UKBizDB.co.uk

RUTLAND PLANT AND GRAB HIRE LTD

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

This company is commonly known as Rutland Plant And Grab Hire Ltd. The company was founded 5 years ago and was given the registration number 11943367. The firm's registered office is in HIGHAM FERRERS. You can find them at Carlton House, High Street, Higham Ferrers, Northamptonshire. This company's SIC code is 77320 - Renting and leasing of construction and civil engineering machinery and equipment.

Company Information

Name:RUTLAND PLANT AND GRAB HIRE LTD
Company Number:11943367
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 April 2019
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 77320 - Renting and leasing of construction and civil engineering machinery and equipment

Office Address & Contact

Registered Address:Carlton House, High Street, Higham Ferrers, Northamptonshire, United Kingdom, NN10 8BW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Carlton House, High Street, Higham Ferrers, United Kingdom, NN10 8BW

Director12 April 2019Active
Carlton House, High Street, Higham Ferrers, United Kingdom, NN10 8BW

Director12 April 2019Active
Carlton House, High Street, Higham Ferrers, United Kingdom, NN10 8BW

Director26 February 2020Active

People with Significant Control

Mr David William Nourish
Notified on:26 February 2020
Status:Active
Date of birth:February 1989
Nationality:British
Country of residence:United Kingdom
Address:Carlton House, High Street, Higham Ferrers, United Kingdom, NN10 8BW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Ryan Anthony Jones
Notified on:12 April 2019
Status:Active
Date of birth:September 1987
Nationality:British
Country of residence:United Kingdom
Address:Carlton House, High Street, Higham Ferrers, United Kingdom, NN10 8BW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Benjamin Michael Jones
Notified on:12 April 2019
Status:Active
Date of birth:September 1985
Nationality:British
Country of residence:United Kingdom
Address:Carlton House, High Street, Higham Ferrers, United Kingdom, NN10 8BW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-30Accounts

Accounts with accounts type micro entity.

Download
2023-04-12Confirmation statement

Confirmation statement with no updates.

Download
2023-01-20Accounts

Accounts with accounts type micro entity.

Download
2022-04-19Confirmation statement

Confirmation statement with no updates.

Download
2021-10-01Accounts

Accounts with accounts type micro entity.

Download
2021-04-23Confirmation statement

Confirmation statement with updates.

Download
2021-03-18Persons with significant control

Change to a person with significant control.

Download
2021-03-18Persons with significant control

Cessation of a person with significant control.

Download
2021-03-18Officers

Termination director company with name termination date.

Download
2021-01-07Accounts

Accounts with accounts type micro entity.

Download
2020-04-15Confirmation statement

Confirmation statement with updates.

Download
2020-03-10Persons with significant control

Change to a person with significant control.

Download
2020-03-10Persons with significant control

Notification of a person with significant control.

Download
2020-03-10Officers

Appoint person director company with name date.

Download
2020-02-26Resolution

Resolution.

Download
2019-09-10Persons with significant control

Change to a person with significant control.

Download
2019-09-10Persons with significant control

Cessation of a person with significant control.

Download
2019-09-10Officers

Termination director company with name termination date.

Download
2019-04-12Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.