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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Plantforce Rentals Ltd, Bristol Depot, Winterstoke Road, Weston Super Mare, England, BS23 3YW | Secretary | 01 February 2024 | Active |
Plantforce Rentals Ltd, Bristol Depot, Winterstoke Road, Weston Super Mare, England, BS23 3YW | Director | 27 July 2018 | Active |
Plantforce Rentals Ltd, Bristol Depot, Winterstoke Road, Weston Super Mare, England, BS23 3YW | Director | 27 July 2018 | Active |
Bgf Plc, Queen Square, Bristol, England, BS1 4NT | Director | 27 July 2018 | Active |
Plantforce Rentals Ltd, Bristol Depot, Winterstoke Road, Weston Super Mare, England, BS23 3YW | Director | 27 July 2018 | Active |
Plantforce Rentals Ltd, Bristol Depot, Winterstoke Road, Weston Super Mare, England, BS23 3YW | Director | 27 July 2018 | Active |
Plantforce Rentals Ltd, Bristol Depot, Winterstoke Road, Weston Super Mare, England, BS23 3YW | Director | 12 October 1999 | Active |
16 Wharf Road, Wroughton, Swindon, SN4 9LB | Secretary | 24 August 1999 | Active |
Plantforce Rentals Ltd, Bristol Depot, Winterstoke Road, Weston Super Mare, England, BS23 3YW | Secretary | 06 May 2022 | Active |
Plantforce Rentals Ltd, Bristol Depot, Winterstoke Road, Weston Super Mare, England, BS23 3YW | Secretary | 01 August 2006 | Active |
21 Noredown Way, Wootton Bassett, Swindon, SN4 8BH | Secretary | 22 December 1998 | Active |
21 Noredown Way, Wootton Bassett, Swindon, SN4 8BJ | Secretary | 14 September 1994 | Active |
123 City Road, London, EC1V 1JB | Secretary | 10 January 1992 | Active |
11 Bridge Street, Upper Eastville, Bristol, BS5 6LN | Secretary | 10 January 2003 | Active |
Highwood House, Oakridge Lynch, Stroud, GL6 7NY | Secretary | 09 March 2003 | Active |
Handkerchief Acre, Stoke Road, North Curry, Taunton, TA3 6LR | Secretary | 16 January 2001 | Active |
Plantforce Rentals Ltd, Bristol Depot, Winterstoke Road, Weston Super Mare, England, BS23 3YW | Secretary | 21 October 2022 | Active |
Plantforce Rentals Ltd, Bristol Depot, Winterstoke Road, Weston Super Mare, England, BS23 3YW | Secretary | 05 May 2022 | Active |
58 Coronation Road, Downend, Bristol, BS16 5SL | Secretary | 27 April 1992 | Active |
30 Harts Grove, Woodford Green, IG8 0BN | Nominee Director | 10 January 1992 | Active |
21 Noredown Way, Wootton Bassett, Swindon, SN4 8BJ | Director | 27 April 1992 | Active |
20 Kirkstall Place, Oldbrook, Milton Keynes, MK6 2NB | Director | 31 May 2005 | Active |
41 Burford Avenue, Swindon, SN3 1BX | Director | - | Active |
The Barns, Church Road, Abbots Leigh, Bristol, BS8 3QU | Director | 04 October 2005 | Active |
Plantforce Rentals Ltd, Bristol Depot, Winterstoke Road, Weston Super Mare, England, BS23 3YW | Director | 13 May 2022 | Active |
Plantforce Rentals Ltd, Bristol Depot, Winterstoke Road, Weston Super Mare, England, BS23 3YW | Director | 05 May 2022 | Active |
Fieldings, Woodend Lane, Cam, Dursley, GL11 5LR | Director | 23 June 2000 | Active |
Plantforce Rentals Ltd, Bristol Depot, Winterstoke Road, Weston Super Mare, England, BS23 3YW | Director | 27 July 2018 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-19 | Capital | Capital allotment shares. | Download |
2024-03-01 | Capital | Capital return purchase own shares treasury capital date. | Download |
2024-02-01 | Officers | Appoint person secretary company with name date. | Download |
2024-01-30 | Officers | Termination secretary company with name termination date. | Download |
2024-01-30 | Officers | Termination director company with name termination date. | Download |
2024-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-23 | Accounts | Accounts with accounts type full. | Download |
2022-12-13 | Capital | Capital sale or transfer treasury shares with date currency capital figure. | Download |
2022-10-21 | Officers | Appoint person secretary company with name date. | Download |
2022-10-21 | Officers | Termination secretary company with name termination date. | Download |
2022-06-29 | Accounts | Accounts with accounts type full. | Download |
2022-05-20 | Resolution | Resolution. | Download |
2022-05-20 | Incorporation | Memorandum articles. | Download |
2022-05-18 | Officers | Appoint person director company with name date. | Download |
2022-05-18 | Capital | Capital sale or transfer treasury shares with date currency capital figure. | Download |
2022-05-06 | Officers | Appoint person secretary company with name date. | Download |
2022-05-06 | Officers | Termination director company with name termination date. | Download |
2022-05-06 | Officers | Termination secretary company with name termination date. | Download |
2022-05-06 | Officers | Termination secretary company with name termination date. | Download |
2022-05-06 | Officers | Appoint person secretary company with name date. | Download |
2022-05-06 | Capital | Capital cancellation shares. | Download |
2022-05-05 | Officers | Appoint person director company with name date. | Download |
2022-05-05 | Capital | Capital return purchase own shares. | Download |
2022-02-18 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.