UKBizDB.co.uk

DURSTON PLANT HIRE LIMITED

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

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.

Company Information

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:
  • 77320 - Renting and leasing of construction and civil engineering machinery and equipment

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Kings Road, Charfleets Industrial Estate, Canvey Island, United Kingdom, SS8 0QY

Director11 November 2022Active
First Floor, 73-75 High Street, Stevenage, United Kingdom, SG1 3HR

Director04 November 2022Active
Silver Rose, Unit 21 East Lodge Village, East Lodge Lane, Enfield, England, EN2 8AS

Director15 February 2022Active
Silver Rose, Unit 21 East Lodge Village, East Lodge Lane, Enfield, England, EN2 8AS

Director22 August 2017Active

People with Significant Control

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:
  • Right to appoint and remove directors
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:
  • Significant influence or 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:
  • Significant influence or control

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 (6 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
2024-05-23Officers

Termination director company with name termination date.

Download
2024-05-18Change of name

Certificate change of name company.

Download
2024-04-24Confirmation statement

Confirmation statement with no updates.

Download
2024-03-19Accounts

Accounts with accounts type total exemption full.

Download
2023-12-20Accounts

Change account reference date company previous shortened.

Download
2023-07-27Address

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

Download
2023-07-16Confirmation statement

Confirmation statement with updates.

Download
2023-06-26Officers

Appoint person director company with name date.

Download
2023-02-28Accounts

Accounts with accounts type total exemption full.

Download
2023-01-06Accounts

Change account reference date company previous shortened.

Download
2022-11-07Persons with significant control

Cessation of a person with significant control.

Download
2022-11-07Officers

Termination director company with name termination date.

Download
2022-11-07Officers

Appoint person director company with name date.

Download
2022-11-07Persons with significant control

Notification of a person with significant control.

Download
2022-10-12Change of name

Certificate change of name company.

Download
2022-08-22Mortgage

Mortgage satisfy charge full.

Download
2022-03-29Confirmation statement

Confirmation statement with updates.

Download
2022-02-23Officers

Appoint person director company with name date.

Download
2022-02-16Officers

Termination director company with name termination date.

Download
2022-02-16Persons with significant control

Notification of a person with significant control.

Download
2022-02-16Persons with significant control

Cessation of a person with significant control.

Download
2021-10-17Address

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

Download
2021-10-06Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-05-20Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.