Capital | Capital variation of rights attached to shares. | Download |
2019-02-18 | Capital | Capital name of class of shares. | Download |
2018-11-23 | Officers | Appoint person director company with name date. | Download |
2018-11-22 | Persons with significant control | Change to a person with significant control. | Download |
2018-11-22 | Persons with significant control | Change to a person with significant control. | Download |
2018-11-22 | Capital | Capital allotment shares. | Download |
2018-11-22 | Officers | Appoint person director company with name date. | Download |
2018-11-09 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.