NEVILLE MELHUISH PLANT HIRE LIMITED

NEVILLE MELHUISH PLANT HIRE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameNEVILLE MELHUISH PLANT HIRE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00961429
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of NEVILLE MELHUISH PLANT HIRE LIMITED?

    • Renting and leasing of construction and civil engineering machinery and equipment (77320) / Administrative and support service activities

    Where is NEVILLE MELHUISH PLANT HIRE LIMITED located?

    Registered Office Address
    Chapel House, Cross Roads
    Chipping Norton
    OX7 5TB Oxon
    Undeliverable Registered Office AddressNo

    What are the latest accounts for NEVILLE MELHUISH PLANT HIRE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 05, 2025
    Next Accounts Due OnJan 05, 2026
    Last Accounts
    Last Accounts Made Up ToApr 05, 2024

    What is the status of the latest confirmation statement for NEVILLE MELHUISH PLANT HIRE LIMITED?

    Last Confirmation Statement Made Up ToFeb 28, 2026
    Next Confirmation Statement DueMar 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 28, 2025
    OverdueNo

    What are the latest filings for NEVILLE MELHUISH PLANT HIRE LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 28, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 05, 2024

    7 pagesAA

    Confirmation statement made on Feb 29, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 05, 2023

    7 pagesAA

    Confirmation statement made on Feb 28, 2023 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Apr 05, 2022

    8 pagesAA

    Confirmation statement made on Feb 28, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 05, 2021

    7 pagesAA

    Confirmation statement made on Feb 28, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 05, 2020

    6 pagesAA

    Confirmation statement made on Feb 29, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 05, 2019

    6 pagesAA

    Confirmation statement made on Feb 28, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 05, 2018

    6 pagesAA

    Confirmation statement made on Feb 28, 2018 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Apr 05, 2017

    7 pagesAA

    Confirmation statement made on Feb 28, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Apr 05, 2016

    5 pagesAA

    Annual return made up to Feb 28, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 22, 2016

    Statement of capital on Mar 22, 2016

    • Capital: GBP 1,000
    SH01

    Total exemption small company accounts made up to Apr 05, 2015

    5 pagesAA

    Annual return made up to Feb 28, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 17, 2015

    Statement of capital on Mar 17, 2015

    • Capital: GBP 1,000
    SH01

    Total exemption small company accounts made up to Apr 05, 2014

    5 pagesAA

    Annual return made up to Feb 28, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 22, 2014

    Statement of capital on Mar 22, 2014

    • Capital: GBP 1,000
    SH01

    Total exemption small company accounts made up to Apr 05, 2013

    5 pagesAA

    Annual return made up to Feb 28, 2013 with full list of shareholders

    6 pagesAR01

    Who are the officers of NEVILLE MELHUISH PLANT HIRE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PRESTON, Kay Elizabeth
    21 Worcester Road
    OX7 5XY Chipping Norton
    Oxfordshire
    Secretary
    21 Worcester Road
    OX7 5XY Chipping Norton
    Oxfordshire
    British47374360001
    PRESTON, Kay Elizabeth
    21 Worcester Road
    OX7 5XY Chipping Norton
    Oxfordshire
    Director
    21 Worcester Road
    OX7 5XY Chipping Norton
    Oxfordshire
    EnglandBritishDirector47374360001
    PRESTON, Martin Charles, Mr.
    21 Worcester Road
    OX7 5XY Chipping Norton
    Oxfordshire
    Director
    21 Worcester Road
    OX7 5XY Chipping Norton
    Oxfordshire
    EnglandBritishTransport Director30521460001
    PRESTON, Simon Charles
    21 Worcester Road
    OX7 5XY Chipping Norton
    Oxfordshire
    Director
    21 Worcester Road
    OX7 5XY Chipping Norton
    Oxfordshire
    EnglandBritishPlant Fitter83735550001
    PLAISTER, John Edward
    133 Faringdon Road
    SN1 5DJ Swindon
    Wiltshire
    Secretary
    133 Faringdon Road
    SN1 5DJ Swindon
    Wiltshire
    British24450760001
    MELHUISH, Neville Andrew Charles
    Hillcrest
    219 Alcester Road
    EV37 9QX Stratford On Avon
    Warwick
    Director
    Hillcrest
    219 Alcester Road
    EV37 9QX Stratford On Avon
    Warwick
    BritishCompany Director5197130002
    PARSONS, Anthony John
    Tivoli 44 Worcester Road
    OX7 5YF Chipping Norton
    Oxfordshire
    Director
    Tivoli 44 Worcester Road
    OX7 5YF Chipping Norton
    Oxfordshire
    BritishEngineer5197140002
    PLAISTER, John Edward
    133 Faringdon Road
    SN1 5DJ Swindon
    Wiltshire
    Director
    133 Faringdon Road
    SN1 5DJ Swindon
    Wiltshire
    United KingdomBritishCompany Director24450760001

    Who are the persons with significant control of NEVILLE MELHUISH PLANT HIRE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr. Martin Charles Preston
    Chapel House, Cross Roads
    Chipping Norton
    OX7 5TB Oxon
    Feb 01, 2017
    Chapel House, Cross Roads
    Chipping Norton
    OX7 5TB Oxon
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0