ARNOTT PLANT HIRE LTD
HULL TARGET PLANT HIRE LIMITED

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU3 4DL

Company number 03055925
Status Active
Incorporation Date 12 May 1995
Company Type Private Limited Company
Address 80 GOULTON STREET, HULL, ENGLAND, HU3 4DL
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Annual return made up to 21 May 2016 with full list of shareholders Statement of capital on 2016-06-14 GBP 18,000 ; Registered office address changed from Unit 1 Horseshoe Park Hawthorn Avenue Hull East Yorkshire HU3 5FX to 80 Goulton Street Hull HU3 4DL on 6 November 2015; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of ARNOTT PLANT HIRE LTD are www.arnottplanthire.co.uk, and www.arnott-plant-hire.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and five months. Arnott Plant Hire Ltd is a Private Limited Company. The company registration number is 03055925. Arnott Plant Hire Ltd has been working since 12 May 1995. The present status of the company is Active. The registered address of Arnott Plant Hire Ltd is 80 Goulton Street Hull England Hu3 4dl. The company`s financial liabilities are £10.44k. It is £-6.62k against last year. The cash in hand is £2.64k. It is £-4.92k against last year. And the total assets are £26.26k, which is £-20.63k against last year. WRAY, Sally Ann is a Director of the company. Secretary ARNOTT, Kenneth has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director ALLENBY, Raymond George has been resigned. Director ARNOTT, Kenneth has been resigned. Director ARNOTT, Pamela Irene Emily has been resigned. Director DICKINSON, John has been resigned. Director SHERIFF, Edwin has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


arnott plant hire Key Finiance

LIABILITIES £10.44k
-39%
CASH £2.64k
-66%
TOTAL ASSETS £26.26k
-45%
All Financial Figures

Current Directors

Director
WRAY, Sally Ann
Appointed Date: 05 January 2015
46 years old

Resigned Directors

Secretary
ARNOTT, Kenneth
Resigned: 31 December 2012
Appointed Date: 16 May 1995

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 16 May 1995
Appointed Date: 12 May 1995

Director
ALLENBY, Raymond George
Resigned: 06 August 1997
Appointed Date: 16 May 1995
71 years old

Director
ARNOTT, Kenneth
Resigned: 31 December 2012
Appointed Date: 16 May 1995
79 years old

Director
ARNOTT, Pamela Irene Emily
Resigned: 31 December 2012
Appointed Date: 06 August 1997
72 years old

Director
DICKINSON, John
Resigned: 05 January 2015
Appointed Date: 01 January 2013
70 years old

Director
SHERIFF, Edwin
Resigned: 06 August 1997
Appointed Date: 16 May 1995
77 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 16 May 1995
Appointed Date: 12 May 1995

ARNOTT PLANT HIRE LTD Events

14 Jun 2016
Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 18,000

06 Nov 2015
Registered office address changed from Unit 1 Horseshoe Park Hawthorn Avenue Hull East Yorkshire HU3 5FX to 80 Goulton Street Hull HU3 4DL on 6 November 2015
05 Nov 2015
Total exemption small company accounts made up to 31 August 2015
30 Jun 2015
Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 18,000

16 Feb 2015
Termination of appointment of John Dickinson as a director on 5 January 2015
...
... and 55 more events
09 Jun 1995
Secretary resigned;new secretary appointed;new director appointed
09 Jun 1995
New director appointed
09 Jun 1995
Director resigned;new director appointed
01 Jun 1995
Accounting reference date notified as 31/08
12 May 1995
Incorporation

ARNOTT PLANT HIRE LTD Charges

9 September 1997
Debenture
Delivered: 10 September 1997
Status: Satisfied on 30 October 2013
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…