This company is commonly known as Jet Plant Hire Limited. The company was founded 34 years ago and was given the registration number 02445559. The firm's registered office is in EVESHAM. You can find them at 7c Enterprise Way, Vale Park, Evesham, Worcestershire. This company's SIC code is 43999 - Other specialised construction activities n.e.c..
Name | : | JET PLANT HIRE LIMITED |
---|---|---|
Company Number | : | 02445559 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 November 1989 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7c Enterprise Way, Vale Park, Evesham, Worcestershire, WR11 1GS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7c, Enterprise Way, Vale Park, Evesham, WR11 1GS | Secretary | 23 November 2006 | Active |
7c, Enterprise Way, Vale Park, Evesham, United Kingdom, WR11 1GS | Director | 22 December 2023 | Active |
7c Enterprise Way, Vale Park, Evesham, England, WR11 1GS | Director | 10 April 2023 | Active |
7c, Enterprise Way, Vale Park, Evesham, United Kingdom, WR11 1GS | Director | 10 April 2023 | Active |
7c Enterprise Way, Vale Park, Evesham, England, WR11 1GS | Director | 10 April 2023 | Active |
7c, Enterprise Way, Vale Park, Evesham, WR11 1GS | Director | 01 November 2001 | Active |
Beeches Nursery, Knowle Hill, Evesham, WR11 5EN | Secretary | - | Active |
The Lodge, Abbotswood, Evesham, Great Britain, WR11 4NS | Director | 01 November 2001 | Active |
Sparrows Cottage, Laurels Road Offenham, Evesham, WR11 8RE | Director | 01 November 2001 | Active |
7c, Enterprise Way, Vale Park, Evesham, WR11 1GS | Director | - | Active |
7c, Enterprise Way, Vale Park, Evesham, WR11 1GS | Director | - | Active |
Jet Plant Hire Holdings Limited | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 7c, Enterprise Way, Evesham, England, WR11 1GS |
Nature of control | : |
|
Mr Stuart Anthony Witheford | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1947 |
Nationality | : | British |
Address | : | 7c, Enterprise Way, Evesham, WR11 1GS |
Nature of control | : |
|
Mr Sean David Witheford | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1970 |
Nationality | : | British |
Address | : | 7c, Enterprise Way, Evesham, WR11 1GS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-12 | Officers | Appoint person director company with name date. | Download |
2024-01-12 | Officers | Change person director company with change date. | Download |
2024-01-02 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-30 | Accounts | Accounts with accounts type full. | Download |
2023-04-17 | Officers | Appoint person director company with name date. | Download |
2023-04-17 | Officers | Appoint person director company with name date. | Download |
2023-04-17 | Officers | Appoint person director company with name date. | Download |
2022-12-13 | Officers | Termination director company with name termination date. | Download |
2022-12-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-28 | Accounts | Accounts with accounts type full. | Download |
2022-10-25 | Officers | Termination director company with name termination date. | Download |
2021-12-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-03 | Officers | Change person director company with change date. | Download |
2021-11-03 | Officers | Change person director company with change date. | Download |
2021-10-29 | Accounts | Accounts with accounts type full. | Download |
2020-11-23 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-04 | Accounts | Accounts with accounts type full. | Download |
2019-12-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-19 | Persons with significant control | Change to a person with significant control. | Download |
2019-10-31 | Accounts | Accounts with accounts type full. | Download |
2018-12-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-23 | Officers | Change person director company with change date. | Download |
2018-10-29 | Accounts | Accounts with accounts type full. | Download |
2018-03-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-12-01 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.