CLEMENTS PLANT & TOOL HIRE LIMITED
COVENTRY

Hellopages » West Midlands » Coventry » CV4 9AP

Company number 00848176
Status Active
Incorporation Date 7 May 1965
Company Type Private Limited Company
Address 209 TORRINGTON AVENUE, COVENTRY, WEST MIDLANDS, CV4 9AP
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Confirmation statement made on 12 October 2016 with updates; Satisfaction of charge 008481760009 in full; Appointment of Mrs Vanessa Longstaff as a secretary on 20 July 2016. The most likely internet sites of CLEMENTS PLANT & TOOL HIRE LIMITED are www.clementsplanttoolhire.co.uk, and www.clements-plant-tool-hire.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty years and five months. Clements Plant Tool Hire Limited is a Private Limited Company. The company registration number is 00848176. Clements Plant Tool Hire Limited has been working since 07 May 1965. The present status of the company is Active. The registered address of Clements Plant Tool Hire Limited is 209 Torrington Avenue Coventry West Midlands Cv4 9ap. . LONGSTAFF, Vanessa is a Secretary of the company. CANNING, Rachel is a Director of the company. HUTCHINSON, Adrian Neil is a Director of the company. LONGSTAFF, James is a Director of the company. Secretary CRAWFORD, Brian Norman has been resigned. Secretary THOMAS, Judith has been resigned. Director CRAWFORD, Brian Norman has been resigned. Director DEELEY, Peter Anthony William has been resigned. Director JENNINGS, John Richard has been resigned. Director STOKES, Anthony Gerald has been resigned. Director THOMAS, Judith has been resigned. Director WRIGHT, Len Alan has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
LONGSTAFF, Vanessa
Appointed Date: 20 July 2016

Director
CANNING, Rachel
Appointed Date: 04 November 2011
50 years old

Director
HUTCHINSON, Adrian Neil
Appointed Date: 01 October 2014
55 years old

Director
LONGSTAFF, James
Appointed Date: 30 January 2007
57 years old

Resigned Directors

Secretary
CRAWFORD, Brian Norman
Resigned: 31 December 2006

Secretary
THOMAS, Judith
Resigned: 29 June 2009
Appointed Date: 30 January 2007

Director
CRAWFORD, Brian Norman
Resigned: 31 December 2006
83 years old

Director
DEELEY, Peter Anthony William
Resigned: 30 January 2007
83 years old

Director
JENNINGS, John Richard
Resigned: 29 May 2015
80 years old

Director
STOKES, Anthony Gerald
Resigned: 14 February 2011
Appointed Date: 01 May 2008
68 years old

Director
THOMAS, Judith
Resigned: 29 June 2009
Appointed Date: 30 January 2007
67 years old

Director
WRIGHT, Len Alan
Resigned: 16 November 2015
Appointed Date: 01 January 2014
64 years old

Persons With Significant Control

Mr James Longstaff
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of voting rights - 75% or more

CLEMENTS PLANT & TOOL HIRE LIMITED Events

18 Oct 2016
Confirmation statement made on 12 October 2016 with updates
19 Sep 2016
Satisfaction of charge 008481760009 in full
22 Jul 2016
Appointment of Mrs Vanessa Longstaff as a secretary on 20 July 2016
30 Jun 2016
Total exemption full accounts made up to 30 April 2016
23 Nov 2015
Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 150

...
... and 109 more events
16 Jan 1986
Accounts made up to 30 April 1985
16 May 1985
Accounts made up to 30 April 1984
30 Sep 1975
Memorandum and Articles of Association
29 Jul 1974
Company name changed\certificate issued on 29/07/74
07 May 1965
Certificate of incorporation

CLEMENTS PLANT & TOOL HIRE LIMITED Charges

29 May 2015
Charge code 0084 8176 0009
Delivered: 3 June 2015
Status: Satisfied on 19 September 2016
Persons entitled: James Longstaff
Description: The borrower with full title guarantee charged to the…
11 March 2009
Chattel mortgage
Delivered: 13 March 2009
Status: Satisfied on 14 February 2013
Persons entitled: Lombard North Central PLC
Description: The chattels - quantity: 1 manufacturer: renault premium d…
7 August 2008
Debenture
Delivered: 12 August 2008
Status: Satisfied on 18 July 2009
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
23 July 2008
Chattel mortgage
Delivered: 28 July 2008
Status: Satisfied on 14 February 2013
Persons entitled: Lombard North Central PLC
Description: Genie Z45-25J-rt used 23830 30/06/05 propane powered self…
3 May 2007
Chattels mortgage
Delivered: 15 May 2007
Status: Satisfied on 18 July 2009
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
Description: 3 x yanmar B25 mini excavator serial no 1856B 23773 25580…
7 February 2007
Chattels mortgage
Delivered: 8 February 2007
Status: Satisfied on 10 March 2007
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
Description: All and singular the chattels plant machinery and things…
30 January 2007
Debenture
Delivered: 16 February 2007
Status: Satisfied on 14 February 2013
Persons entitled: Deeley Group Limited
Description: All assets property and undertaking.
25 August 1983
Charge
Delivered: 1 September 1983
Status: Satisfied on 18 July 2009
Persons entitled: Midland Bank PLC
Description: All book debts and other debts owing to the company.
4 June 1979
Charge
Delivered: 7 June 1979
Status: Satisfied on 18 July 2009
Persons entitled: Midland Bank PLC
Description: Floating charge. Undertaking and all property and assets…