This company is commonly known as G & J Steele Plant Hire Limited. The company was founded 21 years ago and was given the registration number 04620554. The firm's registered office is in TUNBRIDGE WELLS. You can find them at 1 The Old Stables, Eridge Park, Tunbridge Wells, Kent. This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..
Name | : | G & J STEELE PLANT HIRE LIMITED |
---|---|---|
Company Number | : | 04620554 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 December 2002 |
End of financial year | : | 29 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 The Old Stables, Eridge Park, Tunbridge Wells, Kent, England, TN3 9JT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hillside Works, Old Mill Lane, Aylesford, England, ME20 7DT | Director | 23 June 2020 | Active |
16 Buckthorne Road, Minster On Sea, Sheerness, England, ME12 3RP | Director | 18 December 2002 | Active |
Hillside Works, Old Mill Lane, Aylesford, England, ME20 7DT | Director | 23 June 2020 | Active |
236, Pratling Street, Aylesford, Me20 7dg, ME20 7DG | Secretary | 18 December 2002 | Active |
45 Princes Avenue, Chatham, ME5 8AY | Director | 18 December 2002 | Active |
1 The Old Stables, Eridge Park, Tunbridge Wells, United Kingdom, TN3 9JT | Director | 23 June 2020 | Active |
236 Pratling Street, Aylesford, ME20 7DG | Director | 28 October 2004 | Active |
G & J Steele (Holdings) Limited | ||
Notified on | : | 19 December 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Hillside Works, Old Mill Lane, Aylesford, England, ME20 7DT |
Nature of control | : |
|
Mr Graham Alexander Steele | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 236 Pratling Street, Aylesford, England, ME20 7DG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-21 | Officers | Termination secretary company with name termination date. | Download |
2021-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-10 | Address | Change registered office address company with date old address new address. | Download |
2021-11-10 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-10 | Officers | Change person director company with change date. | Download |
2021-11-10 | Officers | Change person director company with change date. | Download |
2021-05-25 | Officers | Termination director company with name termination date. | Download |
2021-03-11 | Officers | Termination director company with name termination date. | Download |
2021-03-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-23 | Officers | Appoint person director company with name date. | Download |
2020-06-23 | Officers | Appoint person director company with name date. | Download |
2020-06-23 | Officers | Appoint person director company with name date. | Download |
2020-03-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-27 | Accounts | Change account reference date company previous shortened. | Download |
2019-12-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-25 | Officers | Change person director company with change date. | Download |
2019-11-25 | Officers | Change person director company with change date. | Download |
2019-11-25 | Mortgage | Mortgage satisfy charge full. | Download |
2019-03-21 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.