KEVIN GUY PLANT HIRE LIMITED
COLNE KEVIN GUY PLANT LTD

Hellopages » Lancashire » Pendle » BB8 7EW
Company number 04509531
Status Active
Incorporation Date 13 August 2002
Company Type Private Limited Company
Address SHAY GATE FARM, SKIPTON OLD ROAD, COLNE, LANCASHIRE, ENGLAND, BB8 7EW
Home Country United Kingdom
Nature of Business 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Statement of capital following an allotment of shares on 1 March 2017 GBP 10 ; Confirmation statement made on 6 August 2016 with updates; Registered office address changed from Suite 16 Linden Business Centre Linden Road Colne Lancashire BB8 9BA to Shay Gate Farm Skipton Old Road Colne Lancashire BB8 7EW on 20 July 2016. The most likely internet sites of KEVIN GUY PLANT HIRE LIMITED are www.kevinguyplanthire.co.uk, and www.kevin-guy-plant-hire.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-three years and six months. Kevin Guy Plant Hire Limited is a Private Limited Company. The company registration number is 04509531. Kevin Guy Plant Hire Limited has been working since 13 August 2002. The present status of the company is Active. The registered address of Kevin Guy Plant Hire Limited is Shay Gate Farm Skipton Old Road Colne Lancashire England Bb8 7ew. The company`s financial liabilities are £286.65k. It is £206.39k against last year. The cash in hand is £173.15k. It is £172.88k against last year. And the total assets are £683.18k, which is £380.09k against last year. GUY, Kevin is a Director of the company. Secretary PERRAUDIN, Michael has been resigned. Secretary SMITH, Janet Lesley has been resigned. Director ACC SERVICES LIMITED has been resigned. The company operates in "Renting and leasing of other machinery, equipment and tangible goods n.e.c.".


kevin guy plant hire Key Finiance

LIABILITIES £286.65k
+257%
CASH £173.15k
+62636%
TOTAL ASSETS £683.18k
+125%
All Financial Figures

Current Directors

Director
GUY, Kevin
Appointed Date: 05 September 2002
72 years old

Resigned Directors

Secretary
PERRAUDIN, Michael
Resigned: 05 September 2002
Appointed Date: 13 August 2002

Secretary
SMITH, Janet Lesley
Resigned: 10 April 2008
Appointed Date: 05 September 2002

Director
ACC SERVICES LIMITED
Resigned: 05 September 2002
Appointed Date: 13 August 2002

Persons With Significant Control

Kevin Guy
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – 75% or more

KEVIN GUY PLANT HIRE LIMITED Events

15 Mar 2017
Statement of capital following an allotment of shares on 1 March 2017
  • GBP 10

11 Aug 2016
Confirmation statement made on 6 August 2016 with updates
20 Jul 2016
Registered office address changed from Suite 16 Linden Business Centre Linden Road Colne Lancashire BB8 9BA to Shay Gate Farm Skipton Old Road Colne Lancashire BB8 7EW on 20 July 2016
09 Jun 2016
Total exemption small company accounts made up to 30 September 2015
06 Aug 2015
Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1

...
... and 36 more events
16 Sep 2002
Director resigned
16 Sep 2002
New secretary appointed
16 Sep 2002
Registered office changed on 16/09/02 from: 16 winchester walk london SE1 9AG
05 Sep 2002
Company name changed kevin guy plant LTD\certificate issued on 05/09/02
13 Aug 2002
Incorporation

KEVIN GUY PLANT HIRE LIMITED Charges

10 February 2014
Charge code 0450 9531 0004
Delivered: 17 February 2014
Status: Outstanding
Persons entitled: Handelsbanken Finans Ab (Publ)
Description: Notification of addition to or amendment of charge…
18 December 2013
Charge code 0450 9531 0003
Delivered: 31 December 2013
Status: Outstanding
Persons entitled: Handelsbanken Finans Ab (Publ)
Description: Notification of addition to or amendment of charge…
4 September 2013
Charge code 0450 9531 0002
Delivered: 9 September 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Notification of addition to or amendment of charge…
17 April 2007
Debenture
Delivered: 21 April 2007
Status: Satisfied on 9 June 2015
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…