M. & A. DOOCEY PLANT HIRE LIMITED
TIPTON

Hellopages » West Midlands » Sandwell » DY4 8NA
Company number 01762031
Status Active
Incorporation Date 17 October 1983
Company Type Private Limited Company
Address THE OLD STABLES WATERY LANE, OFF ALEXANDRA ROAD, TIPTON, WEST MIDLANDS, DY4 8NA
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 14 December 2016 with updates; Accounts for a small company made up to 31 July 2015; Annual return made up to 14 December 2015 with full list of shareholders Statement of capital on 2015-12-22 GBP 2 . The most likely internet sites of M. & A. DOOCEY PLANT HIRE LIMITED are www.madooceyplanthire.co.uk, and www.m-a-doocey-plant-hire.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and four months. M A Doocey Plant Hire Limited is a Private Limited Company. The company registration number is 01762031. M A Doocey Plant Hire Limited has been working since 17 October 1983. The present status of the company is Active. The registered address of M A Doocey Plant Hire Limited is The Old Stables Watery Lane Off Alexandra Road Tipton West Midlands Dy4 8na. . DOOCEY, Annie Mary is a Secretary of the company. DOOCEY, Annie Mary is a Director of the company. DOOCEY, Mark Anthony is a Director of the company. DOOCEY, Stephen Francis is a Director of the company. Director DOOCEY, Kevin Patrick has been resigned. Director DOOCEY, Michael Francis has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors


Director
DOOCEY, Annie Mary

78 years old

Director
DOOCEY, Mark Anthony
Appointed Date: 22 July 2005
50 years old

Director
DOOCEY, Stephen Francis
Appointed Date: 11 March 2014
52 years old

Resigned Directors

Director
DOOCEY, Kevin Patrick
Resigned: 09 August 2012
Appointed Date: 01 December 1997
59 years old

Director
DOOCEY, Michael Francis
Resigned: 27 April 2006
78 years old

Persons With Significant Control

Mrs Annie Mary Doocey
Notified on: 6 April 2016
78 years old
Nature of control: Has significant influence or control

Mr Mark Anthony Doocey
Notified on: 6 April 2016
50 years old
Nature of control: Has significant influence or control

Mr Stephen Francis Doocey
Notified on: 6 April 2016
52 years old
Nature of control: Has significant influence or control

Doocey Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

M. & A. DOOCEY PLANT HIRE LIMITED Events

16 Dec 2016
Confirmation statement made on 14 December 2016 with updates
08 May 2016
Accounts for a small company made up to 31 July 2015
22 Dec 2015
Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 2

22 Dec 2015
Director's details changed for Mr Mark Anthony Doocey on 13 December 2015
22 Dec 2015
Director's details changed for Mr Stephen Francis Doocey on 13 December 2015
...
... and 81 more events
07 Dec 1987
Full accounts made up to 31 December 1985

07 Dec 1987
Return made up to 30/09/86; full list of members

07 Dec 1987
Return made up to 30/09/86; full list of members

04 Dec 1987
First gazette

17 Oct 1983
Incorporation

M. & A. DOOCEY PLANT HIRE LIMITED Charges

18 August 1999
Guarantee & debenture
Delivered: 23 August 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 July 1998
Guarantee & debenture
Delivered: 11 August 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 June 1988
Guarantee & debenture
Delivered: 9 June 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…