UKBizDB.co.uk

SOUTHERN PLANT & TOOL HIRE LIMITED

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

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.

Company Information

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:
  • 77320 - Renting and leasing of construction and civil engineering machinery and equipment

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
2 St Martins Close, Lower Earley, Reading, RG6 4BS

Secretary17 June 1998Active
Braeside, Peters Lane, Monks Risborough, Princes Risborough, England, HP27 0LG

Director01 January 2021Active
9, Hatters Lane, High Wycombe, England, HP13 7NR

Director01 January 2021Active
30, Claremont Gardens, Marlow, England, SL7 1BS

Director18 April 2007Active
Unit 10 Centenary Business Park, Station Road, Henley-On-Thames, England, RG9 1DS

Director01 May 2010Active
Somerset House, 40-49 Price Street, Birmingham, B2 5DN

Nominee Secretary17 June 1998Active
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ

Nominee Director17 June 1998Active
Keepers Cottage, Featherbed Lane, Holmer Green, HP15 6XQ

Director17 June 1998Active
Titan Colmore Lane, Kingwood, Henley On Thames, RG9 5LX

Director17 June 1998Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent as firm

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Accounts

Accounts with accounts type total exemption full.

Download
2023-07-12Accounts

Accounts with accounts type total exemption full.

Download
2023-06-26Confirmation statement

Confirmation statement with no updates.

Download
2022-07-07Accounts

Accounts with accounts type total exemption full.

Download
2022-06-24Confirmation statement

Confirmation statement with no updates.

Download
2021-07-09Accounts

Accounts with accounts type total exemption full.

Download
2021-06-23Confirmation statement

Confirmation statement with updates.

Download
2021-01-01Officers

Appoint person director company with name date.

Download
2021-01-01Officers

Appoint person director company with name date.

Download
2020-08-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-29Confirmation statement

Confirmation statement with no updates.

Download
2020-03-05Address

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

Download
2019-11-25Accounts

Accounts with accounts type total exemption full.

Download
2019-06-21Confirmation statement

Confirmation statement with no updates.

Download
2019-05-16Persons with significant control

Notification of a person with significant control.

Download
2019-05-16Officers

Change person director company with change date.

Download
2019-05-02Persons with significant control

Cessation of a person with significant control.

Download
2019-05-02Officers

Termination director company with name termination date.

Download
2019-03-12Accounts

Accounts with accounts type total exemption full.

Download
2018-06-19Confirmation statement

Confirmation statement with no updates.

Download
2018-03-21Accounts

Accounts with accounts type total exemption full.

Download
2017-06-27Confirmation statement

Confirmation statement with no updates.

Download
2017-06-27Persons with significant control

Notification of a person with significant control.

Download
2017-03-02Accounts

Accounts with accounts type total exemption small.

Download
2016-07-04Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.