NEWMARKET PLANT HIRE LIMITED
SUFFOLK

Hellopages » Suffolk » Forest Heath » CB8 0AL

Company number 02189826
Status Active
Incorporation Date 6 November 1987
Company Type Private Limited Company
Address DEPOT ROAD, NEWMARKET, SUFFOLK, CB8 0AL
Home Country United Kingdom
Nature of Business 77320 - Renting and leasing of construction and civil engineering machinery and equipment, 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 8 November 2016 with updates; Full accounts made up to 31 January 2016; Annual return made up to 8 November 2015 with full list of shareholders Statement of capital on 2015-11-11 GBP 1,015 . The most likely internet sites of NEWMARKET PLANT HIRE LIMITED are www.newmarketplanthire.co.uk, and www.newmarket-plant-hire.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and eleven months. Newmarket Plant Hire Limited is a Private Limited Company. The company registration number is 02189826. Newmarket Plant Hire Limited has been working since 06 November 1987. The present status of the company is Active. The registered address of Newmarket Plant Hire Limited is Depot Road Newmarket Suffolk Cb8 0al. . JARVIS, Carl Noel is a Director of the company. LAST, Christopher is a Director of the company. Secretary JARVIS, Rosemary Nancy has been resigned. Director JARVIS, David Noel has been resigned. The company operates in "Renting and leasing of construction and civil engineering machinery and equipment".


Current Directors

Director
JARVIS, Carl Noel

71 years old

Director
LAST, Christopher
Appointed Date: 04 October 2000
59 years old

Resigned Directors

Secretary
JARVIS, Rosemary Nancy
Resigned: 22 September 2014

Director
JARVIS, David Noel
Resigned: 31 October 1998
94 years old

Persons With Significant Control

Mr Carl Noel Jarvis
Notified on: 6 April 2016
71 years old
Nature of control: Has significant influence or control

Mr Christopher Last
Notified on: 6 April 2016
59 years old
Nature of control: Has significant influence or control

Nph Group Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

NEWMARKET PLANT HIRE LIMITED Events

14 Nov 2016
Confirmation statement made on 8 November 2016 with updates
21 Sep 2016
Full accounts made up to 31 January 2016
11 Nov 2015
Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1,015

16 Oct 2015
Full accounts made up to 31 January 2015
14 Apr 2015
Registration of charge 021898260011, created on 25 March 2015
...
... and 85 more events
07 Dec 1987
Secretary resigned;new secretary appointed

07 Dec 1987
Director resigned;new director appointed

07 Dec 1987
Registered office changed on 07/12/87 from: 2 baches street london N1 6UB

03 Dec 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

06 Nov 1987
Incorporation

NEWMARKET PLANT HIRE LIMITED Charges

25 March 2015
Charge code 0218 9826 0011
Delivered: 14 April 2015
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Contains fixed charge…
25 February 2011
Mortgage of chattels
Delivered: 2 March 2011
Status: Outstanding
Persons entitled: Trustees of David Jarvis (Construction) Limited Executive Pension Scheme
Description: Barford SX9000 9T dumper s/n SX9440, thwaites 6T power…
12 May 2009
Legal charge
Delivered: 13 May 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H 14 bolton road luton bedfordshire t/no BD21643; any…
1 December 2005
Legal charge
Delivered: 7 December 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property being land and buildings at wrexham road…
27 June 2005
Mortgage
Delivered: 30 June 2005
Status: Outstanding
Persons entitled: Capital Bank PLC
Description: 64 shares in the vessel and in her boats and appurtenances…
9 September 2003
Assignment and charge
Delivered: 12 September 2003
Status: Outstanding
Persons entitled: Barclays Mercantile Business Finance Limited
Description: All the rights title and interest of the company in sub…
25 July 2003
Legal charge
Delivered: 1 August 2003
Status: Satisfied on 4 June 2009
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 14 bolton road luton bedfordshire.
14 September 2001
Aircraft mortgage
Delivered: 20 September 2001
Status: Satisfied on 8 January 2009
Persons entitled: Barclays Bank PLC
Description: All the company's right title benefit and interest in and…
27 July 1999
Assignment of hire agreement
Delivered: 31 July 1999
Status: Satisfied on 8 January 2009
Persons entitled: Barclays Mercantile Business Finance Limited
Description: All right title and interest of the company in a hire…
27 July 1999
Aircraft mortgage
Delivered: 31 July 1999
Status: Satisfied on 8 January 2009
Persons entitled: Barclays Mercantile Business Finance Limited
Description: Type robinson R22 beta helicopter registration mark g-uday…
14 April 1993
Debenture
Delivered: 30 April 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…