UKBizDB.co.uk

GD PLANT HIRE LTD

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

This company is commonly known as Gd Plant Hire Ltd. The company was founded 5 years ago and was given the registration number 11612897. The firm's registered office is in SHOREHAM BY SEA. You can find them at Basepoint, Little High Street, Shoreham By Sea, West Sussex. This company's SIC code is 77320 - Renting and leasing of construction and civil engineering machinery and equipment.

Company Information

Name:GD PLANT HIRE LTD
Company Number:11612897
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 October 2018
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 77320 - Renting and leasing of construction and civil engineering machinery and equipment

Office Address & Contact

Registered Address:Basepoint, Little High Street, Shoreham By Sea, West Sussex, United Kingdom, BN43 5EG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
34, School Hill, Slindon, United Kingdom, BN18 0RS

Director01 October 2019Active
28, Wye Close, Tolegate Hill, Crawley, United Kingdom, RH11 9QZ

Director09 October 2018Active
133 Downsway, Southwick, United Kingdom, BN42 4WE

Director09 October 2018Active
15, Brendon Road, Worthing, United Kingdom, BN13 2PS

Director04 March 2019Active

People with Significant Control

Atelier Group Investments Limited
Notified on:01 December 2020
Status:Active
Country of residence:England
Address:The Woodmans, Hammerpot, Littlehampton, England, BN16 4EU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ashley Bruce Carter
Notified on:27 February 2019
Status:Active
Date of birth:August 1965
Nationality:British
Country of residence:United Kingdom
Address:Basepoint, Little High Street, Shoreham By Sea, United Kingdom, BN43 5EG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Dean Gary Muggeridge
Notified on:09 October 2018
Status:Active
Date of birth:August 1967
Nationality:British
Country of residence:United Kingdom
Address:133 Downsway, Southwick, United Kingdom, BN42 4WE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Gregory James Beckett
Notified on:09 October 2018
Status:Active
Date of birth:June 1968
Nationality:British
Country of residence:United Kingdom
Address:28, Wye Close, Tolegate Hill, Crawley, United Kingdom, RH11 9QZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-06Dissolution

Dissolved compulsory strike off suspended.

Download
2023-12-26Gazette

Gazette notice compulsory.

Download
2023-08-30Accounts

Accounts with accounts type total exemption full.

Download
2022-10-18Confirmation statement

Confirmation statement with updates.

Download
2022-10-18Persons with significant control

Change to a person with significant control.

Download
2022-08-16Accounts

Accounts with accounts type total exemption full.

Download
2022-07-01Officers

Termination director company with name termination date.

Download
2022-02-21Mortgage

Mortgage satisfy charge full.

Download
2021-10-08Confirmation statement

Confirmation statement with updates.

Download
2021-09-28Address

Change registered office address company with date old address new address.

Download
2021-08-05Accounts

Accounts with accounts type total exemption full.

Download
2020-12-21Accounts

Change account reference date company previous shortened.

Download
2020-12-03Persons with significant control

Notification of a person with significant control.

Download
2020-12-03Persons with significant control

Cessation of a person with significant control.

Download
2020-12-03Persons with significant control

Cessation of a person with significant control.

Download
2020-12-03Persons with significant control

Cessation of a person with significant control.

Download
2020-10-14Confirmation statement

Confirmation statement with no updates.

Download
2020-07-06Accounts

Accounts with accounts type unaudited abridged.

Download
2020-06-09Accounts

Change account reference date company previous extended.

Download
2019-11-20Officers

Appoint person director company with name date.

Download
2019-11-20Officers

Termination director company with name termination date.

Download
2019-10-09Confirmation statement

Confirmation statement with updates.

Download
2019-04-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-18Persons with significant control

Notification of a person with significant control.

Download
2019-03-18Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.