PLUMBRIDGE (PLANT HIRE) LIMITED
EAST SUSSEX RINGTRALE LIMITED

Hellopages » East Sussex » Brighton and Hove » BN3 6EA

Company number 03237860
Status Active
Incorporation Date 14 August 1996
Company Type Private Limited Company
Address 94 HIGHDOWN ROAD, HOVE, EAST SUSSEX, BN3 6EA
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 14 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 14 August 2015 with full list of shareholders Statement of capital on 2015-08-21 GBP 100 . The most likely internet sites of PLUMBRIDGE (PLANT HIRE) LIMITED are www.plumbridgeplanthire.co.uk, and www.plumbridge-plant-hire.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and two months. Plumbridge Plant Hire Limited is a Private Limited Company. The company registration number is 03237860. Plumbridge Plant Hire Limited has been working since 14 August 1996. The present status of the company is Active. The registered address of Plumbridge Plant Hire Limited is 94 Highdown Road Hove East Sussex Bn3 6ea. The company`s financial liabilities are £104.12k. It is £3.4k against last year. The cash in hand is £19.64k. It is £17.89k against last year. And the total assets are £138.38k, which is £-21.4k against last year. BRADLEY, Mary Teresa is a Secretary of the company. BRADLEY, Patrick is a Director of the company. Secretary ALLEN, Hilary has been resigned. Secretary BRADLEY, Patrick has been resigned. Nominee Secretary DWYER, Daniel John has been resigned. Secretary OGILVIE, Brian Ross has been resigned. Director ALLEN, Steven has been resigned. Nominee Director DOYLE, Betty June has been resigned. Nominee Director DWYER, Daniel John has been resigned. Director OGILVIE, Amanda Jayne has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


plumbridge (plant hire) Key Finiance

LIABILITIES £104.12k
+3%
CASH £19.64k
+1022%
TOTAL ASSETS £138.38k
-14%
All Financial Figures

Current Directors

Secretary
BRADLEY, Mary Teresa
Appointed Date: 03 August 1998

Director
BRADLEY, Patrick
Appointed Date: 16 July 1998
78 years old

Resigned Directors

Secretary
ALLEN, Hilary
Resigned: 18 March 1998
Appointed Date: 04 September 1996

Secretary
BRADLEY, Patrick
Resigned: 03 August 1998
Appointed Date: 16 July 1998

Nominee Secretary
DWYER, Daniel John
Resigned: 04 September 1996
Appointed Date: 14 August 1996

Secretary
OGILVIE, Brian Ross
Resigned: 17 July 1998
Appointed Date: 23 March 1998

Director
ALLEN, Steven
Resigned: 18 March 1998
Appointed Date: 04 September 1996
68 years old

Nominee Director
DOYLE, Betty June
Resigned: 04 September 1996
Appointed Date: 14 August 1996
89 years old

Nominee Director
DWYER, Daniel John
Resigned: 04 September 1996
Appointed Date: 14 August 1996
84 years old

Director
OGILVIE, Amanda Jayne
Resigned: 17 July 1998
Appointed Date: 18 March 1998
63 years old

Persons With Significant Control

Mr Patrick Bradley
Notified on: 1 July 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PLUMBRIDGE (PLANT HIRE) LIMITED Events

15 Aug 2016
Confirmation statement made on 14 August 2016 with updates
17 May 2016
Total exemption small company accounts made up to 31 August 2015
21 Aug 2015
Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100

12 Jun 2015
Total exemption small company accounts made up to 31 August 2014
22 May 2015
Previous accounting period shortened from 31 August 2014 to 30 August 2014
...
... and 51 more events
26 Sep 1996
Secretary resigned;director resigned
26 Sep 1996
New secretary appointed
26 Sep 1996
New director appointed
26 Sep 1996
Registered office changed on 26/09/96 from: 50 lincolns inn fields london WC2A 3PF
14 Aug 1996
Incorporation