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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 8, The Courtyard, Goldsmith Way Eliot Business Park, Nuneaton, CV10 7RJ | Director | 16 November 2020 | Active |
Unit 8, The Courtyard, Goldsmith Way Eliot Business Park, Nuneaton, CV10 7RJ | Director | 18 April 2023 | Active |
1st, Floor, 47 Bury New Road Prestwich, Manchester, England, M25 9JY | Director | 23 May 2011 | Active |
Unit 8, The Courtyard, Goldsmith Way Eliot Business Park, Nuneaton, CV10 7RJ | Director | 03 June 2011 | Active |
Unit 8, The Courtyard, Goldsmith Way Eliot Business Park, Nuneaton, CV10 7RJ | Director | 05 August 2019 | Active |
Hill Farm, Fenn Lane, Fenny Drayton, Nuneaton, United Kingdom, CV13 6PJ | Director | 30 June 2011 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-25 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-18 | Officers | Appoint person director company with name date. | Download |
2022-06-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-11 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-01 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-19 | Officers | Termination director company with name termination date. | Download |
2020-11-19 | Officers | Termination director company with name termination date. | Download |
2020-11-19 | Officers | Appoint person director company with name date. | Download |
2020-11-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-03 | Officers | Appoint person director company with name date. | Download |
2020-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-07 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-24 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-05 | Officers | Change person director company with change date. | Download |
2017-01-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.