PALACE PLANT HIRE LIMITED
ROMFORD

Hellopages » Greater London » Havering » RM1 3JT

Company number 01078370
Status Active
Incorporation Date 25 October 1972
Company Type Private Limited Company
Address 10 WESTERN ROAD, ROMFORD, RM1 3JT
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Annual return made up to 26 April 2016 with full list of shareholders Statement of capital on 2016-05-18 GBP 100 ; Total exemption small company accounts made up to 31 October 2015; Total exemption small company accounts made up to 31 October 2014. The most likely internet sites of PALACE PLANT HIRE LIMITED are www.palaceplanthire.co.uk, and www.palace-plant-hire.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and twelve months. Palace Plant Hire Limited is a Private Limited Company. The company registration number is 01078370. Palace Plant Hire Limited has been working since 25 October 1972. The present status of the company is Active. The registered address of Palace Plant Hire Limited is 10 Western Road Romford Rm1 3jt. The company`s financial liabilities are £9.63k. It is £-1.35k against last year. The cash in hand is £34.16k. It is £-14.5k against last year. And the total assets are £36.69k, which is £-14.32k against last year. WHEELER, Robert is a Secretary of the company. WHEELER, Eric Horace is a Director of the company. WHEELER, Peter Arthur is a Director of the company. WHEELER, Robert is a Director of the company. Secretary LORENCE, Gail has been resigned. Secretary WHEELER, Jean has been resigned. Secretary WHEELER, Robert has been resigned. Director COOLEY, Desmond Patrick has been resigned. Director LAURENSON, Neil has been resigned. Director WHEELER, Eric Horace has been resigned. Director WHEELER, Jean has been resigned. Director WHEELER, Peter Arthur has been resigned. Director WHEELER, Robert has been resigned. The company operates in "Other service activities n.e.c.".


palace plant hire Key Finiance

LIABILITIES £9.63k
-13%
CASH £34.16k
-30%
TOTAL ASSETS £36.69k
-29%
All Financial Figures

Current Directors

Secretary
WHEELER, Robert
Appointed Date: 22 April 2013

Director
WHEELER, Eric Horace
Appointed Date: 22 April 2013
99 years old

Director
WHEELER, Peter Arthur
Appointed Date: 22 April 2013
71 years old

Director
WHEELER, Robert
Appointed Date: 22 April 2013
76 years old

Resigned Directors

Secretary
LORENCE, Gail
Resigned: 01 July 2013
Appointed Date: 01 July 2013

Secretary
WHEELER, Jean
Resigned: 10 October 2009

Secretary
WHEELER, Robert
Resigned: 22 April 2013
Appointed Date: 15 October 2009

Director
COOLEY, Desmond Patrick
Resigned: 19 April 2013
Appointed Date: 19 April 2013
80 years old

Director
LAURENSON, Neil
Resigned: 01 September 2013
Appointed Date: 01 September 2013
54 years old

Director
WHEELER, Eric Horace
Resigned: 22 April 2013
99 years old

Director
WHEELER, Jean
Resigned: 10 October 2009
94 years old

Director
WHEELER, Peter Arthur
Resigned: 22 April 2013
Appointed Date: 15 October 2009
71 years old

Director
WHEELER, Robert
Resigned: 22 April 2013
Appointed Date: 15 October 2009
76 years old

PALACE PLANT HIRE LIMITED Events

18 May 2016
Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100

15 Apr 2016
Total exemption small company accounts made up to 31 October 2015
29 Jun 2015
Total exemption small company accounts made up to 31 October 2014
12 May 2015
Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100

18 Jul 2014
Total exemption small company accounts made up to 31 October 2013
...
... and 87 more events
17 May 1988
Return made up to 20/04/87; full list of members

16 May 1988
Particulars of mortgage/charge

06 May 1988
Registered office changed on 06/05/88 from: merton abbey goods yd, christchurch rd, merton, SW19

03 May 1988
Full accounts made up to 31 October 1987

17 Jun 1987
Full accounts made up to 31 October 1986

PALACE PLANT HIRE LIMITED Charges

22 October 1990
Legal charge
Delivered: 25 October 1990
Status: Satisfied on 17 May 2013
Persons entitled: Exeter Trust Limited
Description: Land at waterside way plough lane S.W.17 titiel no sgl…
28 April 1988
Legal charge
Delivered: 16 May 1988
Status: Satisfied on 8 November 1990
Persons entitled: Barclays Bank PLC
Description: 0.436 acres of land situated to the east of havelock road…
9 November 1981
Legal charge
Delivered: 19 November 1981
Status: Satisfied on 25 May 1988
Persons entitled: Barclays Bank LTD
Description: F/H plot 1 merton abbey goods depot, christchurch road…
28 October 1980
Legal charge
Delivered: 13 November 1980
Status: Satisfied on 28 May 1988
Persons entitled: Barclays Bank LTD
Description: Plot of land at merton abbey goods depot christchurch road…