This company is commonly known as Hague Plant Limited. The company was founded 48 years ago and was given the registration number 01222728. The firm's registered office is in SHEFFIELD. You can find them at Jubilee House, Claywheels Lane, Sheffield, South Yorkshire. This company's SIC code is 43999 - Other specialised construction activities n.e.c..
Name | : | HAGUE PLANT LIMITED |
---|---|---|
Company Number | : | 01222728 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 August 1975 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Jubilee House, Claywheels Lane, Sheffield, South Yorkshire, S6 1LZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Jubilee House, Claywheels Lane, Sheffield, United Kingdom, S6 1LZ | Director | - | Active |
Jubilee House, Claywheels Lane, Sheffield, United Kingdom, S6 1LZ | Director | - | Active |
Jubilee House, Claywheels Lane, Sheffield, S6 1LZ | Director | 14 January 2014 | Active |
Prospect Farm, High Bradfield, Sheffield, S6 6LJ | Secretary | - | Active |
Jubilee House, Claywheels Lane, Sheffield, United Kingdom, S6 1LZ | Secretary | 23 May 2011 | Active |
25 Lymister Avenue, Rotherham, S60 3DH | Secretary | 15 June 2007 | Active |
Wharf Lodge, St Nicholas Way, Bawtry, DN10 6HB | Corporate Secretary | 01 November 2007 | Active |
Prospect Farm, High Bradfield, Bradfield, Sheffield, England, S6 6LJ | Director | - | Active |
Prospect Farm, High Bradfield, Sheffield, S6 6LJ | Director | - | Active |
Parkside, High Bradfield, Bradfield, Sheffield, England, S6 6LJ | Director | - | Active |
Burnt Hill Farm Burnt Hill Lane, Oughtibridge, Sheffield, S30 3FS | Director | - | Active |
Mr David William Hague | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Hague Plant Ltd Jubilee House, Claywheels Lane, Sheffield, England, S6 1LZ |
Nature of control | : |
|
Mrs Dianne Hague | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Hague Plant Ltd Jubilee House, Claywheels Lane, Sheffield, England, S6 1LZ |
Nature of control | : |
|
Mr Martin Hartley Hague | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Mhh Contracting Ltd Carlisle Street East, Carlisle Street East, Sheffield, England, S4 8DT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-06 | Accounts | Accounts with accounts type small. | Download |
2022-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-13 | Accounts | Accounts with accounts type small. | Download |
2021-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-28 | Accounts | Accounts with accounts type small. | Download |
2020-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-25 | Accounts | Accounts with accounts type small. | Download |
2019-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-23 | Accounts | Accounts with accounts type small. | Download |
2019-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-05 | Accounts | Accounts with accounts type full. | Download |
2018-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-10 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-01-10 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-10 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-10 | Persons with significant control | Notification of a person with significant control. | Download |
2017-05-24 | Accounts | Accounts with accounts type full. | Download |
2017-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-21 | Officers | Termination secretary company with name termination date. | Download |
2016-06-07 | Accounts | Accounts with accounts type full. | Download |
2016-01-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-08 | Accounts | Accounts with accounts type full. | Download |
2015-05-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2014-12-31 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.