UKBizDB.co.uk

STUART PLANT HIRE LIMITED

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

This company is commonly known as Stuart Plant Hire Limited. The company was founded 18 years ago and was given the registration number 05741917. The firm's registered office is in LEYLAND. You can find them at Twin Lakes Industrial Park Bretherton Road, Croston, Leyland, Lancashire. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:STUART PLANT HIRE LIMITED
Company Number:05741917
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 March 2006
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Twin Lakes Industrial Park Bretherton Road, Croston, Leyland, Lancashire, England, PR26 9RF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Twin Lakes Industrial Park, Bretherton Road, Croston, Leyland, England, PR26 9RF

Director03 September 2014Active
Lower House Farm, Delph Lane, Charnock Richard, Chorley, PR7 5ND

Secretary14 March 2006Active
Lower House Farm, Delph Lane, Charnock Richard, Chorley, PR7 5ND

Director14 March 2006Active

People with Significant Control

Mr Sam John Stuart
Notified on:21 April 2020
Status:Active
Date of birth:April 1988
Nationality:British
Country of residence:England
Address:Twin Lakes Industrial Park, Bretherton Road, Leyland, England, PR26 9RF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Peter John Stuart
Notified on:06 April 2016
Status:Active
Date of birth:September 1958
Nationality:British
Country of residence:England
Address:Chandler House, 7 Ferry Road Office Park, Preston, England, PR2 2YH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Denise Stuart
Notified on:06 April 2016
Status:Active
Date of birth:June 1963
Nationality:British
Country of residence:England
Address:Chandler House, 7 Ferry Road Office Park, Preston, England, PR2 2YH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Accounts

Accounts with accounts type total exemption full.

Download
2024-02-26Confirmation statement

Confirmation statement with no updates.

Download
2023-05-17Accounts

Accounts with accounts type total exemption full.

Download
2023-02-28Confirmation statement

Confirmation statement with no updates.

Download
2022-03-04Accounts

Accounts with accounts type total exemption full.

Download
2022-02-23Confirmation statement

Confirmation statement with no updates.

Download
2021-04-19Accounts

Accounts with accounts type total exemption full.

Download
2021-03-03Confirmation statement

Confirmation statement with updates.

Download
2020-07-06Address

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

Download
2020-04-21Persons with significant control

Cessation of a person with significant control.

Download
2020-04-21Persons with significant control

Cessation of a person with significant control.

Download
2020-04-21Persons with significant control

Notification of a person with significant control.

Download
2020-03-04Confirmation statement

Confirmation statement with no updates.

Download
2020-02-03Accounts

Accounts with accounts type total exemption full.

Download
2020-01-30Address

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

Download
2019-02-24Confirmation statement

Confirmation statement with no updates.

Download
2019-02-21Accounts

Accounts with accounts type total exemption full.

Download
2018-02-23Confirmation statement

Confirmation statement with no updates.

Download
2017-10-13Accounts

Accounts with accounts type total exemption full.

Download
2017-06-22Officers

Termination director company with name termination date.

Download
2017-06-22Officers

Termination secretary company with name termination date.

Download
2017-02-23Confirmation statement

Confirmation statement with updates.

Download
2016-06-22Accounts

Accounts with accounts type total exemption small.

Download
2016-02-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-26Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.