UKBizDB.co.uk

TRAC PLANT HIRE LIMITED

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

This company is commonly known as Trac Plant Hire Limited. The company was founded 5 years ago and was given the registration number 11854480. The firm's registered office is in LONDON. You can find them at Harben House Harben Parade, Finchley Road, London, . This company's SIC code is 77320 - Renting and leasing of construction and civil engineering machinery and equipment.

Company Information

Name:TRAC PLANT HIRE LIMITED
Company Number:11854480
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 March 2019
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 77320 - Renting and leasing of construction and civil engineering machinery and equipment

Office Address & Contact

Registered Address:Harben House Harben Parade, Finchley Road, London, United Kingdom, NW3 6LH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rose Farm, Chiswell Green Lane, St. Albans, United Kingdom, AL2 3NR

Director01 March 2019Active
Rose Farm, Chiswell Green Lane, St. Albans, United Kingdom, AL2 3NR

Director01 March 2019Active
Harben House, Harben Parade, Finchley Road, London, United Kingdom, NW3 6LH

Director01 March 2019Active

People with Significant Control

Aldenham Residential Limited
Notified on:01 March 2019
Status:Active
Address:Harben House, Harben Parade, London, NW3 6LH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen Togher
Notified on:01 March 2019
Status:Active
Date of birth:December 1988
Nationality:British
Country of residence:United Kingdom
Address:Rose Farm, Chiswell Green Lane, St. Albans, United Kingdom, AL2 3NR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Oliver Clegg
Notified on:01 March 2019
Status:Active
Date of birth:March 1984
Nationality:British
Country of residence:United Kingdom
Address:Rose Farm, Chiswell Green Lane, St. Albans, United Kingdom, AL2 3NR
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 (6 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
2024-02-28Confirmation statement

Confirmation statement with no updates.

Download
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-10-04Officers

Change person director company with change date.

Download
2023-03-17Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-08-01Officers

Termination director company with name termination date.

Download
2022-05-23Officers

Change person director company with change date.

Download
2022-05-23Persons with significant control

Change to a person with significant control.

Download
2022-02-28Confirmation statement

Confirmation statement with no updates.

Download
2022-01-04Officers

Change person director company with change date.

Download
2022-01-04Persons with significant control

Change to a person with significant control.

Download
2021-11-15Accounts

Accounts with accounts type total exemption full.

Download
2021-05-04Officers

Change person director company with change date.

Download
2021-03-01Accounts

Accounts with accounts type total exemption full.

Download
2021-03-01Confirmation statement

Confirmation statement with no updates.

Download
2020-03-02Confirmation statement

Confirmation statement with no updates.

Download
2020-02-14Officers

Change person director company with change date.

Download
2020-02-14Officers

Change person director company with change date.

Download
2020-02-14Persons with significant control

Change to a person with significant control.

Download
2020-02-14Persons with significant control

Change to a person with significant control.

Download
2019-06-08Resolution

Resolution.

Download
2019-05-02Officers

Change person director company with change date.

Download
2019-05-02Persons with significant control

Change to a person with significant control.

Download
2019-05-02Officers

Change person director company with change date.

Download
2019-05-02Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.