UKBizDB.co.uk

PLANT HIRE & SALES LIMITED

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

This company is commonly known as Plant Hire & Sales Limited. The company was founded 4 years ago and was given the registration number 12548622. The firm's registered office is in DONCASTER. You can find them at Bankwood Lane Industrial Estate Bankwood Lane, New Rossington, Doncaster, . This company's SIC code is 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft.

Company Information

Name:PLANT HIRE & SALES LIMITED
Company Number:12548622
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 April 2020
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Office Address & Contact

Registered Address:Bankwood Lane Industrial Estate Bankwood Lane, New Rossington, Doncaster, England, DN11 0PS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pitman Road, Pitman Road, Denaby Main, Doncaster, England, DN12 4LJ

Director01 March 2021Active
Bankwood Lane Industrial Estate, Bankwood Lane, New Rossington, Doncaster, England, DN11 0PS

Director06 April 2020Active
Bankwood Lane Industrial Estate, Bankwood Lane, New Rossington, Doncaster, England, DN11 0PS

Director01 March 2021Active

People with Significant Control

Mr David Colakovic
Notified on:18 January 2024
Status:Active
Date of birth:January 1982
Nationality:British
Country of residence:England
Address:Pitman Road, Pitman Road, Doncaster, England, DN12 4LJ
Nature of control:
  • Significant influence or control
Mr Shaun David Hardisty
Notified on:01 April 2023
Status:Active
Date of birth:June 1982
Nationality:British
Country of residence:England
Address:Pitman Road, Pitman Road, Doncaster, England, DN12 4LJ
Nature of control:
  • Significant influence or control
Westmoreland (Yorkshire) Holdings Limited
Notified on:03 March 2021
Status:Active
Country of residence:England
Address:Unit 1, Pitman Road, Doncaster, England, DN12 4LJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Gerald O'Donnell
Notified on:01 March 2021
Status:Active
Date of birth:January 1978
Nationality:British
Country of residence:England
Address:Bankwood Lane Industrial Estate, Bankwood Lane, Doncaster, England, DN11 0PS
Nature of control:
  • Significant influence or control
Mr David Colakovic
Notified on:06 April 2020
Status:Active
Date of birth:January 1982
Nationality:British
Country of residence:England
Address:Bankwood Lane Industrial Estate, Bankwood Lane, Doncaster, England, DN11 0PS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Mark Jepson
Notified on:06 April 2020
Status:Active
Date of birth:April 1986
Nationality:British
Country of residence:England
Address:Bankwood Lane Industrial Estate, Bankwood Lane, Doncaster, England, DN11 0PS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Christopher John Foley
Notified on:06 April 2020
Status:Active
Date of birth:June 1985
Nationality:British
Country of residence:England
Address:Bankwood Lane Industrial Estate, Bankwood Lane, Doncaster, England, DN11 0PS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-23Persons with significant control

Notification of a person with significant control.

Download
2024-04-23Persons with significant control

Notification of a person with significant control.

Download
2024-03-04Confirmation statement

Confirmation statement with no updates.

Download
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-12-05Address

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

Download
2023-09-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-05Gazette

Gazette filings brought up to date.

Download
2023-07-04Accounts

Accounts with accounts type total exemption full.

Download
2023-07-04Gazette

Gazette notice compulsory.

Download
2023-05-31Accounts

Change account reference date company previous shortened.

Download
2023-04-18Persons with significant control

Cessation of a person with significant control.

Download
2023-04-18Persons with significant control

Notification of a person with significant control.

Download
2023-03-03Confirmation statement

Confirmation statement with no updates.

Download
2022-09-21Mortgage

Mortgage satisfy charge full.

Download
2022-05-25Persons with significant control

Cessation of a person with significant control.

Download
2022-05-25Persons with significant control

Cessation of a person with significant control.

Download
2022-05-25Officers

Termination director company with name termination date.

Download
2022-03-04Confirmation statement

Confirmation statement with no updates.

Download
2022-02-11Accounts

Accounts with accounts type dormant.

Download
2021-12-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-10Resolution

Resolution.

Download
2021-03-25Resolution

Resolution.

Download
2021-03-03Confirmation statement

Confirmation statement with updates.

Download
2021-03-03Persons with significant control

Notification of a person with significant control.

Download
2021-03-03Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.