ABBA PLANT HIRE LIMITED
DODDINGTON ROAD LINCOLN

Hellopages » Lincolnshire » North Kesteven » LN6 3JZ

Company number 03482697
Status Active
Incorporation Date 9 December 1997
Company Type Private Limited Company
Address MARTIN HOUSE, EXCHANGE ROAD, DODDINGTON ROAD LINCOLN, LINCOLNSHIRE, LN6 3JZ
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 fifty-eight events have happened. The last three records are Accounts for a small company made up to 30 April 2016; Confirmation statement made on 9 December 2016 with updates; Annual return made up to 9 December 2015 with full list of shareholders Statement of capital on 2015-12-17 GBP 2 . The most likely internet sites of ABBA PLANT HIRE LIMITED are www.abbaplanthire.co.uk, and www.abba-plant-hire.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and ten months. Abba Plant Hire Limited is a Private Limited Company. The company registration number is 03482697. Abba Plant Hire Limited has been working since 09 December 1997. The present status of the company is Active. The registered address of Abba Plant Hire Limited is Martin House Exchange Road Doddington Road Lincoln Lincolnshire Ln6 3jz. . BOURNE, Tracy is a Secretary of the company. BOURNE, Tracy is a Director of the company. MARTIN-HOYES, John is a Director of the company. Secretary ROTHON, Jennifer has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director MARTIN HOYES, Tracy has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Renting and leasing of construction and civil engineering machinery and equipment".


Current Directors

Secretary
BOURNE, Tracy
Appointed Date: 21 December 2006

Director
BOURNE, Tracy
Appointed Date: 30 March 2006
44 years old

Director
MARTIN-HOYES, John
Appointed Date: 09 December 1997
80 years old

Resigned Directors

Secretary
ROTHON, Jennifer
Resigned: 21 December 2006
Appointed Date: 09 December 1997

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 09 December 1997
Appointed Date: 09 December 1997

Director
MARTIN HOYES, Tracy
Resigned: 01 December 1998
Appointed Date: 09 December 1997
44 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 09 December 1997
Appointed Date: 09 December 1997

Persons With Significant Control

Mr John Martin-Hoyes
Notified on: 30 June 2016
80 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

ABBA PLANT HIRE LIMITED Events

16 Jan 2017
Accounts for a small company made up to 30 April 2016
21 Dec 2016
Confirmation statement made on 9 December 2016 with updates
17 Dec 2015
Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 2

26 Oct 2015
Accounts for a small company made up to 30 April 2015
05 Feb 2015
Accounts for a small company made up to 30 April 2014
...
... and 48 more events
05 Feb 1998
Secretary resigned
05 Feb 1998
New director appointed
05 Feb 1998
New secretary appointed
05 Feb 1998
New director appointed
12 Dec 1997
Incorporation

ABBA PLANT HIRE LIMITED Charges

19 June 2012
Chattels mortgage
Delivered: 27 June 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The mortgage chattels. 200 toone crane leibherr 2006 ltm…
1 June 2012
An omnibus guarantee and set-off agreement
Delivered: 2 June 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
1 June 2012
Debenture deed
Delivered: 2 June 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
2 September 2011
Debenture
Delivered: 17 September 2011
Status: Satisfied on 21 June 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…