This company is commonly known as Durston Plant Hire Limited. The company was founded 6 years ago and was given the registration number 10926977. The firm's registered office is in WESTCLIFF-ON-SEA. You can find them at 534 London Road, , Westcliff-on-sea, Essex. This company's SIC code is 77320 - Renting and leasing of construction and civil engineering machinery and equipment.
Name | : | DURSTON PLANT HIRE LIMITED |
---|---|---|
Company Number | : | 10926977 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 August 2017 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 534 London Road, Westcliff-on-sea, Essex, United Kingdom, SS0 9HS |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Kings Road, Charfleets Industrial Estate, Canvey Island, United Kingdom, SS8 0QY | Director | 11 November 2022 | Active |
First Floor, 73-75 High Street, Stevenage, United Kingdom, SG1 3HR | Director | 04 November 2022 | Active |
Silver Rose, Unit 21 East Lodge Village, East Lodge Lane, Enfield, England, EN2 8AS | Director | 15 February 2022 | Active |
Silver Rose, Unit 21 East Lodge Village, East Lodge Lane, Enfield, England, EN2 8AS | Director | 22 August 2017 | Active |
Mr Robert Marsden | ||
Notified on | : | 04 November 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | First Floor, 73-75 High Street, Stevenage, United Kingdom, SG1 3HR |
Nature of control | : |
|
Mr Jack Moye | ||
Notified on | : | 15 February 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1992 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Silver Rose, Unit 21 East Lodge Village, Enfield, England, EN2 8AS |
Nature of control | : |
|
Mr Jamie Ryan | ||
Notified on | : | 22 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1985 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Silver Rose, Unit 21 East Lodge Village, Enfield, England, EN2 8AS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-23 | Officers | Termination director company with name termination date. | Download |
2024-05-18 | Change of name | Certificate change of name company. | Download |
2024-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-20 | Accounts | Change account reference date company previous shortened. | Download |
2023-07-27 | Address | Change registered office address company with date old address new address. | Download |
2023-07-16 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-26 | Officers | Appoint person director company with name date. | Download |
2023-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-06 | Accounts | Change account reference date company previous shortened. | Download |
2022-11-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-07 | Officers | Termination director company with name termination date. | Download |
2022-11-07 | Officers | Appoint person director company with name date. | Download |
2022-11-07 | Persons with significant control | Notification of a person with significant control. | Download |
2022-10-12 | Change of name | Certificate change of name company. | Download |
2022-08-22 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-29 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-23 | Officers | Appoint person director company with name date. | Download |
2022-02-16 | Officers | Termination director company with name termination date. | Download |
2022-02-16 | Persons with significant control | Notification of a person with significant control. | Download |
2022-02-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-17 | Address | Change registered office address company with date old address new address. | Download |
2021-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-20 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.