Casartelli Plant Hire Limited

General information

Name:

Casartelli Plant Hire Ltd

Office Address:

18 Hanover Street L1 4AA Liverpool

Number: 07270560

Incorporation date: 2010-06-01

End of financial year: 31 July

Category: Private Limited Company

Description

Data updated on:

2010 is the year of the establishment of Casartelli Plant Hire Limited, the firm which is situated at 18 Hanover Street, in Liverpool. That would make fourteen years Casartelli Plant Hire has prospered on the British market, as the company was founded on 2010/06/01. Its Companies House Reg No. is 07270560 and the company post code is L1 4AA. This company has a history in name changing. Up till now the firm had three different names. Until 2011 the firm was prospering as Piling Plant Hire and up to that point its official company name was Casartelli Plant Hire. This enterprise's classified under the NACE and SIC code 77320, that means Renting and leasing of construction and civil engineering machinery and equipment. The latest accounts cover the period up to 2019-07-31 and the latest annual confirmation statement was submitted on 2020-07-07.

In order to satisfy the customer base, the business is constantly taken care of by a team of two directors who are Daniel G. and Cecilia G.. Their successful cooperation has been of extreme use to the following business since June 2015.

  • Previous company's names
  • Casartelli Plant Hire Limited 2011-07-07
  • Piling Plant Hire Limited 2011-06-30
  • Casartelli Plant Hire Limited 2011-06-14
  • Anslow Property Developments Limited 2010-06-01

Financial data based on annual reports

Company staff

Daniel G.

Role: Director

Appointed: 09 June 2015

Latest update: 17 April 2024

Cecilia G.

Role: Director

Appointed: 06 July 2011

Latest update: 17 April 2024

People with significant control

Cecilia G. is the individual who controls this firm, has substantial control or influence over the company.

Cecilia G.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 April 2021
Account last made up date 31 July 2019
Confirmation statement next due date 21 July 2021
Confirmation statement last made up date 07 July 2020
Annual Accounts 23 June 2015
Start Date For Period Covered By Report 2013-08-01
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 23 June 2015
Annual Accounts 29 April 2016
Start Date For Period Covered By Report 2014-08-01
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 29 April 2016
Annual Accounts 28 April 2017
Start Date For Period Covered By Report 2015-08-01
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 28 April 2017
Annual Accounts 30 April 2018
Start Date For Period Covered By Report 2016-08-01
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 2017-08-01
End Date For Period Covered By Report 31 July 2012
Annual Accounts
Start Date For Period Covered By Report 2018-08-01
End Date For Period Covered By Report 31 July 2012
Annual Accounts 29 April 2013
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 29 April 2013

Company filings

Filing category

Hide filing type
Accounts Annual return Change of name Confirmation statement Gazette Incorporation Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 21st, November 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 77320 : Renting and leasing of construction and civil engineering machinery and equipment
13
Company Age

Similar companies nearby

Closest companies