This company is commonly known as Shemac Plant Hire Ltd. The company was founded 9 years ago and was given the registration number 09458830. The firm's registered office is in SOLIHULL. You can find them at Old Arden Brickworks Coventry Road, Bickenhill, Solihull, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..
Name | : | SHEMAC PLANT HIRE LTD |
---|---|---|
Company Number | : | 09458830 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 February 2015 |
End of financial year | : | 28 February 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Old Arden Brickworks Coventry Road, Bickenhill, Solihull, England, B92 0DY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lawrence House, 5 St. Andrews Hill, Norwich, NR2 1AD | Director | 25 February 2015 | Active |
39, High Street, Orpington, England, BR6 0JE | Director | 25 February 2015 | Active |
Mr Shaun Patrick Mccallion | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 39, High Street, Orpington, England, BR6 0JE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-23 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-12-14 | Address | Change registered office address company with date old address new address. | Download |
2022-12-14 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2022-12-14 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-12-14 | Resolution | Resolution. | Download |
2022-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-31 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-31 | Officers | Termination director company with name termination date. | Download |
2022-08-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-23 | Gazette | Gazette filings brought up to date. | Download |
2022-02-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-22 | Address | Change registered office address company with date old address new address. | Download |
2022-02-12 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-02-01 | Gazette | Gazette notice compulsory. | Download |
2021-03-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-02 | Persons with significant control | Change to a person with significant control. | Download |
2020-03-02 | Officers | Change person director company with change date. | Download |
2020-03-02 | Officers | Change person director company with change date. | Download |
2020-02-27 | Officers | Change person director company with change date. | Download |
2020-02-15 | Gazette | Gazette filings brought up to date. | Download |
2020-02-04 | Gazette | Gazette notice compulsory. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.