UKBizDB.co.uk

RHINO'S PLANT HIRE LIMITED

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

This company is commonly known as Rhino's Plant Hire Limited. The company was founded 18 years ago and was given the registration number 05496592. The firm's registered office is in BRENTWOOD. You can find them at Place Farm Place Farm Lane, Doddinghurst, Brentwood, . This company's SIC code is 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c..

Company Information

Name:RHINO'S PLANT HIRE LIMITED
Company Number:05496592
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 July 2005
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Office Address & Contact

Registered Address:Place Farm Place Farm Lane, Doddinghurst, Brentwood, England, CM15 0JA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O 5, Old Forge Road, Ashby Magna, Lutterworth, LE17 5NL

Secretary01 July 2005Active
Place Farm, Place Farm Lane, Brentwood, England, CM15 0JA

Director01 July 2005Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Secretary01 July 2005Active
3 Dunmow Gardens, West Horndon, Brentwood, CM13 3NL

Director01 July 2005Active
3 Dunmow Gardens, West Horndon, Brentwood, CM13 3NL

Director01 June 2016Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Director01 July 2005Active

People with Significant Control

Shelford Group Limited
Notified on:14 July 2021
Status:Active
Country of residence:England
Address:Place Farm, Place Farm Lane, Brentwood, England, CM15 0JA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Steven Peter Shelford
Notified on:06 April 2016
Status:Active
Date of birth:January 1982
Nationality:English
Country of residence:England
Address:Place Farm, Place Farm Lane, Brentwood, England, CM15 0JA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Nicholas Jamie Bloxham
Notified on:06 April 2016
Status:Active
Date of birth:January 1982
Nationality:English
Address:3 Dunmow Gardens, Brentwood, CM13 3NL
Nature of control:
  • Ownership of shares 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-11Insolvency

Liquidation in administration result creditors meeting.

Download
2024-01-11Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2023-12-12Insolvency

Liquidation in administration proposals.

Download
2023-10-25Address

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

Download
2023-10-25Insolvency

Liquidation in administration appointment of administrator.

Download
2023-03-29Mortgage

Mortgage satisfy charge full.

Download
2022-11-16Accounts

Accounts with accounts type total exemption full.

Download
2022-09-15Confirmation statement

Confirmation statement with updates.

Download
2021-10-27Accounts

Accounts with accounts type total exemption full.

Download
2021-09-24Confirmation statement

Confirmation statement with updates.

Download
2021-08-05Persons with significant control

Cessation of a person with significant control.

Download
2021-08-05Persons with significant control

Notification of a person with significant control.

Download
2021-06-08Persons with significant control

Change to a person with significant control.

Download
2021-06-08Officers

Change person director company with change date.

Download
2020-11-06Capital

Capital allotment shares.

Download
2020-11-06Accounts

Accounts with accounts type total exemption full.

Download
2020-09-15Confirmation statement

Confirmation statement with updates.

Download
2020-09-15Persons with significant control

Change to a person with significant control.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-09-27Confirmation statement

Confirmation statement with updates.

Download
2019-09-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-04Address

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

Download
2019-04-30Accounts

Accounts with accounts type unaudited abridged.

Download
2018-10-29Confirmation statement

Confirmation statement with no updates.

Download
2018-04-07Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.