This company is commonly known as Wells Plant Hire Limited. The company was founded 47 years ago and was given the registration number 01271937. The firm's registered office is in FELTHAM. You can find them at Duffy House, 1 Mount Road, Feltham, Middlesex. This company's SIC code is 43999 - Other specialised construction activities n.e.c..
Name | : | WELLS PLANT HIRE LIMITED |
---|---|---|
Company Number | : | 01271937 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 August 1976 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Duffy House, 1 Mount Road, Feltham, Middlesex, TW13 6AR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Duffy House, 1 Mount Road, Feltham, United Kingdom, TW13 6AR | Director | 26 April 2010 | Active |
Duffy House, 1 Mount Road, Feltham, United Kingdom, TW13 6AR | Director | 01 May 2003 | Active |
7 Newnham House, Manor Fields Putney, London, SW15 3ND | Secretary | 19 July 2003 | Active |
2 Patrick Grove, Beaulieu Drive, Waltham Abbey, EN9 1JW | Secretary | 10 February 1997 | Active |
Green Trees Widbrook Road, Maidenhead, SL6 8HS | Secretary | - | Active |
2 Patrick Grove, Beaulieu Drive, Waltham Abbey, EN9 1JW | Director | 01 December 1998 | Active |
24 Brookfield Avenue, Ealing, London, W5 1LA | Director | - | Active |
3 Brett Villas, Park Royal Road, London, W3 6XD | Director | 01 May 2003 | Active |
21 Ryecroft Street, Fulham, London, SW6 3TP | Director | - | Active |
3 Poplar Road, Uxbridge, UB9 4AN | Director | 01 May 2003 | Active |
Green Trees Widbrook Road, Maidenhead, SL6 8HS | Director | - | Active |
6 York Parade, Great West Road, Brentford, TW8 9AA | Director | 01 December 1998 | Active |
Duffy House, 1 Mount Road, Feltham, TW13 6AR | Director | 12 February 2018 | Active |
Duffy Group Holdings Limited | ||
Notified on | : | 18 October 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Duffy House, 1 Mount Road, Feltham, United Kingdom, TW13 6AR |
Nature of control | : |
|
Duffy Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Duffy House, 1 Mount Road, Feltham, United Kingdom, TW13 6AR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-07 | Accounts | Accounts with accounts type small. | Download |
2024-01-26 | Accounts | Change account reference date company previous shortened. | Download |
2023-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-14 | Officers | Change person director company with change date. | Download |
2023-09-20 | Address | Change registered office address company with date old address new address. | Download |
2023-09-15 | Address | Change registered office address company with date old address new address. | Download |
2023-02-01 | Accounts | Accounts with accounts type small. | Download |
2022-11-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-28 | Accounts | Accounts with accounts type small. | Download |
2021-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-22 | Accounts | Accounts with accounts type small. | Download |
2021-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-04 | Accounts | Accounts with accounts type small. | Download |
2020-01-30 | Accounts | Change account reference date company previous shortened. | Download |
2019-12-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-08 | Officers | Change person director company with change date. | Download |
2019-11-07 | Address | Change sail address company with old address new address. | Download |
2019-05-07 | Officers | Termination director company with name termination date. | Download |
2018-12-23 | Accounts | Accounts with accounts type small. | Download |
2018-11-19 | Persons with significant control | Notification of a person with significant control. | Download |
2018-11-19 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-02-23 | Officers | Appoint person director company with name date. | Download |
2018-02-02 | Accounts | Accounts with accounts type small. | Download |
2017-11-17 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.