CONTRACT SERVICES PLANT AND TOOL HIRE LIMITED
RUSHDEN CONTRACT SERVICES (PLANT HIRE) LIMITED

Hellopages » Northamptonshire » East Northamptonshire » NN10 0GL

Company number 01880351
Status Active
Incorporation Date 24 January 1985
Company Type Private Limited Company
Address IT ACCOUNTING LTD, 9 COMFREY CLOSE, RUSHDEN, NORTHAMPTONSHIRE, NN10 0GL
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Annual return made up to 19 June 2016 with full list of shareholders Statement of capital on 2016-08-01 GBP 100 ; Total exemption small company accounts made up to 31 January 2015. The most likely internet sites of CONTRACT SERVICES PLANT AND TOOL HIRE LIMITED are www.contractservicesplantandtoolhire.co.uk, and www.contract-services-plant-and-tool-hire.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and nine months. The distance to to Kettering Rail Station is 10 miles; to Bedford Rail Station is 10.9 miles; to Bedford St Johns Rail Station is 11.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Contract Services Plant and Tool Hire Limited is a Private Limited Company. The company registration number is 01880351. Contract Services Plant and Tool Hire Limited has been working since 24 January 1985. The present status of the company is Active. The registered address of Contract Services Plant and Tool Hire Limited is It Accounting Ltd 9 Comfrey Close Rushden Northamptonshire Nn10 0gl. The company`s financial liabilities are £5.23k. It is £3.58k against last year. The cash in hand is £2.31k. It is £-17.33k against last year. And the total assets are £2.54k, which is £-17.11k against last year. MCCLEAN, Ian Alistair is a Secretary of the company. HAGAN, Brian is a Director of the company. Secretary HAGAN, Carol Anne has been resigned. Secretary HEJNA, Mirus John Paul has been resigned. Secretary OUDOT, Paul Robert has been resigned. Director HEJNA, Mirus John Paul has been resigned. The company operates in "Other specialised construction activities n.e.c.".


contract services plant and tool hire Key Finiance

LIABILITIES £5.23k
+216%
CASH £2.31k
-89%
TOTAL ASSETS £2.54k
-88%
All Financial Figures

Current Directors

Secretary
MCCLEAN, Ian Alistair
Appointed Date: 18 July 2006

Director
HAGAN, Brian

80 years old

Resigned Directors

Secretary
HAGAN, Carol Anne
Resigned: 11 June 1998
Appointed Date: 12 April 1997

Secretary
HEJNA, Mirus John Paul
Resigned: 12 April 1997

Secretary
OUDOT, Paul Robert
Resigned: 17 July 2006
Appointed Date: 11 June 1998

Director
HEJNA, Mirus John Paul
Resigned: 12 April 1997
73 years old

CONTRACT SERVICES PLANT AND TOOL HIRE LIMITED Events

28 Oct 2016
Total exemption small company accounts made up to 31 January 2016
01 Aug 2016
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-08-01
  • GBP 100

11 Nov 2015
Total exemption small company accounts made up to 31 January 2015
20 Jul 2015
Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100

31 Oct 2014
Total exemption small company accounts made up to 31 January 2014
...
... and 70 more events
03 Nov 1987
Accounts for a small company made up to 31 January 1987

24 Aug 1987
Return made up to 24/06/87; full list of members

11 Nov 1986
Accounts for a small company made up to 31 January 1986

26 Mar 1986
Annual return made up to 24/03/86

24 Jan 1985
Certificate of incorporation

CONTRACT SERVICES PLANT AND TOOL HIRE LIMITED Charges

15 February 1995
Mortgage debenture
Delivered: 16 February 1995
Status: Outstanding
Persons entitled: Allied Irish Banks, P.L.C. as Agent and Security Trustee for the Secured Parties (As Defined)
Description: (Including trade fixtures). Fixed and floating charges over…
11 August 1993
Debenture
Delivered: 27 August 1993
Status: Satisfied on 30 March 1995
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…