Company number 04370913
Status Active
Incorporation Date 11 February 2002
Company Type Private Limited Company
Address ENTERPRISE HOUSE, 38 TYNDALL COURT COMMERCE ROAD, LYNCH WOOD, PETERBOROUGH, ENGLAND, PE2 6LR
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-five events have happened. The last three records are Confirmation statement made on 11 February 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
GBP 100
. The most likely internet sites of P & R PLANT HIRE (LINCOLNSHIRE) LIMITED are www.prplanthirelincolnshire.co.uk, and www.p-r-plant-hire-lincolnshire.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. P R Plant Hire Lincolnshire Limited is a Private Limited Company.
The company registration number is 04370913. P R Plant Hire Lincolnshire Limited has been working since 11 February 2002.
The present status of the company is Active. The registered address of P R Plant Hire Lincolnshire Limited is Enterprise House 38 Tyndall Court Commerce Road Lynch Wood Peterborough England Pe2 6lr. . EVANS, Michael Philip is a Secretary of the company. PLAICE, Jacqueline is a Director of the company. PLAICE, Patrick Joseph is a Director of the company. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director BURTON, Kenneth Roy has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Renting and leasing of construction and civil engineering machinery and equipment".
Current Directors
Resigned Directors
Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 11 February 2002
Appointed Date: 11 February 2002
Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 11 February 2002
Appointed Date: 11 February 2002
35 years old
Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 11 February 2002
Appointed Date: 11 February 2002
Persons With Significant Control
Jacqueline Plaice
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Patrick Joseph Plaice
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
P & R PLANT HIRE (LINCOLNSHIRE) LIMITED Events
22 Feb 2017
Confirmation statement made on 11 February 2017 with updates
02 Dec 2016
Total exemption small company accounts made up to 29 February 2016
29 Feb 2016
Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
15 Feb 2016
Registered office address changed from 87 Park Road Peterborough Cambs PE1 2TN to Enterprise House, 38 Tyndall Court Commerce Road Lynch Wood Peterborough PE2 6LR on 15 February 2016
28 Nov 2015
Total exemption small company accounts made up to 28 February 2015
-
ANNOTATION
Part Rectified Pages were administratively removed from the accounts on 29/02/2016 as they contained unnecessary material.
...
... and 45 more events
15 Apr 2002
Registered office changed on 15/04/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
15 Apr 2002
New secretary appointed
15 Apr 2002
New director appointed
15 Apr 2002
New director appointed
11 Feb 2002
Incorporation
19 May 2006
Legal charge
Delivered: 25 May 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The new inn fleet hargate holbeach spalding lincolnshire…
29 July 2005
Debenture
Delivered: 6 August 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
6 October 2003
Debenture
Delivered: 11 October 2003
Status: Satisfied
on 15 March 2006
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…