Egmanton Plant Hire Limited

General information

Name:

Egmanton Plant Hire Ltd

Office Address:

Bailey Cottage Main Street, Egmanton NG22 0EZ Newark

Number: 03761415

Incorporation date: 1999-04-28

Dissolution date: 2021-06-01

End of financial year: 31 August

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered with number 03761415 25 years ago, Egmanton Plant Hire Limited had been a private limited company until 2021-06-01 - the time it was officially closed. The company's last known mailing address was Bailey Cottage, Main Street, Egmanton Newark.

The information we have detailing the following enterprise's personnel reveals that the last two directors were: Debra B. and Andrew B. who were appointed on 1999-04-28.

Andrew B. was the individual who had control over this firm, had substantial control or influence over the company.

Financial data based on annual reports

Company staff

Debra B.

Role: Secretary

Appointed: 27 June 2001

Latest update: 25 August 2023

Debra B.

Role: Director

Appointed: 28 April 1999

Latest update: 25 August 2023

Andrew B.

Role: Director

Appointed: 28 April 1999

Latest update: 25 August 2023

People with significant control

Andrew B.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 May 2022
Account last made up date 31 August 2020
Confirmation statement next due date 12 May 2021
Confirmation statement last made up date 28 April 2020
Annual Accounts 17 December 2015
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 17 December 2015
Annual Accounts 16 December 2016
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 16 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 31 August 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 1st, June 2021
gazette
Free Download Download filing (1 page)

Additional Information

Accountant/Auditor,
2016 - 2015

Name:

Wright Vigar Limited

Address:

Chancery Court 34 West Street

Post code:

DN22 6ES

City / Town:

Retford

Search other companies

Services (by SIC Code)

  • 77390 : Renting and leasing of other machinery, equipment and tangible goods n.e.c.
22
Company Age

Similar companies nearby

Closest companies