South East Plant Hire Limited

General information

Name:

South East Plant Hire Ltd

Office Address:

Park House Farm Bower Lane DA4 0HN Eynsford

Number: 06961478

Incorporation date: 2009-07-14

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

This enterprise operates under the name of South East Plant Hire Limited. The firm first started 15 years ago and was registered with 06961478 as its registration number. This particular head office of the firm is based in Eynsford. You may find it at Park House Farm, Bower Lane. This particular South East Plant Hire Limited company was recognized under four other names in the past. The firm first started under the name of of Jts Rubbish Clearance and was switched to South East Pat Testing on 2022-01-27. The third registered name was name until 2015. The firm's SIC code is 43999 : Other specialised construction activities not elsewhere classified. South East Plant Hire Ltd reported its account information for the period up to Sun, 31st Jul 2022. The business most recent confirmation statement was filed on Thu, 13th Jul 2023.

Our info detailing this specific company's MDs shows the existence of two directors: Jamie W. and Jenny G. who were appointed to their positions on 2022-02-08 and 2009-07-14.

  • Previous company's names
  • South East Plant Hire Limited 2022-01-27
  • Jts Rubbish Clearance Ltd 2021-10-14
  • South East Pat Testing Ltd. 2015-09-02
  • Speedlink Maintenance Ltd. 2011-05-09
  • Speedlink Couriers Ltd 2009-07-14

Financial data based on annual reports

Company staff

Jamie W.

Role: Director

Appointed: 08 February 2022

Latest update: 11 March 2024

Jenny G.

Role: Director

Appointed: 14 July 2009

Latest update: 11 March 2024

People with significant control

Executives who control the firm include: Jamie W. has substantial control or influence over the company owns 1/2 or less of company shares and has 1/2 or less of voting rights. Jenny W. owns 1/2 or less of company shares.

Jamie W.
Notified on 1 March 2022
Nature of control:
1/2 or less of voting rights
substantial control or influence
right to manage directors
1/2 or less of shares
Jenny W.
Notified on 28 July 2016
Nature of control:
1/2 or less of shares
Vivien G.
Notified on 28 July 2016
Ceased on 28 January 2022
Nature of control:
1/2 or less of shares
Terry W.
Notified on 28 July 2016
Ceased on 20 August 2021
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 27 July 2024
Confirmation statement last made up date 13 July 2023
Annual Accounts 5 September 2013
Start Date For Period Covered By Report 2012-08-01
End Date For Period Covered By Report 2013-07-31
Date Approval Accounts 5 September 2013
Annual Accounts 2 April 2015
Start Date For Period Covered By Report 2013-08-01
End Date For Period Covered By Report 2014-07-31
Date Approval Accounts 2 April 2015
Annual Accounts 21 April 2016
Start Date For Period Covered By Report 2014-08-01
End Date For Period Covered By Report 2015-07-31
Date Approval Accounts 21 April 2016
Annual Accounts 11 April 2017
Start Date For Period Covered By Report 2015-08-01
End Date For Period Covered By Report 2016-07-31
Date Approval Accounts 11 April 2017
Annual Accounts 25 April 2018
Start Date For Period Covered By Report 2016-08-01
End Date For Period Covered By Report 2017-07-31
Date Approval Accounts 25 April 2018
Annual Accounts
Start Date For Period Covered By Report 2017-08-01
End Date For Period Covered By Report 2018-07-31
Annual Accounts
Start Date For Period Covered By Report 2018-08-01
End Date For Period Covered By Report 2019-07-31
Annual Accounts
Start Date For Period Covered By Report 2019-08-01
End Date For Period Covered By Report 2020-07-31
Annual Accounts
Start Date For Period Covered By Report 2020-08-01
End Date For Period Covered By Report 2021-07-31
Annual Accounts
Start Date For Period Covered By Report 2021-08-01
End Date For Period Covered By Report 2022-07-31
Annual Accounts
Start Date For Period Covered By Report 2022-08-01
End Date For Period Covered By Report 2023-07-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Director appointment termination date: 2023-10-10 (TM01)
filed on: 12th, October 2023
officers
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 43999 : Other specialised construction activities not elsewhere classified
14
Company Age

Similar companies nearby

Closest companies