This company is commonly known as P & H Plant Hire Ltd.. The company was founded 27 years ago and was given the registration number 03258039. The firm's registered office is in PENRITH. You can find them at Hallin House North Lakes Business Park, Flusco, Penrith, Cumbria. This company's SIC code is 42110 - Construction of roads and motorways.
Name | : | P & H PLANT HIRE LTD. |
---|---|---|
Company Number | : | 03258039 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 October 1996 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hallin House North Lakes Business Park, Flusco, Penrith, Cumbria, CA11 0JG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Manor Park, Carleton, Penrith, England, CA11 8AL | Director | 02 October 1996 | Active |
Hallin House, North Lakes Business Park, Flusco, Penrith, United Kingdom, CA11 0JG | Director | 01 October 2022 | Active |
Croft House, Ousby, Penrith, England, CA10 1QB | Secretary | 15 October 1996 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 02 October 1996 | Active |
Croft House, Ousby, Penrith, England, CA10 1QB | Director | 02 October 1996 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 02 October 1996 | Active |
S&T Cumbria Holdings Limited | ||
Notified on | : | 18 December 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Hallin House, North Lakes Business Park, Penrith, United Kingdom, CA11 0JG |
Nature of control | : |
|
Eden Buildings Limited | ||
Notified on | : | 27 July 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Croft House, Ousby, Penrith, England, CA10 1QB |
Nature of control | : |
|
Nigel William Purdham | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Hallin House, North Lakes Business Park, Penrith, United Kingdom, CA11 0JG |
Nature of control | : |
|
Mr John Raymond Hunter | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Hallin House, North Lakes Business Park, Penrith, United Kingdom, CA11 0JG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-03 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-06 | Officers | Appoint person director company with name date. | Download |
2022-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-09 | Officers | Termination secretary company with name termination date. | Download |
2021-03-09 | Officers | Termination director company with name termination date. | Download |
2021-01-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-12 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-07 | Capital | Second filing capital allotment shares. | Download |
2020-10-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-25 | Capital | Capital allotment shares. | Download |
2020-09-24 | Resolution | Resolution. | Download |
2020-09-23 | Persons with significant control | Notification of a person with significant control. | Download |
2020-09-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-08-03 | Capital | Capital allotment shares. | Download |
2020-08-03 | Incorporation | Memorandum articles. | Download |
2020-08-03 | Capital | Capital name of class of shares. | Download |
2020-08-03 | Capital | Capital alter shares subdivision. | Download |
2020-08-03 | Resolution | Resolution. | Download |
2020-07-27 | Capital | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.