UKBizDB.co.uk

ERMIN PLANT (HIRE & SERVICES) LIMITED

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

This company is commonly known as Ermin Plant (hire & Services) Limited. The company was founded 58 years ago and was given the registration number 00867929. The firm's registered office is in LONDON. You can find them at Lynton House, 7 - 12 Tavistock Square, London, . This company's SIC code is 77320 - Renting and leasing of construction and civil engineering machinery and equipment.

Company Information

Name:ERMIN PLANT (HIRE & SERVICES) LIMITED
Company Number:00867929
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 December 1965
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 77320 - Renting and leasing of construction and civil engineering machinery and equipment

Office Address & Contact

Registered Address:Lynton House, 7 - 12 Tavistock Square, London, WC1H 9LT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ermin Plant, Byard Road, Bristol Road, Gloucester, England, GL2 5DF

Director01 October 2007Active
Ermin Plant, Byard Road, Gloucester, England, GL2 5DF

Director01 June 2021Active
Ermin Plant, Byard Road, Gloucester, England, GL2 5DF

Director01 October 2007Active
Alkerton Court, Eastington, Stonehouse, England, GL10 3AQ

Director21 April 2022Active
Alkerton Court, Eastington, Stonehouse, England, GL10 3AQ

Director21 April 2022Active
1 Red Admiral Drive, Abbey Mead, Gloucester, GL4 7ET

Secretary-Active
Lynton House, 7 - 12 Tavistock Square, London, WC1H 9LT

Secretary28 July 2016Active
20 Dinglewell, Hucclecote, Gloucester, GL3 3HR

Director06 April 1995Active
27, Hunts Grove Drive, Hardwicke, Gloucester, United Kingdom, GL2 4BH

Director01 October 2007Active
21 Church Farm Close, Yate, Bristol, BS37 5BZ

Director-Active
1 Red Admiral Drive, Abbey Mead, Gloucester, GL4 7ET

Director-Active
1 The Wheatridge, Abbeydale, Gloucester, GL4 4DQ

Director01 October 2007Active
The Acres, Northwood Green, Westbury On Severn, GL14 1NB

Director-Active

People with Significant Control

Smith's (Gloucester) Limited
Notified on:21 April 2022
Status:Active
Country of residence:England
Address:Alkerton Court, Eastington, Stonehouse, England, GL10 3AQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Nigel Howard Kelly
Notified on:06 April 2016
Status:Active
Date of birth:February 1954
Nationality:British
Country of residence:United Kingdom
Address:Lynton House, 7-12 Tavistock Square, London, United Kingdom, WC1H 9LT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-15Accounts

Change account reference date company previous shortened.

Download
2023-10-31Accounts

Accounts with accounts type small.

Download
2023-08-16Confirmation statement

Confirmation statement with updates.

Download
2023-08-10Address

Move registers to registered office company with new address.

Download
2023-04-04Officers

Change person director company with change date.

Download
2023-04-04Officers

Termination director company with name termination date.

Download
2023-04-04Officers

Change person director company with change date.

Download
2023-04-04Officers

Change person director company with change date.

Download
2022-08-05Confirmation statement

Confirmation statement with updates.

Download
2022-08-03Accounts

Accounts with accounts type total exemption full.

Download
2022-08-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-10Officers

Second filing of director appointment with name.

Download
2022-05-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-22Address

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

Download
2022-04-22Persons with significant control

Notification of a person with significant control.

Download
2022-04-22Persons with significant control

Cessation of a person with significant control.

Download
2022-04-22Officers

Termination secretary company with name termination date.

Download
2022-04-22Officers

Termination director company with name termination date.

Download
2022-04-22Officers

Appoint person director company with name date.

Download
2022-04-22Officers

Appoint person director company with name date.

Download
2022-04-04Confirmation statement

Confirmation statement with no updates.

Download
2022-03-10Mortgage

Mortgage satisfy charge full.

Download
2022-03-10Mortgage

Mortgage satisfy charge full.

Download
2022-03-10Mortgage

Mortgage satisfy charge full.

Download
2022-03-10Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.