Company number 01048446
Status Active
Incorporation Date 5 April 1972
Company Type Private Limited Company
Address 2 PLUNGINGTON ROAD, PRESTON, LANCASHIRE, PR1 7RB
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-five events have happened. The last three records are Confirmation statement made on 6 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-09-11
GBP 1,000
. The most likely internet sites of LANCASHIRE PLANT & TOOL HIRE LIMITED are www.lancashireplanttoolhire.co.uk, and www.lancashire-plant-tool-hire.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and ten months. Lancashire Plant Tool Hire Limited is a Private Limited Company.
The company registration number is 01048446. Lancashire Plant Tool Hire Limited has been working since 05 April 1972.
The present status of the company is Active. The registered address of Lancashire Plant Tool Hire Limited is 2 Plungington Road Preston Lancashire Pr1 7rb. . DUERDEN, John Clement is a Director of the company. DUERDEN, Mark Stephen is a Director of the company. GAVELL, Christopher Paul is a Director of the company. GAVELL, Sharon Barbara is a Director of the company. Secretary DUERDEN, Muriel Kirkbride has been resigned. Director DUERDEN, Muriel Kirkbride 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
Mrs Sharon Barbara Gavell
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
LANCASHIRE PLANT & TOOL HIRE LIMITED Events
09 Sep 2016
Confirmation statement made on 6 September 2016 with updates
26 Feb 2016
Total exemption small company accounts made up to 30 September 2015
11 Sep 2015
Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-09-11
11 Sep 2015
Director's details changed for Mrs Sharon Barbara Gavell on 7 February 2015
11 Sep 2015
Director's details changed for Mr Mark Stephen Duerden on 10 January 2015
...
... and 85 more events
29 Jun 1987
Return made up to 18/03/86; full list of members
29 Jun 1987
Return made up to 13/04/87; full list of members
29 Jun 1987
Return made up to 13/04/87; full list of members
01 May 1986
Accounts for a small company made up to 31 July 1985
01 May 1986
Return made up to 31/12/85; full list of members
20 October 1994
Legal charge
Delivered: 21 October 1994
Status: Satisfied
on 24 November 2009
Persons entitled: Midland Bank PLC
Description: F/Hold property known as 2 plungington…
27 July 1994
Fixed and floating charge
Delivered: 2 August 1994
Status: Satisfied
on 24 November 2009
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 June 1984
Legal charge
Delivered: 27 June 1984
Status: Satisfied
on 24 November 2009
Persons entitled: Williams & Glyn's Bank PLC
Description: F/H land containing 757 sq. Metres or thereabouts &…
7 February 1984
Assignment by way of charge
Delivered: 10 February 1984
Status: Satisfied
on 11 February 1988
Persons entitled: Williams & Glyn's Bank PLC
Description: All that the benefit of a contract for sale relating to…