UKBizDB.co.uk

T.L.G. PLANT HIRE LIMITED

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

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.

Company Information

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

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
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

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • 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 (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
2024-04-17Confirmation statement

Confirmation statement with no updates.

Download
2024-01-23Address

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

Download
2024-01-22Accounts

Accounts with accounts type total exemption full.

Download
2023-04-12Confirmation statement

Confirmation statement with no updates.

Download
2023-02-21Accounts

Accounts with accounts type total exemption full.

Download
2022-04-19Persons with significant control

Change to a person with significant control.

Download
2022-04-14Confirmation statement

Confirmation statement with no updates.

Download
2022-01-21Accounts

Accounts with accounts type total exemption full.

Download
2021-06-01Confirmation statement

Confirmation statement with updates.

Download
2021-04-13Persons with significant control

Cessation of a person with significant control.

Download
2020-12-08Accounts

Accounts with accounts type total exemption full.

Download
2020-04-24Confirmation statement

Confirmation statement with no updates.

Download
2019-10-09Accounts

Accounts with accounts type total exemption full.

Download
2019-05-21Persons with significant control

Cessation of a person with significant control.

Download
2019-05-16Confirmation statement

Confirmation statement with updates.

Download
2019-02-15Accounts

Accounts with accounts type total exemption full.

Download
2018-12-04Persons with significant control

Cessation of a person with significant control.

Download
2018-12-04Officers

Termination director company with name termination date.

Download
2018-12-04Persons with significant control

Change to a person with significant control.

Download
2018-12-04Officers

Termination secretary company with name termination date.

Download
2018-07-11Address

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

Download
2018-06-04Persons with significant control

Notification of a person with significant control.

Download
2018-06-04Persons with significant control

Notification of a person with significant control.

Download
2018-05-21Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-04-25Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.