UKBizDB.co.uk

TOLA PLANT HIRE LIMITED

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

This company is commonly known as Tola Plant Hire Limited. The company was founded 25 years ago and was given the registration number 03600818. The firm's registered office is in ESSEX. You can find them at 2 High Street, Burnham On Crouch, Essex, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:TOLA PLANT HIRE LIMITED
Company Number:03600818
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 July 1998
End of financial year:29 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:2 High Street, Burnham On Crouch, Essex, CM0 8AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 High Street, Burnham On Crouch, United Kingdom, CM0 8AA

Director04 October 2019Active
2 High Street, Burnham On Crouch, United Kingdom, CM0 8AA

Director04 October 2019Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Nominee Secretary20 July 1998Active
9 Bakers Field The Drive, Mayland, Chelmsford, CM3 6GT

Secretary20 July 1998Active
The Beach House, Seaview Promenade, St Lawrence, England, CM0 7NE

Director21 January 2006Active
10 Pantile Hill, Southminster, CM0 7BA

Director20 July 1998Active
9 Bakers Field The Drive, Mayland, Chelmsford, CM3 6GT

Director20 July 1998Active
22 Sea View Promenade, St. Lawrence, Southminster, CM0 7NE

Director21 January 2006Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Corporate Nominee Director20 July 1998Active

People with Significant Control

Mr Mark Lawry
Notified on:07 April 2016
Status:Active
Date of birth:September 1966
Nationality:British
Address:2 High Street, Essex, CM0 8AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Matthew Lawry
Notified on:07 April 2016
Status:Active
Date of birth:December 1971
Nationality:British
Address:2 High Street, Essex, CM0 8AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2023-07-20Confirmation statement

Confirmation statement with updates.

Download
2023-06-29Accounts

Accounts with accounts type total exemption full.

Download
2023-01-05Persons with significant control

Change to a person with significant control.

Download
2023-01-05Persons with significant control

Change to a person with significant control.

Download
2022-07-20Confirmation statement

Confirmation statement with updates.

Download
2022-07-07Persons with significant control

Change to a person with significant control.

Download
2022-07-07Persons with significant control

Change to a person with significant control.

Download
2022-07-07Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-06-29Accounts

Accounts with accounts type total exemption full.

Download
2021-07-20Confirmation statement

Confirmation statement with updates.

Download
2021-06-29Accounts

Accounts with accounts type total exemption full.

Download
2020-11-18Officers

Change person director company with change date.

Download
2020-09-29Accounts

Accounts with accounts type total exemption full.

Download
2020-07-20Confirmation statement

Confirmation statement with updates.

Download
2019-10-22Officers

Termination director company with name termination date.

Download
2019-10-22Officers

Appoint person director company with name date.

Download
2019-10-22Officers

Appoint person director company with name date.

Download
2019-08-11Accounts

Accounts with accounts type total exemption full.

Download
2019-07-22Confirmation statement

Confirmation statement with updates.

Download
2019-06-30Accounts

Change account reference date company previous shortened.

Download
2018-12-18Gazette

Gazette filings brought up to date.

Download
2018-12-16Accounts

Accounts with accounts type total exemption full.

Download
2018-12-04Gazette

Gazette notice compulsory.

Download
2018-10-15Officers

Change person director company with change date.

Download
2018-08-31Accounts

Change account reference date company current extended.

Download

Copyright © 2024. All rights reserved.