UKBizDB.co.uk

S&D PLATFORM HIRE LTD

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

This company is commonly known as S&d Platform Hire Ltd. The company was founded 4 years ago and was given the registration number 12084727. The firm's registered office is in REDBOURN. You can find them at Unit 6 Redbourn, Redbourn Industrial Estate, Redbourn, Hertfordshire. This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:S&D PLATFORM HIRE LTD
Company Number:12084727
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 July 2019
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:Unit 6 Redbourn, Redbourn Industrial Estate, Redbourn, Hertfordshire, England, AL3 7LG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Censeo House, 6 St. Peters Street, St. Albans, England, AL1 3LF

Director04 July 2019Active
119, Windmill Avenue, St. Albans, United Kingdom, AL4 9SL

Director04 July 2019Active
Censeo House, 6 St. Peters Street, St. Albans, England, AL1 3LF

Director20 December 2019Active

People with Significant Control

Mr Mark Noel Mcivor
Notified on:20 December 2019
Status:Active
Date of birth:May 1970
Nationality:British
Country of residence:England
Address:Censeo House, 6 St. Peters Street, St. Albans, England, AL1 3LF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Dion Dzaro
Notified on:01 October 2019
Status:Active
Date of birth:March 1991
Nationality:British
Country of residence:England
Address:Flat 38 Centurion Court, 83 Camp Road, St. Albans, England, AL1 5JN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
Courier Supply Limited
Notified on:04 July 2019
Status:Active
Country of residence:England
Address:Flat 38, Centurion Court, St. Albans, England, AL1 5JN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as trust
Mr Ohmair Khan
Notified on:04 July 2019
Status:Active
Date of birth:October 1980
Nationality:British
Country of residence:United Kingdom
Address:119, Windmill Avenue, St. Albans, United Kingdom, AL4 9SL
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-05-18Confirmation statement

Confirmation statement with updates.

Download
2023-04-28Officers

Termination director company with name termination date.

Download
2023-04-28Persons with significant control

Cessation of a person with significant control.

Download
2023-04-28Accounts

Accounts with accounts type total exemption full.

Download
2022-06-30Confirmation statement

Confirmation statement with no updates.

Download
2022-04-25Accounts

Accounts with accounts type total exemption full.

Download
2021-08-31Confirmation statement

Confirmation statement with no updates.

Download
2021-08-31Accounts

Accounts with accounts type total exemption full.

Download
2020-12-30Persons with significant control

Change to a person with significant control.

Download
2020-12-30Address

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

Download
2020-10-05Confirmation statement

Confirmation statement with updates.

Download
2020-03-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-20Persons with significant control

Notification of a person with significant control.

Download
2019-12-20Officers

Appoint person director company with name date.

Download
2019-10-04Persons with significant control

Notification of a person with significant control.

Download
2019-10-04Persons with significant control

Cessation of a person with significant control.

Download
2019-10-02Address

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

Download
2019-09-06Persons with significant control

Change to a person with significant control.

Download
2019-09-06Persons with significant control

Cessation of a person with significant control.

Download
2019-09-06Officers

Termination director company with name termination date.

Download
2019-07-04Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.