Company number 01460484
Status Active
Incorporation Date 12 November 1979
Company Type Private Limited Company
Address WATERWAYS HOUSE MERTHYR ROAD, LLANFOIST, ABERGAVENNY, GWENT, NP7 9PE
Home Country United Kingdom
Nature of Business 77320 - Renting and leasing of construction and civil engineering machinery and equipment
Phone, email, etc
Since the company registration ninety events have happened. The last three records are Director's details changed for Mr Alun Griffiths on 19 January 2017; Director's details changed for Mr Alun Griffiths on 19 January 2017; Full accounts made up to 31 December 2015. The most likely internet sites of WALES AND BORDER COUNTIES PLANT HIRE LIMITED are www.walesandbordercountiesplanthire.co.uk, and www.wales-and-border-counties-plant-hire.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and eleven months. Wales and Border Counties Plant Hire Limited is a Private Limited Company.
The company registration number is 01460484. Wales and Border Counties Plant Hire Limited has been working since 12 November 1979.
The present status of the company is Active. The registered address of Wales and Border Counties Plant Hire Limited is Waterways House Merthyr Road Llanfoist Abergavenny Gwent Np7 9pe. . GRIFFITHS, Alun is a Director of the company. GRIFFITHS, Pauline Eynon is a Director of the company. GRIFFITHS, William James Caradog is a Director of the company. MARLBOROUGH, Edla is a Director of the company. Secretary HILLMAN, Barbara has been resigned. Director BROWN, Wyndham has been resigned. The company operates in "Renting and leasing of construction and civil engineering machinery and equipment".
Current Directors
Resigned Directors
Persons With Significant Control
Ms Edla Marlborough
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
WALES AND BORDER COUNTIES PLANT HIRE LIMITED Events
19 Jan 2017
Director's details changed for Mr Alun Griffiths on 19 January 2017
19 Jan 2017
Director's details changed for Mr Alun Griffiths on 19 January 2017
26 Sep 2016
Full accounts made up to 31 December 2015
24 Aug 2016
Confirmation statement made on 30 June 2016 with updates
23 Jun 2016
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
...
... and 80 more events
29 Jun 1988
Accounting reference date shortened from 31/03 to 30/06
18 Sep 1987
Accounts made up to 30 June 1986
27 Dec 1986
Full accounts made up to 30 June 1985
27 Dec 1986
Return made up to 15/10/86; full list of members
12 Nov 1979
Certificate of incorporation
6 November 1995
Mortgage
Delivered: 25 November 1995
Status: Satisfied
on 14 January 2012
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a station yard station road abergavevvy…
24 July 1995
Single debenture
Delivered: 28 July 1995
Status: Satisfied
on 14 January 2012
Persons entitled: Lloyds Bank PLC
Description: Including trade fixtures. Fixed and floating charges over…
4 February 1984
Legal charge
Delivered: 21 February 1984
Status: Satisfied
on 14 January 2012
Persons entitled: Midland Bank PLC
Description: F/H land fronting belmont road abergavennny.
21 July 1982
Single debenture
Delivered: 22 July 1982
Status: Satisfied
on 14 January 2012
Persons entitled: Lloyds Bank LTD
Description: Fixed & floating charges over the undertaking and all…