UKBizDB.co.uk

PLANTFORCE RENTALS LTD

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

This company is commonly known as Plantforce Rentals Ltd. The company was founded 32 years ago and was given the registration number 02677625. The firm's registered office is in WESTON SUPER MARE. You can find them at Plantforce Rentals Ltd Bristol Depot, Winterstoke Road, Weston Super Mare, . This company's SIC code is 77320 - Renting and leasing of construction and civil engineering machinery and equipment.

Company Information

Name:PLANTFORCE RENTALS LTD
Company Number:02677625
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 January 1992
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 77320 - Renting and leasing of construction and civil engineering machinery and equipment

Office Address & Contact

Registered Address:Plantforce Rentals Ltd Bristol Depot, Winterstoke Road, Weston Super Mare, England, BS23 3YW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Plantforce Rentals Ltd, Bristol Depot, Winterstoke Road, Weston Super Mare, England, BS23 3YW

Secretary01 February 2024Active
Plantforce Rentals Ltd, Bristol Depot, Winterstoke Road, Weston Super Mare, England, BS23 3YW

Director27 July 2018Active
Plantforce Rentals Ltd, Bristol Depot, Winterstoke Road, Weston Super Mare, England, BS23 3YW

Director27 July 2018Active
Bgf Plc, Queen Square, Bristol, England, BS1 4NT

Director27 July 2018Active
Plantforce Rentals Ltd, Bristol Depot, Winterstoke Road, Weston Super Mare, England, BS23 3YW

Director27 July 2018Active
Plantforce Rentals Ltd, Bristol Depot, Winterstoke Road, Weston Super Mare, England, BS23 3YW

Director27 July 2018Active
Plantforce Rentals Ltd, Bristol Depot, Winterstoke Road, Weston Super Mare, England, BS23 3YW

Director12 October 1999Active
16 Wharf Road, Wroughton, Swindon, SN4 9LB

Secretary24 August 1999Active
Plantforce Rentals Ltd, Bristol Depot, Winterstoke Road, Weston Super Mare, England, BS23 3YW

Secretary06 May 2022Active
Plantforce Rentals Ltd, Bristol Depot, Winterstoke Road, Weston Super Mare, England, BS23 3YW

Secretary01 August 2006Active
21 Noredown Way, Wootton Bassett, Swindon, SN4 8BH

Secretary22 December 1998Active
21 Noredown Way, Wootton Bassett, Swindon, SN4 8BJ

Secretary14 September 1994Active
123 City Road, London, EC1V 1JB

Secretary10 January 1992Active
11 Bridge Street, Upper Eastville, Bristol, BS5 6LN

Secretary10 January 2003Active
Highwood House, Oakridge Lynch, Stroud, GL6 7NY

Secretary09 March 2003Active
Handkerchief Acre, Stoke Road, North Curry, Taunton, TA3 6LR

Secretary16 January 2001Active
Plantforce Rentals Ltd, Bristol Depot, Winterstoke Road, Weston Super Mare, England, BS23 3YW

Secretary21 October 2022Active
Plantforce Rentals Ltd, Bristol Depot, Winterstoke Road, Weston Super Mare, England, BS23 3YW

Secretary05 May 2022Active
58 Coronation Road, Downend, Bristol, BS16 5SL

Secretary27 April 1992Active
30 Harts Grove, Woodford Green, IG8 0BN

Nominee Director10 January 1992Active
21 Noredown Way, Wootton Bassett, Swindon, SN4 8BJ

Director27 April 1992Active
20 Kirkstall Place, Oldbrook, Milton Keynes, MK6 2NB

Director31 May 2005Active
41 Burford Avenue, Swindon, SN3 1BX

Director-Active
The Barns, Church Road, Abbots Leigh, Bristol, BS8 3QU

Director04 October 2005Active
Plantforce Rentals Ltd, Bristol Depot, Winterstoke Road, Weston Super Mare, England, BS23 3YW

Director13 May 2022Active
Plantforce Rentals Ltd, Bristol Depot, Winterstoke Road, Weston Super Mare, England, BS23 3YW

Director05 May 2022Active
Fieldings, Woodend Lane, Cam, Dursley, GL11 5LR

Director23 June 2000Active
Plantforce Rentals Ltd, Bristol Depot, Winterstoke Road, Weston Super Mare, England, BS23 3YW

Director27 July 2018Active

People with Significant Control

Bgf Gp Limited
Notified on:27 July 2018
Status:Active
Country of residence:England
Address:13-15, York Buildings, London, England, WC2N 6JU
Nature of control:
  • Significant influence or control
Mr Robin Nicholas Powell
Notified on:14 November 2017
Status:Active
Date of birth:May 1969
Nationality:British
Country of residence:England
Address:Plantforce Rentals Ltd, Bristol Depot, Weston Super Mare, England, BS23 3YW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jonathan Mark Wilson
Notified on:14 November 2017
Status:Active
Date of birth:January 1966
Nationality:British
Country of residence:England
Address:Plantforce Rentals Ltd, Bristol Depot, Weston Super Mare, England, BS23 3YW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Claire Louise Trott
Notified on:06 April 2016
Status:Active
Date of birth:February 1971
Nationality:British
Country of residence:England
Address:Plantforce Rentals Ltd, Bristol Depot, Weston Super Mare, England, BS23 3YW
Nature of control:
  • Ownership of shares 75 to 100 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 (6 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
2024-04-19Capital

Capital allotment shares.

Download
2024-03-01Capital

Capital return purchase own shares treasury capital date.

Download
2024-02-01Officers

Appoint person secretary company with name date.

Download
2024-01-30Officers

Termination secretary company with name termination date.

Download
2024-01-30Officers

Termination director company with name termination date.

Download
2024-01-15Confirmation statement

Confirmation statement with no updates.

Download
2023-01-16Confirmation statement

Confirmation statement with updates.

Download
2022-12-23Accounts

Accounts with accounts type full.

Download
2022-12-13Capital

Capital sale or transfer treasury shares with date currency capital figure.

Download
2022-10-21Officers

Appoint person secretary company with name date.

Download
2022-10-21Officers

Termination secretary company with name termination date.

Download
2022-06-29Accounts

Accounts with accounts type full.

Download
2022-05-20Resolution

Resolution.

Download
2022-05-20Incorporation

Memorandum articles.

Download
2022-05-18Officers

Appoint person director company with name date.

Download
2022-05-18Capital

Capital sale or transfer treasury shares with date currency capital figure.

Download
2022-05-06Officers

Appoint person secretary company with name date.

Download
2022-05-06Officers

Termination director company with name termination date.

Download
2022-05-06Officers

Termination secretary company with name termination date.

Download
2022-05-06Officers

Termination secretary company with name termination date.

Download
2022-05-06Officers

Appoint person secretary company with name date.

Download
2022-05-06Capital

Capital cancellation shares.

Download
2022-05-05Officers

Appoint person director company with name date.

Download
2022-05-05Capital

Capital return purchase own shares.

Download
2022-02-18Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.