UKBizDB.co.uk

T & T (SUSSEX) PLANT HIRE LIMITED

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

This company is commonly known as T & T (sussex) Plant Hire Limited. The company was founded 50 years ago and was given the registration number 01138061. The firm's registered office is in NORTHAMPTON. You can find them at Lodge Way House Lodge Way, Harlestone Road, Northampton, . This company's SIC code is 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c..

Company Information

Name:T & T (SUSSEX) PLANT HIRE LIMITED
Company Number:01138061
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 October 1973
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Office Address & Contact

Registered Address:Lodge Way House Lodge Way, Harlestone Road, Northampton, NN5 7UG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG

Director11 July 2017Active
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG

Corporate Director21 April 2016Active
Arbor Rannoch Road, Crowborough, TN6 1RB

Secretary23 April 2002Active
Kilpeck, Uckfield Road, Crowborough, TN6 3SX

Secretary29 January 2005Active
Nightingale Cottage, Pashley Road, Ticehurst, TN5 7HE

Secretary-Active
Station House, Station Road, Groombridge, Tunbridge Wells, TN3 9RD

Secretary10 December 1999Active
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG

Director21 April 2016Active
Lodge Way House, Lodge Way, Harlestone Road, Northampton, Wales, NN5 7UG

Director21 April 2016Active
Kilpeck, Uckfield Road, Crowborough, TN6 3SX

Director23 April 2002Active
Kilpeck, Uckfield Road, Crowborough, TN6 3SX

Director23 April 2002Active
Twittenside New Road, Rotherfield, TN6 3JR

Director-Active
Nightingale Cottage, Pashley Road, Ticehurst, TN5 7HE

Director-Active
Nightingale Cottage, Pashley Road, Ticehurst, TN5 7HE

Director-Active
Station House, Station Road, Groombridge, Tunbridge Wells, TN3 9RD

Director10 December 1999Active
13 Gromenfield, Groombridge, Tunbridge Wells, TN3 9RS

Director10 December 1999Active

People with Significant Control

Travis Perkins Plc
Notified on:21 April 2016
Status:Active
Country of residence:England
Address:Lodge Way House, Ryehill Close, Northampton, England, NN5 7UA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-04-19Gazette

Gazette dissolved liquidation.

Download
2022-01-19Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-04-22Address

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

Download
2021-01-04Address

Change sail address company with new address.

Download
2020-12-23Address

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

Download
2020-12-23Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-12-23Resolution

Resolution.

Download
2020-12-23Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-11-03Confirmation statement

Confirmation statement with no updates.

Download
2020-10-22Capital

Capital statement capital company with date currency figure.

Download
2020-10-22Insolvency

Legacy.

Download
2020-10-22Capital

Legacy.

Download
2020-10-22Resolution

Resolution.

Download
2019-09-23Confirmation statement

Confirmation statement with no updates.

Download
2019-09-20Accounts

Accounts with accounts type dormant.

Download
2019-05-01Officers

Termination director company with name termination date.

Download
2018-09-28Accounts

Accounts with accounts type full.

Download
2018-08-02Confirmation statement

Confirmation statement with no updates.

Download
2017-12-23Gazette

Gazette filings brought up to date.

Download
2017-12-20Accounts

Accounts with accounts type full.

Download
2017-12-05Gazette

Gazette notice compulsory.

Download
2017-08-31Confirmation statement

Confirmation statement with no updates.

Download
2017-07-19Officers

Termination director company with name termination date.

Download
2017-07-11Officers

Appoint person director company with name date.

Download
2016-10-31Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.