This company is commonly known as T.l.g. Plant Hire Limited. The company was founded 36 years ago and was given the registration number 02190143. The firm's registered office is in LIVERPOOL. You can find them at C/o Dsg, Chartered Accountants Castle Chambers, 43 Castle Street, Liverpool, . This company's SIC code is 77320 - Renting and leasing of construction and civil engineering machinery and equipment.
Name | : | T.L.G. PLANT HIRE LIMITED |
---|---|---|
Company Number | : | 02190143 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 November 1987 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Dsg, Chartered Accountants Castle Chambers, 43 Castle Street, Liverpool, United Kingdom, L2 9TL |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11, Friarsgate Close, Liverpool, England, L18 2JL | Director | - | Active |
Hallwood, 57a Freshfield Road, Formby, Liverpool, L37 3HL | Secretary | - | Active |
Hallwood, 57a Freshfield Road, Formby, Liverpool, L37 3HL | Director | - | Active |
10a Long Lane, Aughton, Ormskirk, L39 5AT | Director | - | Active |
Thomas Muirhead | ||
Notified on | : | 12 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1955 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Hallwood, 57a Freshfield Road, Liverpool, United Kingdom, L37 3HL |
Nature of control | : |
|
Mr Thomas Muirhead | ||
Notified on | : | 12 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Hallwood, 57a Freshfield Road, Liverpool, England, L37 3HL |
Nature of control | : |
|
Mr Graham Chadwick | ||
Notified on | : | 12 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 11, Friarsgate Close, Liverpool, England, L18 2JL |
Nature of control | : |
|
Graham Chadwick | ||
Notified on | : | 12 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 11, Friarsgate Close, Liverpool, United Kingdom, L18 2JL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-23 | Address | Change registered office address company with date old address new address. | Download |
2024-01-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-19 | Persons with significant control | Change to a person with significant control. | Download |
2022-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-04 | Officers | Termination director company with name termination date. | Download |
2018-12-04 | Persons with significant control | Change to a person with significant control. | Download |
2018-12-04 | Officers | Termination secretary company with name termination date. | Download |
2018-07-11 | Address | Change registered office address company with date old address new address. | Download |
2018-06-04 | Persons with significant control | Notification of a person with significant control. | Download |
2018-06-04 | Persons with significant control | Notification of a person with significant control. | Download |
2018-05-21 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-04-25 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.