UKBizDB.co.uk

EXPERT HIRE PLANT LIMITED

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

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.

Company Information

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:
  • 99999 - Dormant Company

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
St David's Court, Union Street, Wolverhampton, England, WV1 3JE

Secretary25 June 2021Active
St David's Court, Union Street, Wolverhampton, England, WV1 3JE

Director27 January 2021Active
St David's Court, Union Street, Wolverhampton, England, WV1 3JE

Director09 January 2020Active
St David's Court, Union Street, Wolverhampton, England, WV1 3JE

Secretary13 October 1999Active
6-10 George Street, Snow Hill, Wolverhampton, Wv2 4dn,

Nominee Secretary21 January 1997Active
Charlbury House, Marlbrook Lane, Sale Green, Droitwich, WR9 7LW

Secretary28 November 1997Active
Routh House Hall Court, Hall Park Way, Telford, TF3 4NJ

Director21 January 1997Active
Premier House, Darlington Street, Wolverhampton, WV1 4JJ

Director28 February 2002Active
19 Mainwood Road, Timperley, Altrincham, WA15 7BX

Director05 October 1999Active
Charlbury House, Marlbrook Lane, Sale Green, Droitwich, WR9 7LW

Director28 November 1997Active
St David's Court, Union Street, Wolverhampton, England, WV1 3JE

Director07 January 2015Active
Woodside House, Longville In The Dale, Much Wenlock, TF13 6DR

Director28 November 1997Active
St David's Court, Union Street, Wolverhampton, England, WV1 3JE

Director05 May 2015Active
63, Oakley Gardens, London, SW3 5QQ

Director27 January 2011Active
6-10 George Street, Snow Hill, Wolverhampton, WV2 4DN

Nominee Director21 January 1997Active
24 Ringley Park Avenue, Reigate, RH2 7ET

Director17 January 2000Active
St David's Court, Union Street, Wolverhampton, England, WV1 3JE

Director21 December 2011Active

People with Significant Control

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:
  • 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 (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
2023-02-14Gazette

Gazette dissolved voluntary.

Download
2023-01-25Confirmation statement

Confirmation statement with no updates.

Download
2022-11-29Gazette

Gazette notice voluntary.

Download
2022-11-22Dissolution

Dissolution application strike off company.

Download
2022-09-08Accounts

Accounts with accounts type dormant.

Download
2022-01-21Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Accounts

Accounts with accounts type dormant.

Download
2021-06-25Officers

Termination secretary company with name termination date.

Download
2021-06-25Officers

Appoint person secretary company with name date.

Download
2021-02-06Officers

Appoint person director company with name date.

Download
2021-02-06Officers

Termination director company with name termination date.

Download
2021-01-25Confirmation statement

Confirmation statement with no updates.

Download
2020-09-24Accounts

Accounts with accounts type dormant.

Download
2020-01-23Confirmation statement

Confirmation statement with no updates.

Download
2020-01-15Officers

Appoint person director company with name date.

Download
2020-01-15Officers

Termination director company with name termination date.

Download
2019-09-23Accounts

Accounts with accounts type dormant.

Download
2019-01-21Confirmation statement

Confirmation statement with no updates.

Download
2019-01-02Officers

Termination director company with name termination date.

Download
2018-09-13Accounts

Accounts with accounts type dormant.

Download
2018-06-05Officers

Change person director company with change date.

Download
2018-01-25Confirmation statement

Confirmation statement with no updates.

Download
2017-09-14Accounts

Accounts with accounts type dormant.

Download
2017-01-30Confirmation statement

Confirmation statement with updates.

Download
2016-10-03Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.