BIRCH PLANT HIRE LIMITED
ASHFORD

Hellopages » Kent » Ashford » TN23 1PP

Company number 02682964
Status Active
Incorporation Date 31 January 1992
Company Type Private Limited Company
Address STOURSIDE PLACE, 35-41 STATION ROAD, ASHFORD, KENT, TN23 1PP
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 28 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 28 January 2016 with full list of shareholders Statement of capital on 2016-02-09 GBP 2 . The most likely internet sites of BIRCH PLANT HIRE LIMITED are www.birchplanthire.co.uk, and www.birch-plant-hire.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and nine months. The distance to to Wye Rail Station is 3.5 miles; to Charing (Kent) Rail Station is 5.6 miles; to Ham Street Rail Station is 5.6 miles; to Chartham Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Birch Plant Hire Limited is a Private Limited Company. The company registration number is 02682964. Birch Plant Hire Limited has been working since 31 January 1992. The present status of the company is Active. The registered address of Birch Plant Hire Limited is Stourside Place 35 41 Station Road Ashford Kent Tn23 1pp. The company`s financial liabilities are £7.38k. It is £1.05k against last year. And the total assets are £11.11k, which is £9.01k against last year. BIRCH, Claire Freda Morris is a Secretary of the company. BIRCH, David Robert is a Director of the company. Secretary HOLMES, Moira has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director BIRCH, Richard John Leslie has been resigned. Director MANTON, Stanley Cyril has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Other specialised construction activities n.e.c.".


birch plant hire Key Finiance

LIABILITIES £7.38k
+16%
CASH n/a
TOTAL ASSETS £11.11k
+429%
All Financial Figures

Current Directors

Secretary
BIRCH, Claire Freda Morris
Appointed Date: 02 August 1992

Director
BIRCH, David Robert
Appointed Date: 14 February 1992
65 years old

Resigned Directors

Secretary
HOLMES, Moira
Resigned: 02 August 1992
Appointed Date: 11 February 1992

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 11 February 1992
Appointed Date: 31 January 1992

Director
BIRCH, Richard John Leslie
Resigned: 02 August 1992
Appointed Date: 14 February 1992
71 years old

Director
MANTON, Stanley Cyril
Resigned: 31 July 1992
Appointed Date: 11 February 1992
85 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 11 February 1992
Appointed Date: 31 January 1992

Persons With Significant Control

Mrs Claire Freda Morris Birch
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David Robert Birch
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BIRCH PLANT HIRE LIMITED Events

21 Feb 2017
Confirmation statement made on 28 January 2017 with updates
31 Oct 2016
Total exemption small company accounts made up to 31 January 2016
09 Feb 2016
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 2

28 Oct 2015
Total exemption small company accounts made up to 31 January 2015
15 Apr 2015
Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 2

...
... and 55 more events
12 Mar 1992
New director appointed

21 Feb 1992
Director resigned;new director appointed

21 Feb 1992
Registered office changed on 21/02/92 from: bridge street 181 queen victoria street london EC4V 4DD

21 Feb 1992
Secretary resigned

31 Jan 1992
Incorporation

BIRCH PLANT HIRE LIMITED Charges

27 October 2004
Debenture
Delivered: 29 October 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…