UKBizDB.co.uk

FLEET AND PLANT HIRE LIMITED

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

This company is commonly known as Fleet And Plant Hire Limited. The company was founded 14 years ago and was given the registration number 07112055. The firm's registered office is in LIVERPOOL. You can find them at The Matchworks Pavillions 3 And 4, Garston, Liverpool, Merseyside. This company's SIC code is 77110 - Renting and leasing of cars and light motor vehicles.

Company Information

Name:FLEET AND PLANT HIRE LIMITED
Company Number:07112055
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 December 2009
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 77110 - Renting and leasing of cars and light motor vehicles
  • 77120 - Renting and leasing of trucks and other heavy vehicles

Office Address & Contact

Registered Address:The Matchworks Pavillions 3 And 4, Garston, Liverpool, Merseyside, L19 2PH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB

Corporate Secretary11 June 2013Active
The Matchworks Pavillions 3 And 4, Garston, Liverpool, L19 2PH

Director30 December 2022Active
Amey, Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB

Director08 April 2013Active
Lancaster House, Centurion Way, Leyland, PR26 6TX

Secretary23 December 2009Active
Gordon House, Sceptre Way, Bamber Bridge, Preston, PR5 6AW

Director23 December 2009Active
Lancaster House, Centurion Way, Leyland, PR26 6TX

Director11 January 2010Active
The Sherard Building, Edmund Halley Road, Oxford, England, OX4 4DQ

Director08 April 2013Active
Amey, Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB

Director15 January 2020Active
Lancaster House, Centurion Way, Leyland, United Kingdom, PR26 6TX

Director01 September 2011Active
Lancaster House, Centurion Way, Leyland, PR26 6TX

Director28 November 2011Active
Lancaster House, Centurion Way, Leyland, PR26 6TX

Director23 December 2009Active
The Sherard Building, Edmund Halley Road, Oxford, England, OX4 4DQ

Director19 February 2016Active

People with Significant Control

Enterprise Managed Services Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB
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
2024-01-13Accounts

Accounts with accounts type full.

Download
2023-10-31Confirmation statement

Confirmation statement with no updates.

Download
2023-08-03Officers

Change person director company with change date.

Download
2023-04-14Auditors

Auditors resignation company.

Download
2023-01-04Officers

Termination director company with name termination date.

Download
2023-01-03Officers

Appoint person director company with name date.

Download
2022-12-20Accounts

Accounts with accounts type full.

Download
2022-11-01Confirmation statement

Confirmation statement with no updates.

Download
2021-11-26Officers

Change person director company with change date.

Download
2021-11-01Confirmation statement

Confirmation statement with no updates.

Download
2021-08-05Accounts

Accounts with accounts type full.

Download
2020-11-10Address

Change sail address company with old address new address.

Download
2020-11-09Confirmation statement

Confirmation statement with no updates.

Download
2020-10-08Accounts

Accounts with accounts type full.

Download
2020-01-16Officers

Change person director company with change date.

Download
2020-01-16Officers

Appoint person director company with name date.

Download
2019-12-18Officers

Termination director company with name termination date.

Download
2019-11-11Confirmation statement

Confirmation statement with updates.

Download
2019-10-05Accounts

Accounts with accounts type full.

Download
2019-09-02Officers

Change corporate secretary company with change date.

Download
2019-09-02Persons with significant control

Change to a person with significant control.

Download
2018-11-09Confirmation statement

Confirmation statement with updates.

Download
2018-10-04Accounts

Accounts with accounts type full.

Download
2017-11-09Confirmation statement

Confirmation statement with no updates.

Download
2017-07-21Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.