UKBizDB.co.uk

WILMOR PLANT HIRE LTD

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

This company is commonly known as Wilmor Plant Hire Ltd. The company was founded 13 years ago and was given the registration number 07643674. The firm's registered office is in NUNEATON. You can find them at Unit 8 The Courtyard, Goldsmith Way Eliot Business Park, Nuneaton, Warwickshire. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:WILMOR PLANT HIRE LTD
Company Number:07643674
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 May 2011
End of financial year:31 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Unit 8 The Courtyard, Goldsmith Way Eliot Business Park, Nuneaton, Warwickshire, CV10 7RJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 8, The Courtyard, Goldsmith Way Eliot Business Park, Nuneaton, CV10 7RJ

Director16 November 2020Active
Unit 8, The Courtyard, Goldsmith Way Eliot Business Park, Nuneaton, CV10 7RJ

Director18 April 2023Active
1st, Floor, 47 Bury New Road Prestwich, Manchester, England, M25 9JY

Director23 May 2011Active
Unit 8, The Courtyard, Goldsmith Way Eliot Business Park, Nuneaton, CV10 7RJ

Director03 June 2011Active
Unit 8, The Courtyard, Goldsmith Way Eliot Business Park, Nuneaton, CV10 7RJ

Director05 August 2019Active
Hill Farm, Fenn Lane, Fenny Drayton, Nuneaton, United Kingdom, CV13 6PJ

Director30 June 2011Active

People with Significant Control

Mr Earl John Fallon
Notified on:29 March 2021
Status:Active
Date of birth:July 1978
Nationality:British
Country of residence:England
Address:Unit 8 The Courtyard Goldsmith Way, Eliot Business Park, Nuneaton, England, CV10 7RJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Maxine Anne Morson
Notified on:06 April 2016
Status:Active
Date of birth:September 1966
Nationality:British
Country of residence:United Kingdom
Address:Unit 8 The Courtyard Goldsmith Way, Eliot Business Park, Nuneaton, United Kingdom, CV10 7RJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Gary Arthur Morson
Notified on:06 April 2016
Status:Active
Date of birth:March 1962
Nationality:British
Country of residence:United Kingdom
Address:Unit 8 The Courtyard Goldsmith Way, Eliot Business Park, Nuneaton, United Kingdom, CV10 7RJ
Nature of control:
  • Ownership of shares 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-05-25Confirmation statement

Confirmation statement with updates.

Download
2023-05-24Accounts

Accounts with accounts type total exemption full.

Download
2023-04-18Officers

Appoint person director company with name date.

Download
2022-06-01Confirmation statement

Confirmation statement with updates.

Download
2022-04-07Accounts

Accounts with accounts type total exemption full.

Download
2021-06-17Confirmation statement

Confirmation statement with updates.

Download
2021-06-11Persons with significant control

Cessation of a person with significant control.

Download
2021-06-11Persons with significant control

Change to a person with significant control.

Download
2021-06-11Persons with significant control

Cessation of a person with significant control.

Download
2021-04-01Persons with significant control

Notification of a person with significant control.

Download
2020-11-19Officers

Termination director company with name termination date.

Download
2020-11-19Officers

Termination director company with name termination date.

Download
2020-11-19Officers

Appoint person director company with name date.

Download
2020-11-10Accounts

Accounts with accounts type total exemption full.

Download
2020-06-05Confirmation statement

Confirmation statement with updates.

Download
2020-03-03Officers

Appoint person director company with name date.

Download
2020-02-27Accounts

Accounts with accounts type total exemption full.

Download
2019-06-07Confirmation statement

Confirmation statement with updates.

Download
2018-11-23Accounts

Accounts with accounts type total exemption full.

Download
2018-05-24Confirmation statement

Confirmation statement with updates.

Download
2017-11-30Accounts

Accounts with accounts type total exemption full.

Download
2017-06-06Confirmation statement

Confirmation statement with updates.

Download
2017-06-05Officers

Change person director company with change date.

Download
2017-01-13Accounts

Accounts with accounts type total exemption small.

Download
2016-06-09Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.