Warning: file_put_contents(c/8e15b153f031c8c6be305ac47daa9255.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Conaught Plant Hire Limited, B90 4LN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CONAUGHT PLANT HIRE LIMITED

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

This company is commonly known as Conaught Plant Hire Limited. The company was founded 27 years ago and was given the registration number 03286436. The firm's registered office is in SOLIHULL. You can find them at Cogen Court 151 Cranmore Boulevard, Shirley, Solihull, . This company's SIC code is 77320 - Renting and leasing of construction and civil engineering machinery and equipment.

Company Information

Name:CONAUGHT PLANT HIRE LIMITED
Company Number:03286436
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 December 1996
Industry Codes:
  • 77320 - Renting and leasing of construction and civil engineering machinery and equipment

Office Address & Contact

Registered Address:Cogen Court 151 Cranmore Boulevard, Shirley, Solihull, England, B90 4LN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cogen Court, 151 Cranmore Boulevard, Shirley, Solihull, England, B90 4LN

Secretary11 September 2008Active
Cogen Court, 151 Cranmore Boulevard, Shirley, Solihull, England, B90 4LN

Director11 January 2021Active
Cogen Court, 151 Cranmore Boulevard, Shirley, Solihull, England, B90 4LN

Director02 December 1996Active
Gospel Oak Farm, Rising Lane, Lapworth, B94 6HP

Secretary02 December 1996Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Corporate Nominee Secretary02 December 1996Active
Cogen Court, 151 Cranmore Boulevard, Shirley, Solihull, England, B90 4LN

Director02 December 1996Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Nominee Director02 December 1996Active

People with Significant Control

Bridgetown Holdings Limited
Notified on:09 July 2019
Status:Active
Country of residence:England
Address:Cogen Court, 151 Cranmore Boulevard, Solihull, England, B90 4LN
Nature of control:
  • Voting rights 75 to 100 percent
Mr John Thomas Kelly
Notified on:06 April 2016
Status:Active
Date of birth:December 1968
Nationality:English
Country of residence:England
Address:Cogen Court, 151 Cranmore Boulevard, Solihull, England, B90 4LN
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-19Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-02-19Accounts

Legacy.

Download
2023-12-07Confirmation statement

Confirmation statement with no updates.

Download
2023-05-18Other

Legacy.

Download
2023-05-18Other

Legacy.

Download
2023-02-21Mortgage

Mortgage satisfy charge full.

Download
2023-02-09Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-02-09Accounts

Legacy.

Download
2022-12-08Confirmation statement

Confirmation statement with no updates.

Download
2022-11-14Mortgage

Mortgage satisfy charge full.

Download
2022-11-01Officers

Change person director company with change date.

Download
2022-07-13Other

Legacy.

Download
2022-07-13Other

Legacy.

Download
2022-04-07Mortgage

Mortgage charge whole cease and release with charge number.

Download
2022-03-08Officers

Termination director company with name termination date.

Download
2022-02-15Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-02-15Accounts

Legacy.

Download
2021-12-09Confirmation statement

Confirmation statement with no updates.

Download
2021-07-03Other

Legacy.

Download
2021-07-03Other

Legacy.

Download
2021-03-01Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-03-01Accounts

Legacy.

Download
2021-01-11Officers

Appoint person director company with name date.

Download
2020-12-09Confirmation statement

Confirmation statement with no updates.

Download
2020-11-16Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.