Company number 07981985
Status Active
Incorporation Date 8 March 2012
Company Type Private Limited Company
Address CANAL WHARF, HORSENDEN LANE NORTH, GREENFORD, MIDDLESEX, UB6 7PH
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 nineteen events have happened. The last three records are Registration of charge 079819850002, created on 9 December 2016; Registration of charge 079819850003, created on 9 December 2016; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of RED FACE PLANT HIRE LIMITED are www.redfaceplanthire.co.uk, and www.red-face-plant-hire.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and eleven months. Red Face Plant Hire Limited is a Private Limited Company.
The company registration number is 07981985. Red Face Plant Hire Limited has been working since 08 March 2012.
The present status of the company is Active. The registered address of Red Face Plant Hire Limited is Canal Wharf Horsenden Lane North Greenford Middlesex Ub6 7ph. . MCLOUGHLIN, Damien Kevin is a Director of the company. MCNALLY, Patrick Oliver is a Director of the company. REID, Ian Roderick is a Director of the company. Director MCLOUGHLIN, Declan Keiron has been resigned. Director MCLOUGHLIN, Patrick James has been resigned. The company operates in "Renting and leasing of construction and civil engineering machinery and equipment".
Current Directors
Resigned Directors
RED FACE PLANT HIRE LIMITED Events
13 Dec 2016
Registration of charge 079819850002, created on 9 December 2016
13 Dec 2016
Registration of charge 079819850003, created on 9 December 2016
18 Aug 2016
Total exemption small company accounts made up to 31 March 2016
03 May 2016
Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-05-03
03 May 2016
Director's details changed for Mr Patrick Oliver Mcnally on 10 January 2016
...
... and 9 more events
02 Apr 2013
Annual return made up to 8 March 2013 with full list of shareholders
02 Apr 2013
Registered office address changed from Zanrose House Perival Park Horsenden Lane South Perivale UB6 7RH England on 2 April 2013
19 Oct 2012
Particulars of a mortgage or charge / charge no: 1
19 Apr 2012
Termination of appointment of Patrick Mcloughlin as a director
08 Mar 2012
Incorporation
9 December 2016
Charge code 0798 1985 0003
Delivered: 13 December 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains floating charge…
9 December 2016
Charge code 0798 1985 0002
Delivered: 13 December 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
11 October 2012
Guarantee & debenture
Delivered: 19 October 2012
Status: Satisfied
on 5 April 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…