Gloucester Plant Hire Co. Limited

General information

Name:

Gloucester Plant Hire Co. Ltd

Office Address:

Myers Road Off Horton Road GL1 3PX Gloucester

Number: 01781098

Incorporation date: 1983-12-28

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

Gloucester Plant Hire Co. Limited 's been on the local market for 41 years. Registered under the number 01781098 in 1983, the firm have office at Myers Road, Gloucester GL1 3PX. This business's Standard Industrial Classification Code is 99999 and their NACE code stands for Dormant Company. Gloucester Plant Hire Co. Ltd reported its latest accounts for the period up to January 31, 2023. The latest annual confirmation statement was submitted on July 30, 2023.

When it comes to the following firm, all of director's assignments have so far been carried out by Stephen M. who was arranged to perform management duties in 2017 in August. That firm had been controlled by John M. till August 2017. As a follow-up another director, including Cissie M. gave up the position 31 years ago. In order to provide support to the directors, this specific firm has been utilizing the skillset of Stephen M. as a secretary since July 1992.

Financial data based on annual reports

Company staff

Stephen M.

Role: Director

Appointed: 01 August 2017

Latest update: 20 January 2024

Stephen M.

Role: Secretary

Appointed: 28 July 1992

Latest update: 20 January 2024

People with significant control

The companies that control this firm are: Cheltenham Surfacing Company Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Gloucester at Horton Road, GL1 3PX and was registered as a PSC under the registration number 00648075.

Cheltenham Surfacing Company Limited
Address: Myers Road Horton Road, Gloucester, GL1 3PX, England
Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 00648075
Notified on 4 October 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
John M.
Notified on 6 April 2016
Ceased on 4 October 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 13 August 2024
Confirmation statement last made up date 30 July 2023
Annual Accounts 17 October 2014
Start Date For Period Covered By Report 01 February 2013
End Date For Period Covered By Report 31 January 2014
Date Approval Accounts 17 October 2014
Annual Accounts 29 October 2015
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 29 October 2015
Annual Accounts 17 February 2016
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 17 February 2016
Annual Accounts 29 March 2017
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 29 March 2017
Annual Accounts 5 February 2018
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 5 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Annual Accounts 18 October 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 18 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Officers Persons with significant control
Free Download
Dormant company accounts made up to January 31, 2023 (AA)
filed on: 29th, September 2023
accounts
Free Download Download filing (2 pages)

Additional Information

Accountant/Auditor,
2015 - 2016

Name:

Randall & Payne Llp

Address:

Chargrove House Shurdington Road

Post code:

GL51 4GA

City / Town:

Cheltenham

Accountant/Auditor,
2013

Name:

Randall & Payne Llp

Address:

Rodborough Court Walkley Hill

Post code:

GL5 3LR

City / Town:

Stroud

Accountant/Auditor,
2014

Name:

Randall & Payne Llp

Address:

Chargrove House Shurdington Road

Post code:

GL51 4GA

City / Town:

Cheltenham

Search other companies

Services (by SIC Code)

  • 99999 : Dormant Company
40
Company Age

Similar companies nearby

Closest companies