UKBizDB.co.uk

P & H PLANT HIRE LTD.

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

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.

Company Information

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:
  • 42110 - Construction of roads and motorways

Office Address & Contact

Registered Address:Hallin House North Lakes Business Park, Flusco, Penrith, Cumbria, CA11 0JG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Manor Park, Carleton, Penrith, England, CA11 8AL

Director02 October 1996Active
Hallin House, North Lakes Business Park, Flusco, Penrith, United Kingdom, CA11 0JG

Director01 October 2022Active
Croft House, Ousby, Penrith, England, CA10 1QB

Secretary15 October 1996Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary02 October 1996Active
Croft House, Ousby, Penrith, England, CA10 1QB

Director02 October 1996Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director02 October 1996Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-03Confirmation statement

Confirmation statement with updates.

Download
2023-08-22Accounts

Accounts with accounts type total exemption full.

Download
2022-10-07Confirmation statement

Confirmation statement with updates.

Download
2022-10-06Officers

Appoint person director company with name date.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-11-02Confirmation statement

Confirmation statement with updates.

Download
2021-09-23Accounts

Accounts with accounts type total exemption full.

Download
2021-03-09Officers

Termination secretary company with name termination date.

Download
2021-03-09Officers

Termination director company with name termination date.

Download
2021-01-13Persons with significant control

Cessation of a person with significant control.

Download
2021-01-12Persons with significant control

Notification of a person with significant control.

Download
2021-01-12Confirmation statement

Confirmation statement with updates.

Download
2020-10-07Capital

Second filing capital allotment shares.

Download
2020-10-06Persons with significant control

Cessation of a person with significant control.

Download
2020-10-06Persons with significant control

Cessation of a person with significant control.

Download
2020-09-25Capital

Capital allotment shares.

Download
2020-09-24Resolution

Resolution.

Download
2020-09-23Persons with significant control

Notification of a person with significant control.

Download
2020-09-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-08-03Capital

Capital allotment shares.

Download
2020-08-03Incorporation

Memorandum articles.

Download
2020-08-03Capital

Capital name of class of shares.

Download
2020-08-03Capital

Capital alter shares subdivision.

Download
2020-08-03Resolution

Resolution.

Download
2020-07-27Capital

Legacy.

Download

Copyright © 2024. All rights reserved.