This company is commonly known as Expert Hire Plant Limited. The company was founded 27 years ago and was given the registration number 03305203. The firm's registered office is in WOLVERHAMPTON. You can find them at St David's Court, Union Street, Wolverhampton, West Midlands. This company's SIC code is 99999 - Dormant Company.
Name | : | EXPERT HIRE PLANT LIMITED |
---|---|---|
Company Number | : | 03305203 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 January 1997 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | St David's Court, Union Street, Wolverhampton, West Midlands, England, WV1 3JE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
St David's Court, Union Street, Wolverhampton, England, WV1 3JE | Secretary | 25 June 2021 | Active |
St David's Court, Union Street, Wolverhampton, England, WV1 3JE | Director | 27 January 2021 | Active |
St David's Court, Union Street, Wolverhampton, England, WV1 3JE | Director | 09 January 2020 | Active |
St David's Court, Union Street, Wolverhampton, England, WV1 3JE | Secretary | 13 October 1999 | Active |
6-10 George Street, Snow Hill, Wolverhampton, Wv2 4dn, | Nominee Secretary | 21 January 1997 | Active |
Charlbury House, Marlbrook Lane, Sale Green, Droitwich, WR9 7LW | Secretary | 28 November 1997 | Active |
Routh House Hall Court, Hall Park Way, Telford, TF3 4NJ | Director | 21 January 1997 | Active |
Premier House, Darlington Street, Wolverhampton, WV1 4JJ | Director | 28 February 2002 | Active |
19 Mainwood Road, Timperley, Altrincham, WA15 7BX | Director | 05 October 1999 | Active |
Charlbury House, Marlbrook Lane, Sale Green, Droitwich, WR9 7LW | Director | 28 November 1997 | Active |
St David's Court, Union Street, Wolverhampton, England, WV1 3JE | Director | 07 January 2015 | Active |
Woodside House, Longville In The Dale, Much Wenlock, TF13 6DR | Director | 28 November 1997 | Active |
St David's Court, Union Street, Wolverhampton, England, WV1 3JE | Director | 05 May 2015 | Active |
63, Oakley Gardens, London, SW3 5QQ | Director | 27 January 2011 | Active |
6-10 George Street, Snow Hill, Wolverhampton, WV2 4DN | Nominee Director | 21 January 1997 | Active |
24 Ringley Park Avenue, Reigate, RH2 7ET | Director | 17 January 2000 | Active |
St David's Court, Union Street, Wolverhampton, England, WV1 3JE | Director | 21 December 2011 | Active |
Andrews Sykes Group Plc | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | St David's Court, Union Street, Wolverhampton, England, WV1 3JE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-02-14 | Gazette | Gazette dissolved voluntary. | Download |
2023-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-29 | Gazette | Gazette notice voluntary. | Download |
2022-11-22 | Dissolution | Dissolution application strike off company. | Download |
2022-09-08 | Accounts | Accounts with accounts type dormant. | Download |
2022-01-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-29 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-25 | Officers | Termination secretary company with name termination date. | Download |
2021-06-25 | Officers | Appoint person secretary company with name date. | Download |
2021-02-06 | Officers | Appoint person director company with name date. | Download |
2021-02-06 | Officers | Termination director company with name termination date. | Download |
2021-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-24 | Accounts | Accounts with accounts type dormant. | Download |
2020-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-15 | Officers | Appoint person director company with name date. | Download |
2020-01-15 | Officers | Termination director company with name termination date. | Download |
2019-09-23 | Accounts | Accounts with accounts type dormant. | Download |
2019-01-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-02 | Officers | Termination director company with name termination date. | Download |
2018-09-13 | Accounts | Accounts with accounts type dormant. | Download |
2018-06-05 | Officers | Change person director company with change date. | Download |
2018-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-14 | Accounts | Accounts with accounts type dormant. | Download |
2017-01-30 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-03 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.