P. And O. (excavations And Plant Hire) Limited

General information

Name:

P. And O. (excavations And Plant Hire) Ltd

Office Address:

Office D Beresford House Town Quay SO14 2AQ Southampton

Number: 01129962

Incorporation date: 1973-08-20

Dissolution date: 2019-05-11

End of financial year: 30 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

P. And O. (excavations And Plant Hire) came into being in 1973 as a company enlisted under no 01129962, located at SO14 2AQ Southampton at Office D Beresford House. The company's last known status was dissolved. P. And O. (excavations And Plant Hire) had been in this business for 46 years.

The information that details the company's executives indicates that the last four directors were: Margaret O., Michael O., Patrick O. and Thomas O. who assumed their respective positions on 1991-03-01.

Executives who had significant control over the firm were: Patrick O. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Margaret O. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Margaret O.

Role: Director

Latest update: 15 November 2023

Michael O.

Role: Director

Appointed: 01 March 1991

Latest update: 15 November 2023

Patrick O.

Role: Director

Appointed: 01 March 1991

Latest update: 15 November 2023

Thomas O.

Role: Director

Appointed: 01 March 1991

Latest update: 15 November 2023

People with significant control

Patrick O.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Margaret O.
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 31 January 2019
Account last made up date 30 April 2017
Confirmation statement next due date 15 March 2018
Confirmation statement last made up date 01 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2013
Annual Accounts 22nd January 2016
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 22nd January 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
Annual Accounts 14th November 2014
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 14th November 2014
Annual Accounts
End Date For Period Covered By Report 30 April 2017
Annual Accounts 3rd January 2017
Date Approval Accounts 3rd January 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Total exemption full company accounts data drawn up to Sun, 30th Apr 2017 (AA)
filed on: 6th, October 2017
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2014

Address:

Chelworth Industrial Estate Braydon Lane

Post code:

SN6 6HE

City / Town:

Cricklade

HQ address,
2015

Address:

Chelworth Industrial Estate Braydon Lane

Post code:

SN6 6HE

City / Town:

Cricklade

HQ address,
2016

Address:

Abbey Lodge Lady Lane Blunsdon

Post code:

SN25 2DW

City / Town:

Swindon

Search other companies

Services (by SIC Code)

  • 42990 : Construction of other civil engineering projects n.e.c.
45
Company Age

Similar companies nearby

Closest companies