PLUMBRIDGE (PLANT HIRE) LIMITED
Overview
| Company Name | PLUMBRIDGE (PLANT HIRE) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03237860 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PLUMBRIDGE (PLANT HIRE) LIMITED?
- Construction of other civil engineering projects n.e.c. (42990) / Construction
Where is PLUMBRIDGE (PLANT HIRE) LIMITED located?
| Registered Office Address | Preston Park House South Road BN1 6SB Brighton England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PLUMBRIDGE (PLANT HIRE) LIMITED?
| Company Name | From | Until |
|---|---|---|
| RINGTRALE LIMITED | Aug 14, 1996 | Aug 14, 1996 |
What are the latest accounts for PLUMBRIDGE (PLANT HIRE) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Aug 26, 2021 |
What are the latest filings for PLUMBRIDGE (PLANT HIRE) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Aug 14, 2023 with no updates | 3 pages | CS01 | ||
Previous accounting period extended from Aug 26, 2022 to Feb 26, 2023 | 1 pages | AA01 | ||
Registered office address changed from Bell Court Chapel Lane Marshside CT3 4EP England to Preston Park House South Road Brighton BN1 6SB on Jan 13, 2023 | 1 pages | AD01 | ||
Unaudited abridged accounts made up to Aug 26, 2021 | 10 pages | AA | ||
Confirmation statement made on Aug 14, 2022 with no updates | 3 pages | CS01 | ||
Previous accounting period shortened from Aug 27, 2021 to Aug 26, 2021 | 1 pages | AA01 | ||
Previous accounting period shortened from Aug 28, 2021 to Aug 27, 2021 | 1 pages | AA01 | ||
Confirmation statement made on Aug 14, 2021 with no updates | 3 pages | CS01 | ||
Registered office address changed from 94 Highdown Road Hove East Sussex BN3 6EA to Bell Court Chapel Lane Marshside CT3 4EP on Jul 27, 2021 | 1 pages | AD01 | ||
Unaudited abridged accounts made up to Aug 28, 2020 | 10 pages | AA | ||
Previous accounting period shortened from Aug 29, 2020 to Aug 28, 2020 | 1 pages | AA01 | ||
Confirmation statement made on Aug 14, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Aug 31, 2019 | 7 pages | AA | ||
Appointment of Mrs Gemma Bradley as a secretary on Oct 11, 2019 | 2 pages | AP03 | ||
Termination of appointment of Mary Teresa Bradley as a secretary on Oct 21, 2019 | 1 pages | TM02 | ||
Confirmation statement made on Aug 14, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Aug 31, 2018 | 7 pages | AA | ||
Confirmation statement made on Aug 14, 2018 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Aug 31, 2017 | 7 pages | AA | ||
Previous accounting period shortened from Aug 30, 2017 to Aug 29, 2017 | 1 pages | AA01 | ||
Confirmation statement made on Aug 14, 2017 with no updates | 3 pages | CS01 | ||
Total exemption small company accounts made up to Aug 31, 2016 | 5 pages | AA | ||
Confirmation statement made on Aug 14, 2016 with updates | 5 pages | CS01 | ||
Who are the officers of PLUMBRIDGE (PLANT HIRE) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BRADLEY, Gemma | Secretary | Foredown Drive Portslade BN41 2BF Brighton 83 England | 263572830001 | |||||||
| BRADLEY, Patrick | Director | Hangleton Valley Drive BN3 8EJ Hove 121 East Sussex England | England | British | 25164700002 | |||||
| ALLEN, Hilary | Secretary | 17 Welland Close Avrington BN13 3NR Worthing West Sussex | British | 49554040001 | ||||||
| BRADLEY, Mary Teresa | Secretary | Hangleton Valley Drive BN3 8EJ Hove 121 East Sussex England | Irish | 25164690001 | ||||||
| BRADLEY, Patrick | Secretary | 35 Modena Road BN3 5QF Hove East Sussex | British | 25164700001 | ||||||
| DWYER, Daniel John | Nominee Secretary | 6 Brimstone Close Chelsfield Park BR6 7ST Chelsfield Kent | British | 900003970001 | ||||||
| OGILVIE, Brian Ross | Secretary | 94 Highdown Road BN3 6EA Hove East Sussex | British | 54037030001 | ||||||
| ALLEN, Steven | Director | 17 Welland Close Avrington BN13 3NR Worthing West Sussex | British | 49554000001 | ||||||
| DOYLE, Betty June | Nominee Director | 8 The Bartons Elstree Hill North WD6 3EN Elstree Herts | British | 900003960001 | ||||||
| DWYER, Daniel John | Nominee Director | 6 Brimstone Close Chelsfield Park BR6 7ST Chelsfield Kent | British | 900003970001 | ||||||
| OGILVIE, Amanda Jayne | Director | 94 Highdown Road Hove BN3 6EA East Sussex | England | British | 57609530001 |
Who are the persons with significant control of PLUMBRIDGE (PLANT HIRE) LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Patrick Bradley | Jul 01, 2016 | Hangleton Valley Drive BN3 8EJ Hove 121 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
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