UKBizDB.co.uk

DRIFFIELD PLANT HIRE LIMITED

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

This company is commonly known as Driffield Plant Hire Limited. The company was founded 19 years ago and was given the registration number 05186143. The firm's registered office is in DRIFFIELD. You can find them at Unit 55, Kelleythorpe Industrial Estate, Driffield, East Yorkshire. This company's SIC code is 77320 - Renting and leasing of construction and civil engineering machinery and equipment.

Company Information

Name:DRIFFIELD PLANT HIRE LIMITED
Company Number:05186143
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 July 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 77320 - Renting and leasing of construction and civil engineering machinery and equipment

Office Address & Contact

Registered Address:Unit 55, Kelleythorpe Industrial Estate, Driffield, East Yorkshire, YO25 9DJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 55, Kelleythorpe Industrial Estate, Driffield, England, YO25 9FQ

Secretary21 July 2004Active
Unit 55, Kelleythorpe Industrial Estate, Driffield, England, YO25 9FQ

Director04 October 2023Active
Unit 55, Kelleythorpe Industrial Estate, Driffield, England, YO25 9FQ

Director04 October 2023Active
Unit 55, Kelleythorpe Industrial Estate, Driffield, England, YO25 9FQ

Director21 July 2004Active
Unit 55, Kelleythorpe Industrial Estate, Driffield, England, YO25 9FQ

Director10 June 2022Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary21 July 2004Active
Unit 55, Kelleythorpe Industrial Estate, Driffield, YO25 9DJ

Director21 July 2004Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director21 July 2004Active

People with Significant Control

William Arthur Sullivan
Notified on:25 October 2017
Status:Active
Date of birth:January 1994
Nationality:British
Address:Unit 55, Driffield, YO25 9DJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nicholas Paul Sullivan
Notified on:25 October 2017
Status:Active
Date of birth:June 1963
Nationality:British
Country of residence:England
Address:Unit 55, Kelleythorpe Industrial Estate, Driffield, England, YO25 9FQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Jane Ellen Sullivan
Notified on:25 October 2017
Status:Active
Date of birth:March 1965
Nationality:British
Country of residence:England
Address:Unit 55, Kelleythorpe Industrial Estate, Driffield, England, YO25 9FQ
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 (8 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
2023-12-06Accounts

Change account reference date company current extended.

Download
2023-12-06Accounts

Accounts with accounts type total exemption full.

Download
2023-10-11Officers

Appoint person director company with name date.

Download
2023-10-11Officers

Appoint person director company with name date.

Download
2023-08-02Confirmation statement

Confirmation statement with no updates.

Download
2023-08-02Address

Change registered office address company with date old address new address.

Download
2023-03-13Officers

Change person director company with change date.

Download
2023-03-13Officers

Change person director company with change date.

Download
2023-03-13Officers

Change person secretary company with change date.

Download
2023-03-13Persons with significant control

Change to a person with significant control.

Download
2023-03-13Persons with significant control

Change to a person with significant control.

Download
2022-08-24Accounts

Accounts with accounts type total exemption full.

Download
2022-07-28Confirmation statement

Confirmation statement with no updates.

Download
2022-06-10Officers

Appoint person director company with name date.

Download
2021-08-20Accounts

Accounts with accounts type total exemption full.

Download
2021-08-04Confirmation statement

Confirmation statement with no updates.

Download
2020-10-28Accounts

Accounts with accounts type total exemption full.

Download
2020-08-12Confirmation statement

Confirmation statement with updates.

Download
2020-08-10Persons with significant control

Cessation of a person with significant control.

Download
2020-04-24Resolution

Resolution.

Download
2020-04-24Incorporation

Memorandum articles.

Download
2020-04-15Capital

Capital name of class of shares.

Download
2019-11-15Accounts

Accounts with accounts type total exemption full.

Download
2019-08-02Confirmation statement

Confirmation statement with updates.

Download
2018-12-14Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.