P & H PLANT HIRE LTD.
PENRITH

Hellopages » Cumbria » Eden » CA11 0JG

Company number 03258039
Status Active
Incorporation Date 2 October 1996
Company Type Private Limited Company
Address HALLIN HOUSE NORTH LAKES BUSINESS PARK, FLUSCO, PENRITH, CUMBRIA, CA11 0JG
Home Country United Kingdom
Nature of Business 42110 - Construction of roads and motorways
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 2 October 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Secretary's details changed for John Raymond Hunter on 21 October 2015. The most likely internet sites of P & H PLANT HIRE LTD. are www.phplanthire.co.uk, and www.p-h-plant-hire.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-eight years and twelve months. The distance to to Lazonby & Kirkoswald Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.P H Plant Hire Ltd is a Private Limited Company. The company registration number is 03258039. P H Plant Hire Ltd has been working since 02 October 1996. The present status of the company is Active. The registered address of P H Plant Hire Ltd is Hallin House North Lakes Business Park Flusco Penrith Cumbria Ca11 0jg. The company`s financial liabilities are £51.74k. It is £-158k against last year. The cash in hand is £463.01k. It is £403.45k against last year. And the total assets are £803.62k, which is £468.73k against last year. HUNTER, John Raymond is a Secretary of the company. HUNTER, John Raymond is a Director of the company. PURDHAM, Nigel William is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Construction of roads and motorways".


p & h plant hire Key Finiance

LIABILITIES £51.74k
-76%
CASH £463.01k
+677%
TOTAL ASSETS £803.62k
+139%
All Financial Figures

Current Directors

Secretary
HUNTER, John Raymond
Appointed Date: 15 October 1996

Director
HUNTER, John Raymond
Appointed Date: 02 October 1996
61 years old

Director
PURDHAM, Nigel William
Appointed Date: 02 October 1996
61 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 02 October 1996
Appointed Date: 02 October 1996

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 02 October 1996
Appointed Date: 02 October 1996

Persons With Significant Control

Mr John Raymond Hunter
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Nigel William Purdham
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

P & H PLANT HIRE LTD. Events

10 Nov 2016
Confirmation statement made on 2 October 2016 with updates
17 Jun 2016
Total exemption small company accounts made up to 30 September 2015
22 Oct 2015
Secretary's details changed for John Raymond Hunter on 21 October 2015
21 Oct 2015
Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100

21 Oct 2015
Director's details changed for John Raymond Hunter on 21 October 2015
...
... and 57 more events
27 Oct 1996
New secretary appointed
21 Oct 1996
Director resigned
21 Oct 1996
New director appointed
21 Oct 1996
New director appointed
02 Oct 1996
Incorporation

P & H PLANT HIRE LTD. Charges

1 September 2011
Legal charge
Delivered: 8 September 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H hallin house north lakes business park flusco penrith…
4 March 2011
Legal charge
Delivered: 7 March 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H plot 5D north lakes business park flusco penrith…
17 February 2011
Guarantee & debenture
Delivered: 23 February 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
4 March 2008
Legal mortgage
Delivered: 12 March 2008
Status: Satisfied on 24 February 2011
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a land at north lakes and lot 9 north lakes…
4 March 2008
Debenture
Delivered: 11 March 2008
Status: Satisfied on 24 February 2011
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
19 December 2003
Legal charge
Delivered: 6 January 2004
Status: Satisfied on 28 March 2009
Persons entitled: National Westminster Bank PLC
Description: Plot 9 north lakes industrial estate penrith cumbria. By…
16 May 1997
Mortgage debenture
Delivered: 21 May 1997
Status: Satisfied on 11 April 2009
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…