UKBizDB.co.uk

COLLIER PLANT HIRE (YORK) LIMITED

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

This company is commonly known as Collier Plant Hire (york) Limited. The company was founded 44 years ago and was given the registration number 01430146. The firm's registered office is in YORK. You can find them at 3 & 4 Park Court Riccall Road, Escrick, York, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:COLLIER PLANT HIRE (YORK) LIMITED
Company Number:01430146
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 June 1979
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:3 & 4 Park Court Riccall Road, Escrick, York, YO19 6ED
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3&4 Park Court, Riccall Road, Escrick, York, England, YO19 6ED

Corporate Secretary01 September 2014Active
3 & 4 Park Court Riccall Road, Escrick, York, YO19 6ED

Director16 January 2021Active
4 Bowyers Close, Copmanthorpe, York, YO2 3XW

Secretary18 September 1992Active
2 Low Green, Copmanthorpe, York, YO2 3SB

Secretary-Active
The Cottage, Bond Hill Ash Farm Tadcaster Road, York, YO23 2UB

Secretary15 April 2003Active
13 Park Street, York, YO24 1BQ

Secretary06 August 2007Active
3, & 4 Park Court Riccall Road, Escrick, York, England, YO19 6ED

Corporate Secretary19 December 2007Active
5 Old Lane Court, Colton, Tadcaster, LS24 8JQ

Director-Active
2 Low Green, Copmanthorpe, York, YO2 3SB

Director-Active
2 Neville Drive, Bishopthorpe, York, YO2 1RN

Director10 April 1997Active
The Shires, The Green Roecliffe, Boroughbridge, YO51 9LY

Director06 November 2007Active
Wrights Of Crockey Hill Limited, Selby Road, York, United Kingdom, YO19 4SJ

Director06 November 2007Active

People with Significant Control

Peacock Contracts Ltd.
Notified on:16 March 2021
Status:Active
Country of residence:United Kingdom
Address:3 & 4 Park Court, Riccall Road, York, United Kingdom, YO19 6ED
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Chris Peacock
Notified on:01 July 2016
Status:Active
Date of birth:December 1952
Nationality:British
Country of residence:England
Address:The Shires, Roecliffe, Boroughbridge, England, YO51 9LY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Alan William Wright
Notified on:01 July 2016
Status:Active
Date of birth:December 1946
Nationality:British
Country of residence:England
Address:Springwell, Main Street, York, England, YO19 6HD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-03Officers

Change person director company with change date.

Download
2023-09-01Persons with significant control

Change to a person with significant control.

Download
2023-05-04Confirmation statement

Confirmation statement with updates.

Download
2023-05-04Accounts

Accounts with accounts type total exemption full.

Download
2022-05-27Accounts

Accounts with accounts type total exemption full.

Download
2022-05-13Confirmation statement

Confirmation statement with updates.

Download
2021-07-30Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-04-27Confirmation statement

Confirmation statement with updates.

Download
2021-03-22Officers

Termination director company with name termination date.

Download
2021-03-22Officers

Termination director company with name termination date.

Download
2021-03-22Officers

Appoint person director company with name date.

Download
2021-03-22Persons with significant control

Notification of a person with significant control.

Download
2021-03-22Persons with significant control

Cessation of a person with significant control.

Download
2021-03-22Persons with significant control

Cessation of a person with significant control.

Download
2021-03-13Accounts

Accounts with accounts type total exemption full.

Download
2021-02-23Confirmation statement

Second filing of confirmation statement with made up date.

Download
2020-05-12Accounts

Accounts with accounts type total exemption full.

Download
2020-04-23Officers

Change corporate secretary company with change date.

Download
2020-04-20Persons with significant control

Change to a person with significant control.

Download
2020-04-20Confirmation statement

Confirmation statement.

Download
2020-04-20Persons with significant control

Change to a person with significant control.

Download
2020-04-20Officers

Change person director company with change date.

Download
2019-04-25Confirmation statement

Confirmation statement with updates.

Download
2018-12-17Accounts

Accounts with accounts type total exemption full.

Download
2018-05-03Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.