Specialist Overseas Plant Hire Limited

General information

Name:

Specialist Overseas Plant Hire Ltd

Office Address:

Cedar House 41 Main Street Newton Solney DE15 0SJ Burton-on-trent

Number: 08029039

Incorporation date: 2012-04-13

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Specialist Overseas Plant Hire came into being in 2012 as a company enlisted under no 08029039, located at DE15 0SJ Burton-on-trent at Cedar House 41 Main Street. This company has been in business for twelve years and its official state is active. From 2013-08-27 Specialist Overseas Plant Hire Limited is no longer under the name Mr Cropper Overseas. This company's declared SIC number is 99999 and has the NACE code: Dormant Company. Specialist Overseas Plant Hire Ltd released its account information for the financial period up to 2022-04-30. The latest annual confirmation statement was filed on 2023-03-25.

Currently, the directors listed by this particular firm are as follow: Robert B. appointed in 2012 and Simon P. appointed on 2012-04-13.

Robert B. is the individual who has control over this firm, owns over 3/4 of company shares.

  • Previous company's names
  • Specialist Overseas Plant Hire Limited 2013-08-27
  • Mr Cropper Overseas Ltd 2012-04-13

Financial data based on annual reports

Company staff

Robert B.

Role: Director

Appointed: 13 April 2012

Latest update: 15 December 2023

Simon P.

Role: Director

Appointed: 13 April 2012

Latest update: 15 December 2023

People with significant control

Robert B.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 08 April 2024
Confirmation statement last made up date 25 March 2023
Annual Accounts 30 April 2013
Start Date For Period Covered By Report 2012-04-13
End Date For Period Covered By Report 2013-04-30
Date Approval Accounts 30 April 2013
Annual Accounts 24 January 2015
Start Date For Period Covered By Report 2013-05-01
End Date For Period Covered By Report 2014-04-30
Date Approval Accounts 24 January 2015
Annual Accounts 19 April 2016
Start Date For Period Covered By Report 2014-05-01
End Date For Period Covered By Report 2015-04-30
Date Approval Accounts 19 April 2016
Annual Accounts 25 March 2017
Start Date For Period Covered By Report 2015-05-01
End Date For Period Covered By Report 2016-04-30
Date Approval Accounts 25 March 2017
Annual Accounts 14 February 2018
Start Date For Period Covered By Report 2016-05-01
End Date For Period Covered By Report 2017-04-30
Date Approval Accounts 14 February 2018
Annual Accounts
Start Date For Period Covered By Report 2017-05-01
End Date For Period Covered By Report 2018-04-30
Annual Accounts
Start Date For Period Covered By Report 2018-05-01
End Date For Period Covered By Report 2019-04-30
Annual Accounts
Start Date For Period Covered By Report 2019-05-01
End Date For Period Covered By Report 2020-04-30
Annual Accounts
Start Date For Period Covered By Report 2020-05-01
End Date For Period Covered By Report 2021-04-30
Annual Accounts
Start Date For Period Covered By Report 2021-05-01
End Date For Period Covered By Report 2022-04-30
Annual Accounts
Start Date For Period Covered By Report 2022-05-01
End Date For Period Covered By Report 2023-04-30

Company filings

Filing category

Hide filing type
Accounts Annual return Change of name Confirmation statement Gazette Incorporation Officers
Free Download
Confirmation statement with no updates Monday 25th March 2024 (CS01)
filed on: 5th, April 2024
confirmation statement
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 99999 : Dormant Company
12
Company Age

Similar companies nearby

Closest companies