UKBizDB.co.uk

WADE PLANT HIRE LIMITED

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

This company is commonly known as Wade Plant Hire Limited. The company was founded 29 years ago and was given the registration number 03028315. The firm's registered office is in NOTTINGHAM. You can find them at 1 Derby Road, Eastwood, Nottingham, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:WADE PLANT HIRE LIMITED
Company Number:03028315
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 March 1995
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:1 Derby Road, Eastwood, Nottingham, NG16 3PA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
61 High Lane East, West Hallam, Ilkeston, DE7 6HW

Secretary04 April 1995Active
1 Derby Road, Eastwood, Nottingham, NG16 3PA

Director15 March 2018Active
1 Derby Road, Eastwood, Nottingham, NG16 3PA

Director15 March 2018Active
1, Derby Road, Eastwood, Nottingham, United Kingdom, NG16 3PA

Director04 April 1995Active
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH

Nominee Secretary02 March 1995Active
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX

Nominee Director02 March 1995Active
1, Derby Road, Eastwood, Nottingham, United Kingdom, NG16 3PA

Director04 April 1995Active

People with Significant Control

Mr Anthony Wade
Notified on:17 February 2022
Status:Active
Date of birth:August 1982
Nationality:British
Country of residence:United Kingdom
Address:1, Derby Road, Nottingham, United Kingdom, NG16 3PA
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Claire Louise Frost
Notified on:17 February 2022
Status:Active
Date of birth:December 1978
Nationality:British
Country of residence:United Kingdom
Address:1, Derby Road, Nottingham, United Kingdom, NG16 3PA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Peter Wade
Notified on:16 February 2017
Status:Active
Date of birth:May 1949
Nationality:British
Address:1 Derby Road, Nottingham, NG16 3PA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Christine Wade
Notified on:16 February 2017
Status:Active
Date of birth:June 1952
Nationality:British
Address:1 Derby Road, Nottingham, NG16 3PA
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 (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
2023-12-21Accounts

Accounts with accounts type unaudited abridged.

Download
2023-11-13Confirmation statement

Confirmation statement with updates.

Download
2022-12-22Accounts

Accounts with accounts type unaudited abridged.

Download
2022-11-09Confirmation statement

Confirmation statement with no updates.

Download
2022-11-09Persons with significant control

Notification of a person with significant control.

Download
2022-11-09Persons with significant control

Notification of a person with significant control.

Download
2022-11-09Officers

Termination director company with name termination date.

Download
2022-11-09Persons with significant control

Cessation of a person with significant control.

Download
2022-02-21Confirmation statement

Confirmation statement with updates.

Download
2021-12-22Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-23Confirmation statement

Confirmation statement with updates.

Download
2021-01-18Accounts

Accounts with accounts type unaudited abridged.

Download
2020-02-17Confirmation statement

Confirmation statement with updates.

Download
2019-10-09Accounts

Accounts with accounts type unaudited abridged.

Download
2019-02-20Confirmation statement

Confirmation statement with updates.

Download
2018-08-31Accounts

Accounts with accounts type unaudited abridged.

Download
2018-03-15Officers

Appoint person director company with name date.

Download
2018-03-15Officers

Appoint person director company with name date.

Download
2018-02-16Officers

Change person director company with change date.

Download
2018-02-16Confirmation statement

Confirmation statement with updates.

Download
2018-02-16Officers

Change person director company with change date.

Download
2017-08-18Accounts

Accounts with accounts type unaudited abridged.

Download
2017-02-20Confirmation statement

Confirmation statement with updates.

Download
2016-12-13Accounts

Accounts with accounts type total exemption small.

Download
2016-02-18Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.