This company is commonly known as Southern Plant & Tool Hire Limited. The company was founded 25 years ago and was given the registration number 03585530. The firm's registered office is in HENLEY-ON-THAMES. You can find them at Unit 10 Centenary Business Park, Station Road, Henley-on-thames, . This company's SIC code is 77320 - Renting and leasing of construction and civil engineering machinery and equipment.
Name | : | SOUTHERN PLANT & TOOL HIRE LIMITED |
---|---|---|
Company Number | : | 03585530 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 June 1998 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 10 Centenary Business Park, Station Road, Henley-on-thames, England, RG9 1DS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2 St Martins Close, Lower Earley, Reading, RG6 4BS | Secretary | 17 June 1998 | Active |
Braeside, Peters Lane, Monks Risborough, Princes Risborough, England, HP27 0LG | Director | 01 January 2021 | Active |
9, Hatters Lane, High Wycombe, England, HP13 7NR | Director | 01 January 2021 | Active |
30, Claremont Gardens, Marlow, England, SL7 1BS | Director | 18 April 2007 | Active |
Unit 10 Centenary Business Park, Station Road, Henley-On-Thames, England, RG9 1DS | Director | 01 May 2010 | Active |
Somerset House, 40-49 Price Street, Birmingham, B2 5DN | Nominee Secretary | 17 June 1998 | Active |
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ | Nominee Director | 17 June 1998 | Active |
Keepers Cottage, Featherbed Lane, Holmer Green, HP15 6XQ | Director | 17 June 1998 | Active |
Titan Colmore Lane, Kingwood, Henley On Thames, RG9 5LX | Director | 17 June 1998 | Active |
Mrs Susan Janet Gale | ||
Notified on | : | 15 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 30, Claremont Gardens, Marlow, England, SL7 1BS |
Nature of control | : |
|
Mr Simon Ivor Philip Gale | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1960 |
Nationality | : | British |
Address | : | Unit 10, Centenary Business Park, Henley On Thames, RG9 1DS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-01 | Officers | Appoint person director company with name date. | Download |
2021-01-01 | Officers | Appoint person director company with name date. | Download |
2020-08-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-05 | Address | Change registered office address company with date old address new address. | Download |
2019-11-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-16 | Persons with significant control | Notification of a person with significant control. | Download |
2019-05-16 | Officers | Change person director company with change date. | Download |
2019-05-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-02 | Officers | Termination director company with name termination date. | Download |
2019-03-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-27 | Persons with significant control | Notification of a person with significant control. | Download |
2017-03-02 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.