UKBizDB.co.uk

PALACE PLANT HIRE LIMITED

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

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..

Company Information

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:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:10 Western Road, Romford, RM1 3JT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cappagh House, Waterside Way, Wimbledon, United Kingdom, SW17 0HB

Director09 June 2022Active
3, Dux Hill, Plaxtol, Sevenoaks, England, TN15 0RD

Secretary01 July 2013Active
Palace Lodge Farm Road, Bracklesham Bay, Chichester, PO20 8JU

Secretary-Active
60, Meadow Close, London, United Kingdom, SW20 9JB

Secretary22 April 2013Active
60, Meadow Close, London, United Kingdom, SW20 9JB

Secretary15 October 2009Active
61, Glenview, Glen View, Gravesend, England, DA12 1LP

Director19 April 2013Active
2, Old Coach House, Culverden Street, Tunbridge Wells, Great Britain, TN4 8AD

Director01 September 2013Active
Palace Lodge, Farm Road, Bracklesham Bay, Chichester, England, PO20 8JU

Director22 April 2013Active
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

Director22 April 2013Active
98, Greenhayes Avenue, Banstead, United Kingdom, SM7 2JQ

Director15 October 2009Active
60, Meadow Close, London, England, SW20 9JB

Director22 April 2013Active
60, Meadow Close, London, United Kingdom, SW20 9JB

Director15 October 2009Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-12Accounts

Accounts with accounts type total exemption full.

Download
2023-11-20Confirmation statement

Confirmation statement with no updates.

Download
2022-11-24Confirmation statement

Confirmation statement with updates.

Download
2022-07-06Incorporation

Memorandum articles.

Download
2022-06-29Resolution

Resolution.

Download
2022-06-27Change of constitution

Statement of companys objects.

Download
2022-06-23Persons with significant control

Cessation of a person with significant control.

Download
2022-06-23Persons with significant control

Cessation of a person with significant control.

Download
2022-06-23Persons with significant control

Notification of a person with significant control.

Download
2022-06-15Officers

Termination director company with name termination date.

Download
2022-06-15Officers

Termination director company with name termination date.

Download
2022-06-15Officers

Termination secretary company with name termination date.

Download
2022-06-15Officers

Appoint person director company with name date.

Download
2022-06-15Address

Change registered office address company with date old address new address.

Download
2022-06-15Accounts

Change account reference date company current extended.

Download
2022-04-13Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-03-21Confirmation statement

Confirmation statement with no updates.

Download
2022-02-07Accounts

Accounts with accounts type total exemption full.

Download
2021-04-21Confirmation statement

Confirmation statement with no updates.

Download
2021-02-08Accounts

Accounts with accounts type total exemption full.

Download
2020-04-30Confirmation statement

Confirmation statement with no updates.

Download
2020-03-19Persons with significant control

Cessation of a person with significant control.

Download
2020-01-23Officers

Termination director company with name termination date.

Download
2019-12-12Accounts

Accounts with accounts type total exemption full.

Download
2019-05-07Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.