Warning: file_put_contents(c/13fe3d71594cb97859301ed8db1ecf80.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/3e73e4cc965ad005d3d7e9eb0838f9f2.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Euroside Plant Hire Limited, ME2 4LT Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

EUROSIDE PLANT HIRE LIMITED

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

This company is commonly known as Euroside Plant Hire Limited. The company was founded 19 years ago and was given the registration number 05455329. The firm's registered office is in ROCHESTER. You can find them at Unit 6 Neptune Close, Medway City Estate, Rochester, Kent. This company's SIC code is 77320 - Renting and leasing of construction and civil engineering machinery and equipment.

Company Information

Name:EUROSIDE PLANT HIRE LIMITED
Company Number:05455329
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 May 2005
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 77320 - Renting and leasing of construction and civil engineering machinery and equipment

Office Address & Contact

Registered Address:Unit 6 Neptune Close, Medway City Estate, Rochester, Kent, ME2 4LT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 6, Neptune Close, Medway City Estate, Rochester, ME2 4LT

Director02 April 2018Active
22 London Road, Northfleet, DA11 9JH

Secretary17 May 2005Active
134 Beaumont Drive, Gravesend, DA11 9SS

Secretary28 February 2007Active
14 Cutmore Street, Gravesend, DA11 0PS

Secretary02 January 2007Active
PO BOX 286, 10 Harmer Street, Gravesend, DA12 2WH

Corporate Secretary17 May 2005Active
Unit 6, Neptune Close, Medway City Estate, Rochester, England, ME2 4LT

Director01 March 2012Active
12 Reedham Crescent, Cliffe Woods, ME3 8HT

Director02 January 2007Active
128, Milton Road, Gravesend, United Kingdom, DA12 2PG

Director01 October 2009Active
22 London Road, Northfleet, DA11 9JH

Director17 May 2005Active
Unit 10, Milton Road Business Park 128 Milton Road, Gravesend, England, DA12 2PG

Corporate Director03 November 2008Active
PO BOX 286, 10 Harmer Street, Gravesend, DA12 2WH

Corporate Director17 May 2005Active

People with Significant Control

Mrs Harkiran Bains
Notified on:01 October 2020
Status:Active
Date of birth:October 1978
Nationality:British
Address:Unit 6, Neptune Close, Rochester, ME2 4LT
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Jaswinder Cheema
Notified on:02 April 2018
Status:Active
Date of birth:August 1978
Nationality:British
Address:Unit 6, Neptune Close, Rochester, ME2 4LT
Nature of control:
  • Significant influence or control
Mrs Harkiran Bains
Notified on:06 April 2016
Status:Active
Date of birth:October 1978
Nationality:British
Address:Unit 6, Neptune Close, Rochester, ME2 4LT
Nature of control:
  • Ownership of shares 75 to 100 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 (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
2024-02-28Accounts

Accounts with accounts type total exemption full.

Download
2024-01-09Confirmation statement

Confirmation statement with no updates.

Download
2023-02-28Accounts

Accounts with accounts type total exemption full.

Download
2023-01-11Confirmation statement

Confirmation statement with no updates.

Download
2022-02-28Accounts

Accounts with accounts type total exemption full.

Download
2022-01-11Confirmation statement

Confirmation statement with no updates.

Download
2021-01-07Confirmation statement

Confirmation statement with updates.

Download
2021-01-07Persons with significant control

Cessation of a person with significant control.

Download
2021-01-07Persons with significant control

Notification of a person with significant control.

Download
2020-11-27Accounts

Accounts with accounts type total exemption full.

Download
2020-09-17Confirmation statement

Confirmation statement with updates.

Download
2020-02-06Miscellaneous

Legacy.

Download
2020-02-03Miscellaneous

Legacy.

Download
2020-01-31Accounts

Accounts with accounts type total exemption full.

Download
2019-12-19Resolution

Resolution.

Download
2019-12-18Capital

Capital name of class of shares.

Download
2019-12-12Capital

Capital allotment shares.

Download
2019-10-14Confirmation statement

Confirmation statement with no updates.

Download
2019-09-11Confirmation statement

Confirmation statement with no updates.

Download
2019-02-28Accounts

Accounts with accounts type total exemption full.

Download
2018-09-12Confirmation statement

Confirmation statement with no updates.

Download
2018-05-30Persons with significant control

Cessation of a person with significant control.

Download
2018-05-30Officers

Termination director company with name termination date.

Download
2018-05-30Persons with significant control

Notification of a person with significant control.

Download
2018-05-30Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.