This company is commonly known as Palace Plant Hire Limited. The company was founded 51 years ago and was given the registration number 01078370. The firm's registered office is in ROMFORD. You can find them at 10 Western Road, , Romford, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | PALACE PLANT HIRE LIMITED |
---|---|---|
Company Number | : | 01078370 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 October 1972 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 10 Western Road, Romford, RM1 3JT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cappagh House, Waterside Way, Wimbledon, United Kingdom, SW17 0HB | Director | 09 June 2022 | Active |
3, Dux Hill, Plaxtol, Sevenoaks, England, TN15 0RD | Secretary | 01 July 2013 | Active |
Palace Lodge Farm Road, Bracklesham Bay, Chichester, PO20 8JU | Secretary | - | Active |
60, Meadow Close, London, United Kingdom, SW20 9JB | Secretary | 22 April 2013 | Active |
60, Meadow Close, London, United Kingdom, SW20 9JB | Secretary | 15 October 2009 | Active |
61, Glenview, Glen View, Gravesend, England, DA12 1LP | Director | 19 April 2013 | Active |
2, Old Coach House, Culverden Street, Tunbridge Wells, Great Britain, TN4 8AD | Director | 01 September 2013 | Active |
Palace Lodge, Farm Road, Bracklesham Bay, Chichester, England, PO20 8JU | Director | 22 April 2013 | Active |
Palace Lodge Farm Road, Bracklesham Bay, Chichester, PO20 8JU | Director | - | Active |
Palace Lodge Farm Road, Bracklesham Bay, Chichester, PO20 8JU | Director | - | Active |
98, Greenhayes Avenue, Banstead, England, SM7 2JQ | Director | 22 April 2013 | Active |
98, Greenhayes Avenue, Banstead, United Kingdom, SM7 2JQ | Director | 15 October 2009 | Active |
60, Meadow Close, London, England, SW20 9JB | Director | 22 April 2013 | Active |
60, Meadow Close, London, United Kingdom, SW20 9JB | Director | 15 October 2009 | Active |
Cappagh Public Works Limited | ||
Notified on | : | 09 June 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Cappagh House, Waterside Way, London, England, SW17 0HB |
Nature of control | : |
|
Mr Robert Wheeler | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1949 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 60, Meadow Close, London, England, SW20 9JB |
Nature of control | : |
|
Mr Peter Arthur Wheeler | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 98, Greenhayes Avenue, Banstead, England, SM7 2JQ |
Nature of control | : |
|
Mr Eric Horace Wheeler | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1926 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Palace Lodge, Farm Road, Chichester, United Kingdom, PO20 8JU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-06 | Incorporation | Memorandum articles. | Download |
2022-06-29 | Resolution | Resolution. | Download |
2022-06-27 | Change of constitution | Statement of companys objects. | Download |
2022-06-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-23 | Persons with significant control | Notification of a person with significant control. | Download |
2022-06-15 | Officers | Termination director company with name termination date. | Download |
2022-06-15 | Officers | Termination director company with name termination date. | Download |
2022-06-15 | Officers | Termination secretary company with name termination date. | Download |
2022-06-15 | Officers | Appoint person director company with name date. | Download |
2022-06-15 | Address | Change registered office address company with date old address new address. | Download |
2022-06-15 | Accounts | Change account reference date company current extended. | Download |
2022-04-13 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2022-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-23 | Officers | Termination director company with name termination date. | Download |
2019-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-07 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.