UKBizDB.co.uk

G.F. GORDON (PLANT HIRE) LIMITED

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

This company is commonly known as G.f. Gordon (plant Hire) Limited. The company was founded 24 years ago and was given the registration number 03948973. The firm's registered office is in SOUTH OCKENDON. You can find them at 19 Juliet Way, Purfleet, South Ockendon, . This company's SIC code is 38110 - Collection of non-hazardous waste.

Company Information

Name:G.F. GORDON (PLANT HIRE) LIMITED
Company Number:03948973
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 March 2000
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 38110 - Collection of non-hazardous waste
  • 43999 - Other specialised construction activities n.e.c.
  • 77320 - Renting and leasing of construction and civil engineering machinery and equipment

Office Address & Contact

Registered Address:19 Juliet Way, Purfleet, South Ockendon, England, RM15 4YD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor Audit House, 151 High Street, Billericay, United Kingdom, CM12 9AB

Secretary16 March 2000Active
19, Juliet Way, Purfleet, South Ockendon, England, RM15 4YD

Director16 March 2000Active
19, Juliet Way, Purfleet, South Ockendon, England, RM15 4YD

Director27 March 2014Active
19, Juliet Way, Purfleet, South Ockendon, England, RM15 4YD

Director16 March 2000Active
19, Juliet Way, Purfleet, South Ockendon, England, RM15 4YD

Director11 October 2021Active
2nd Floor, 83 Clerkenwell Road, London, EC1R 5AR

Nominee Secretary16 March 2000Active
2nd Floor, 83 Clerkenwell Road, London, EC1R 5AR

Nominee Director16 March 2000Active

People with Significant Control

Gordon Group Ltd
Notified on:10 December 2019
Status:Active
Country of residence:United Kingdom
Address:First Floor, Audit House, Billericay, United Kingdom, CM12 9AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Grant Fergus Gordon
Notified on:06 April 2016
Status:Active
Date of birth:September 1951
Nationality:British
Country of residence:England
Address:19, Juliet Way, South Ockendon, England, RM15 4YD
Nature of control:
  • Significant influence or control
Mr Ross Callum Gordon
Notified on:06 April 2016
Status:Active
Date of birth:April 1976
Nationality:British
Country of residence:England
Address:19, Juliet Way, South Ockendon, England, RM15 4YD
Nature of control:
  • Significant influence or control
Mrs Marilyn Gordon
Notified on:06 April 2016
Status:Active
Date of birth:October 1953
Nationality:British
Address:1st Floor Audit House 151, High Street, Billericay, CM12 9AB
Nature of control:
  • Significant influence or control
Mr Arran James Stuart Gordon
Notified on:06 April 2016
Status:Active
Date of birth:January 1979
Nationality:British
Country of residence:England
Address:19, Juliet Way, South Ockendon, England, RM15 4YD
Nature of control:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Confirmation statement

Confirmation statement with no updates.

Download
2023-12-27Accounts

Accounts with accounts type small.

Download
2023-06-16Persons with significant control

Cessation of a person with significant control.

Download
2023-06-15Persons with significant control

Cessation of a person with significant control.

Download
2023-06-15Persons with significant control

Cessation of a person with significant control.

Download
2023-06-15Persons with significant control

Notification of a person with significant control.

Download
2023-02-20Confirmation statement

Confirmation statement with no updates.

Download
2022-08-31Accounts

Accounts with accounts type small.

Download
2022-02-28Confirmation statement

Confirmation statement with no updates.

Download
2021-11-05Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-10-26Accounts

Accounts with accounts type full.

Download
2021-10-11Officers

Appoint person director company with name date.

Download
2021-04-20Officers

Change person director company with change date.

Download
2021-04-20Persons with significant control

Change to a person with significant control.

Download
2021-04-19Officers

Change person director company with change date.

Download
2021-04-19Persons with significant control

Change to a person with significant control.

Download
2021-02-10Confirmation statement

Confirmation statement with no updates.

Download
2020-11-20Officers

Change person director company with change date.

Download
2020-11-20Officers

Change person director company with change date.

Download
2020-11-20Officers

Change person director company with change date.

Download
2020-11-17Address

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

Download
2020-11-01Accounts

Accounts with accounts type total exemption full.

Download
2020-07-20Officers

Change person secretary company with change date.

Download
2020-07-20Officers

Change person director company with change date.

Download
2020-07-19Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.