UKBizDB.co.uk

J.G. PLANT (HIRE) LIMITED

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

This company is commonly known as J.g. Plant (hire) Limited. The company was founded 56 years ago and was given the registration number 00922722. The firm's registered office is in MID GLAMORGAN. You can find them at Brackla Industrial Estate, Coity, Nr Bridgend, Mid Glamorgan, S.wales. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:J.G. PLANT (HIRE) LIMITED
Company Number:00922722
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 November 1967
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Brackla Industrial Estate, Coity, Nr Bridgend, Mid Glamorgan, S.wales, CF31 2XE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12, Llys Briallen, Brackla, Bridgend, Wales, CF31 2BG

Director24 January 2014Active
21 Glasfryn, Brackla, Bridgend, CF31 2JN

Secretary01 March 1993Active
21 Glasfryn, Brackla, Bridgend, CF31 2JN

Secretary-Active
Hunter's Lodge Lisvane Road, Lisvane, Cardiff, CF4 5SG

Director-Active
21 Glasfryn, Brackla, Bridgend, CF31 2JN

Director01 March 1993Active
21 Glasfryn, Brackla, Bridgend, CF31 2JN

Director01 March 1993Active

People with Significant Control

Mr Gareth William Rees
Notified on:01 October 2020
Status:Active
Date of birth:February 1967
Nationality:British
Address:Brackla Industrial Estate, Mid Glamorgan, CF31 2XE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Colin Sheppard
Notified on:01 October 2020
Status:Active
Date of birth:May 1959
Nationality:British
Address:Brackla Industrial Estate, Mid Glamorgan, CF31 2XE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
J G Plant Limited
Notified on:06 April 2016
Status:Active
Address:Brackla Industrial Estate, Coity, Bridgend, CF31 2XE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Gareth William Rees
Notified on:06 April 2016
Status:Active
Date of birth:February 1967
Nationality:British
Country of residence:United Kingdom
Address:12 Llys Briallen, Brackla, Bridgend, United Kingdom, CF31 2BG
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 (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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-11Accounts

Accounts with accounts type total exemption full.

Download
2024-01-04Confirmation statement

Confirmation statement with no updates.

Download
2023-07-16Accounts

Accounts with accounts type total exemption full.

Download
2022-12-05Confirmation statement

Confirmation statement with no updates.

Download
2022-10-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-18Accounts

Accounts with accounts type total exemption full.

Download
2021-12-23Confirmation statement

Confirmation statement with no updates.

Download
2021-09-16Accounts

Accounts with accounts type total exemption full.

Download
2021-02-04Persons with significant control

Cessation of a person with significant control.

Download
2021-02-04Persons with significant control

Change to a person with significant control.

Download
2021-02-03Persons with significant control

Change to a person with significant control.

Download
2020-12-17Confirmation statement

Confirmation statement with updates.

Download
2020-12-17Persons with significant control

Notification of a person with significant control.

Download
2020-12-17Persons with significant control

Notification of a person with significant control.

Download
2020-06-17Accounts

Accounts with accounts type total exemption full.

Download
2019-12-02Confirmation statement

Confirmation statement with no updates.

Download
2019-09-06Accounts

Accounts with accounts type total exemption full.

Download
2018-11-29Confirmation statement

Confirmation statement with updates.

Download
2018-10-04Accounts

Accounts with accounts type total exemption full.

Download
2018-07-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-01-12Confirmation statement

Confirmation statement with updates.

Download
2018-01-04Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.