UKBizDB.co.uk

CHASE PLANT HIRE LIMITED

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

This company is commonly known as Chase Plant Hire Limited. The company was founded 34 years ago and was given the registration number 02486816. The firm's registered office is in WALSALL. You can find them at Unit 1 & 2 Reaymer Close, Bloxwich, Walsall, . This company's SIC code is 46630 - Wholesale of mining, construction and civil engineering machinery.

Company Information

Name:CHASE PLANT HIRE LIMITED
Company Number:02486816
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 March 1990
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46630 - Wholesale of mining, construction and civil engineering machinery
  • 47990 - Other retail sale not in stores, stalls or markets
  • 77320 - Renting and leasing of construction and civil engineering machinery and equipment
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Office Address & Contact

Registered Address:Unit 1 & 2 Reaymer Close, Bloxwich, Walsall, England, WS2 7QZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1 & 2, Reaymer Close, Bloxwich, Walsall, England, WS2 7QZ

Secretary30 April 1993Active
Unit 1 & 2, Reaymer Close, Bloxwich, Walsall, England, WS2 7QZ

Director30 April 1993Active
Unit 1 & 2, Reaymer Close, Bloxwich, Walsall, England, WS2 7QZ

Director-Active
3 Burns Close, Lichfield, WS14 9DW

Secretary-Active
1 Barn Croft, Chasetown, Walsall, WS7 8YG

Director01 December 1994Active
3 Burns Close, Lichfield, WS14 9DW

Director-Active

People with Significant Control

Mr Michael Andrew Jukes
Notified on:16 April 2016
Status:Active
Date of birth:May 1961
Nationality:British
Country of residence:England
Address:Unit 1 & 2, Reaymer Close, Walsall, England, WS2 7QZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Barbara Jukes
Notified on:16 April 2016
Status:Active
Date of birth:December 1961
Nationality:British
Country of residence:England
Address:Unit 1 & 2, Reaymer Close, Walsall, England, WS2 7QZ
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-04Confirmation statement

Confirmation statement with no updates.

Download
2023-07-04Address

Change sail address company with old address new address.

Download
2023-04-28Accounts

Accounts with accounts type total exemption full.

Download
2022-07-06Confirmation statement

Confirmation statement with updates.

Download
2022-04-28Accounts

Accounts with accounts type total exemption full.

Download
2021-07-12Confirmation statement

Confirmation statement with updates.

Download
2021-05-19Accounts

Accounts with accounts type total exemption full.

Download
2020-07-15Confirmation statement

Confirmation statement with updates.

Download
2020-04-28Accounts

Accounts with accounts type total exemption full.

Download
2020-01-24Accounts

Change account reference date company previous shortened.

Download
2019-07-08Confirmation statement

Confirmation statement with updates.

Download
2019-02-21Accounts

Accounts with accounts type total exemption full.

Download
2019-01-17Accounts

Change account reference date company previous shortened.

Download
2018-07-03Confirmation statement

Confirmation statement with updates.

Download
2018-04-24Accounts

Accounts with accounts type total exemption full.

Download
2018-01-25Accounts

Change account reference date company previous shortened.

Download
2017-09-15Persons with significant control

Change to a person with significant control.

Download
2017-09-15Persons with significant control

Change to a person with significant control.

Download
2017-09-14Persons with significant control

Notification of a person with significant control.

Download
2017-09-14Persons with significant control

Notification of a person with significant control.

Download
2017-07-12Confirmation statement

Confirmation statement with updates.

Download
2017-07-12Officers

Change person director company with change date.

Download
2017-07-12Officers

Change person director company with change date.

Download
2017-04-12Accounts

Accounts with accounts type total exemption small.

Download
2017-01-27Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.