This company is commonly known as Plant Equipment Holdings Limited. The company was founded 17 years ago and was given the registration number 06202629. The firm's registered office is in ALFRETON. You can find them at Penrith House Clover Nook Road, Clover Nook Industrial Park, Alfreton, Derbyshire. This company's SIC code is 70100 - Activities of head offices.
Name | : | PLANT EQUIPMENT HOLDINGS LIMITED |
---|---|---|
Company Number | : | 06202629 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 April 2007 |
End of financial year | : | 31 March 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Penrith House Clover Nook Road, Clover Nook Industrial Park, Alfreton, Derbyshire, DE55 4RF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Penrith House, Clover Nook Road, Clover Nook Industrial Park, Alfreton, DE55 4RF | Secretary | 04 April 2007 | Active |
Penrith House, Clover Nook Road, Clover Nook Industrial Park, Alfreton, DE55 4RF | Director | 04 April 2007 | Active |
Penrith House, Clover Nook Road, Clover Nook Industrial Park, Alfreton, DE55 4RF | Director | 25 July 2014 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 04 April 2007 | Active |
The Hollies 3 Storth Lane, South Normanton, Alfreton, DE55 3AA | Director | 04 April 2007 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Director | 04 April 2007 | Active |
Mrs Caroline Jane Wright | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 101 Alfreton Road, Little Eaton, Derby, England, DE21 5DF |
Nature of control | : |
|
Mrs Maureen Atkinson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1943 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 11 Melrose Way, Oakerthorpe, Alfreton, England, DE55 7FF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-10-05 | Gazette | Gazette dissolved compulsory. | Download |
2021-07-20 | Gazette | Gazette notice compulsory. | Download |
2021-01-22 | Accounts | Accounts with accounts type micro entity. | Download |
2020-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-02 | Accounts | Accounts with accounts type micro entity. | Download |
2019-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-26 | Accounts | Accounts with accounts type micro entity. | Download |
2018-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-26 | Accounts | Accounts with accounts type micro entity. | Download |
2017-05-04 | Resolution | Resolution. | Download |
2017-04-29 | Capital | Capital name of class of shares. | Download |
2017-04-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-30 | Officers | Change person director company with change date. | Download |
2017-03-30 | Officers | Change person director company with change date. | Download |
2017-03-30 | Officers | Change person secretary company with change date. | Download |
2016-10-31 | Resolution | Resolution. | Download |
2016-09-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-28 | Address | Change registered office address company with date old address new address. | Download |
2014-08-19 | Officers | Appoint person director company with name date. | Download |
2014-08-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-06-09 | Officers | Termination director company with name. | Download |
2014-04-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.