Medlicott Plant Hire Limited

General information

Name:

Medlicott Plant Hire Ltd

Office Address:

9 St George's Yard GU9 7LW Farnham

Number: 09510195

Incorporation date: 2015-03-25

Dissolution date: 2020-10-13

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Medlicott Plant Hire began its operations in the year 2015 as a Private Limited Company registered with number: 09510195. This company's registered office was situated in Farnham at 9 St George's Yard. This Medlicott Plant Hire Limited business had been on the market for at least five years. The name of this business was changed in the year 2016 to Medlicott Plant Hire Limited. The firm former name was Medlicott Property Maintenance.

Linda M. and Paul M. were the company's directors and were running the company for five years.

Executives who had control over the firm were as follows: Linda M. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Paul M. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

  • Previous company's names
  • Medlicott Plant Hire Limited 2016-11-10
  • Medlicott Property Maintenance Limited 2015-03-25

Financial data based on annual reports

Company staff

Linda M.

Role: Director

Appointed: 25 March 2015

Latest update: 31 December 2023

Paul M.

Role: Director

Appointed: 25 March 2015

Latest update: 31 December 2023

People with significant control

Linda M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Paul M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2020
Account last made up date 30 September 2018
Confirmation statement next due date 02 May 2021
Confirmation statement last made up date 21 March 2020
Annual Accounts 22 December 2016
Start Date For Period Covered By Report 25 March 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 22 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 30 September 2018

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 13th, October 2020
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 77120 : Renting and leasing of trucks and other heavy vehicles
  • 77320 : Renting and leasing of construction and civil engineering machinery and equipment
5
Company Age

Similar companies nearby

Closest companies