UKBizDB.co.uk

GRAY PLANT HIRE LIMITED

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

This company is commonly known as Gray Plant Hire Limited. The company was founded 21 years ago and was given the registration number 04753588. The firm's registered office is in GILLINGHAM. You can find them at 4 Bloors Lane, Rainham, Gillingham, Kent. This company's SIC code is 77320 - Renting and leasing of construction and civil engineering machinery and equipment.

Company Information

Name:GRAY PLANT HIRE LIMITED
Company Number:04753588
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 May 2003
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 77320 - Renting and leasing of construction and civil engineering machinery and equipment

Office Address & Contact

Registered Address:4 Bloors Lane, Rainham, Gillingham, Kent, ME8 7EG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Gray Plant Hire Limited, Wilcox Close, Aylesham Industrial Estate, Canterbury, United Kingdom, CT3 3EP

Director06 May 2003Active
19 Boulevard Courrieres, Aylesham, Canterbury, England, CT3 3DS

Director18 March 2024Active
4 Bloors Lane, Rainham, Gillingham, ME8 7EG

Director22 March 2019Active
57 Orchard Street, Rainham, Gillingham, ME8 9AB

Secretary06 May 2003Active
Snowdown House, Holt Street Nonington, Dover, CT15 4JH

Secretary06 May 2003Active
Willow House, Invicta Road, Whitstable, CT5 1PN

Director06 May 2003Active
45 Gaze Hill Avenue, Sittingbourne, ME10 4SJ

Director06 May 2003Active
4 Bloors Lane, Rainham, Gillingham, ME8 7EG

Director22 March 2019Active
Aylesham Industrial Estate, Aylesham, Canterbury, CT3 3EP

Corporate Director06 May 2003Active

People with Significant Control

Ovenden Plant Hire Limited
Notified on:28 February 2019
Status:Active
Country of residence:England
Address:Aylesham Industrial Estate, Aylesham, Canterbury, England, CT3 3EP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Simon Raymond Haynes
Notified on:06 April 2016
Status:Active
Date of birth:September 1969
Nationality:British
Country of residence:England
Address:Hegdale Quarry, Ashford Road, Faversham, England, ME3 0JX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Yvonne Ann Austin
Notified on:06 April 2016
Status:Active
Date of birth:January 1949
Nationality:British
Country of residence:England
Address:Willow House, Invicta Road, Whitstable, England, CT5 1PN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2024-05-07Confirmation statement

Confirmation statement with no updates.

Download
2024-04-04Officers

Appoint person director company with name date.

Download
2024-04-04Officers

Termination director company with name termination date.

Download
2023-06-09Accounts

Accounts with accounts type total exemption full.

Download
2023-05-09Confirmation statement

Confirmation statement with no updates.

Download
2022-11-02Accounts

Accounts with accounts type total exemption full.

Download
2022-04-27Confirmation statement

Confirmation statement with no updates.

Download
2021-07-12Accounts

Accounts with accounts type total exemption full.

Download
2021-04-26Confirmation statement

Confirmation statement with no updates.

Download
2020-08-06Accounts

Accounts with accounts type total exemption full.

Download
2020-04-30Confirmation statement

Confirmation statement with updates.

Download
2020-01-06Officers

Termination director company with name termination date.

Download
2019-11-22Accounts

Accounts with accounts type total exemption full.

Download
2019-04-29Persons with significant control

Notification of a person with significant control.

Download
2019-04-29Persons with significant control

Cessation of a person with significant control.

Download
2019-04-29Confirmation statement

Confirmation statement with updates.

Download
2019-04-16Officers

Appoint person director company with name date.

Download
2019-04-16Officers

Appoint person director company with name date.

Download
2018-11-27Accounts

Accounts with accounts type total exemption full.

Download
2018-09-24Accounts

Change account reference date company previous extended.

Download
2018-06-11Confirmation statement

Confirmation statement with no updates.

Download
2018-05-31Officers

Change person director company with change date.

Download
2017-05-10Confirmation statement

Confirmation statement with updates.

Download
2017-05-08Officers

Change person director company with change date.

Download
2017-04-25Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.