UKBizDB.co.uk

SM & G PLANT HIRE LIMITED

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

This company is commonly known as Sm & G Plant Hire Limited. The company was founded 20 years ago and was given the registration number 04817208. The firm's registered office is in COLCHESTER. You can find them at The Octagon Suite E2, 2nd Floor, Middleborough, Colchester, Essex. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:SM & G PLANT HIRE LIMITED
Company Number:04817208
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 July 2003
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:The Octagon Suite E2, 2nd Floor, Middleborough, Colchester, Essex, England, CO1 1TG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
64, Little Yeldham Road, Little Yeldham, Halstead, England, CO9 4QT

Secretary26 March 2004Active
Greenwich House, Queen Street, Castle Hedingham, CO9 3EX

Director01 July 2003Active
64, Little Yeldham Road, Little Yeldham, Halstead, England, CO9 4QT

Director01 July 2003Active
Stable Manor, Braintree Road, Wethersfield, CM7 4BX

Secretary01 July 2003Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Corporate Nominee Secretary01 July 2003Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Nominee Director01 July 2003Active
Stable Manor, Braintree Road, Wethersfield, CM7 4BX

Director01 July 2003Active

People with Significant Control

Mr Steven Paul Gomez
Notified on:06 April 2016
Status:Active
Date of birth:August 1958
Nationality:British
Country of residence:England
Address:The Octagon, Suite E2, 2nd Floor, Colchester, England, CO1 1TG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Mr Shaun Michael Mclean
Notified on:06 April 2016
Status:Active
Date of birth:June 1965
Nationality:British
Country of residence:England
Address:The Octagon, Suite E2, 2nd Floor, Colchester, England, CO1 1TG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-19Accounts

Accounts with accounts type dormant.

Download
2023-07-13Confirmation statement

Confirmation statement with updates.

Download
2022-09-23Accounts

Accounts with accounts type dormant.

Download
2022-07-08Confirmation statement

Confirmation statement with updates.

Download
2021-08-25Confirmation statement

Confirmation statement with updates.

Download
2021-08-25Accounts

Accounts with accounts type dormant.

Download
2020-08-03Accounts

Accounts with accounts type dormant.

Download
2020-07-20Confirmation statement

Confirmation statement with no updates.

Download
2019-08-02Accounts

Accounts with accounts type dormant.

Download
2019-07-29Confirmation statement

Confirmation statement with updates.

Download
2018-08-30Confirmation statement

Confirmation statement with updates.

Download
2018-08-08Accounts

Accounts with accounts type dormant.

Download
2017-08-21Accounts

Accounts with accounts type dormant.

Download
2017-07-03Confirmation statement

Confirmation statement with updates.

Download
2017-06-14Address

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

Download
2017-06-01Address

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

Download
2016-08-04Accounts

Accounts with accounts type dormant.

Download
2016-07-20Confirmation statement

Confirmation statement with updates.

Download
2016-07-20Officers

Change person director company with change date.

Download
2016-07-20Officers

Change person secretary company with change date.

Download
2015-08-18Accounts

Accounts with accounts type dormant.

Download
2015-07-27Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-13Accounts

Accounts with accounts type dormant.

Download
2014-07-09Annual return

Annual return company with made up date full list shareholders.

Download
2013-08-15Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.