E T C PLANT HIRE LIMITED
CHELMSFORD

Hellopages » Essex » Chelmsford » CM2 0AW
Company number 06090159
Status Active
Incorporation Date 8 February 2007
Company Type Private Limited Company
Address RUSSEL JAMES LIMITED, 142 NEW LONDON ROAD, CHELMSFORD, ESSEX, CM2 0AW
Home Country United Kingdom
Nature of Business 77320 - Renting and leasing of construction and civil engineering machinery and equipment
Phone, email, etc

Since the company registration twenty-eight events have happened. The last three records are Confirmation statement made on 8 February 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 8 February 2016 with full list of shareholders Statement of capital on 2016-03-02 GBP 2 . The most likely internet sites of E T C PLANT HIRE LIMITED are www.etcplanthire.co.uk, and www.e-t-c-plant-hire.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and twelve months. E T C Plant Hire Limited is a Private Limited Company. The company registration number is 06090159. E T C Plant Hire Limited has been working since 08 February 2007. The present status of the company is Active. The registered address of E T C Plant Hire Limited is Russel James Limited 142 New London Road Chelmsford Essex Cm2 0aw. The company`s financial liabilities are £3.33k. It is £2.64k against last year. The cash in hand is £3.52k. It is £-2.96k against last year. And the total assets are £7.27k, which is £-2.96k against last year. WELLS, Erica Lorraine is a Secretary of the company. WELLS, Simon Stuart is a Director of the company. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Renting and leasing of construction and civil engineering machinery and equipment".


e t c plant hire Key Finiance

LIABILITIES £3.33k
+383%
CASH £3.52k
-46%
TOTAL ASSETS £7.27k
-29%
All Financial Figures

Current Directors

Secretary
WELLS, Erica Lorraine
Appointed Date: 08 February 2007

Director
WELLS, Simon Stuart
Appointed Date: 08 February 2007
62 years old

Resigned Directors

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 08 February 2007
Appointed Date: 08 February 2007

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 08 February 2007
Appointed Date: 08 February 2007

Persons With Significant Control

Mr Simon Stuart Wells
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more

E T C PLANT HIRE LIMITED Events

13 Feb 2017
Confirmation statement made on 8 February 2017 with updates
13 Oct 2016
Total exemption small company accounts made up to 31 May 2016
02 Mar 2016
Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 2

02 Oct 2015
Total exemption small company accounts made up to 31 May 2015
13 Feb 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 18 more events
19 Feb 2007
Secretary resigned
19 Feb 2007
Director resigned
19 Feb 2007
Registered office changed on 19/02/07 from: 142 new london road chelmsford CM2 0AW
08 Feb 2007
Registered office changed on 08/02/07 from: russel james LIMITED 142 new london road chelmsford essex CM2 0AW
08 Feb 2007
Incorporation