BRADNOCKS (PLANT HIRE) LIMITED
IN ARDEN, SOLIHULL

Hellopages » West Midlands » Solihull » B92 0LW

Company number 04190322
Status Active
Incorporation Date 29 March 2001
Company Type Private Limited Company
Address BRADNOCK MARSH BUSINESS CENTRE, KENILWORTH ROAD, HAMPTON, IN ARDEN, SOLIHULL, WEST MIDLANDS, B92 0LW
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration forty events have happened. The last three records are Confirmation statement made on 29 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 29 March 2016 with full list of shareholders Statement of capital on 2016-04-25 GBP 100 . The most likely internet sites of BRADNOCKS (PLANT HIRE) LIMITED are www.bradnocksplanthire.co.uk, and www.bradnocks-plant-hire.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. Bradnocks Plant Hire Limited is a Private Limited Company. The company registration number is 04190322. Bradnocks Plant Hire Limited has been working since 29 March 2001. The present status of the company is Active. The registered address of Bradnocks Plant Hire Limited is Bradnock Marsh Business Centre Kenilworth Road Hampton in Arden Solihull West Midlands B92 0lw. The company`s financial liabilities are £351.99k. It is £103.7k against last year. The cash in hand is £2.06k. It is £-51.13k against last year. And the total assets are £256.59k, which is £-44.15k against last year. CONNEALLY, John Joseph is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Secretary CONNEALLY, Margaret Louise has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. The company operates in "Other specialised construction activities n.e.c.".


bradnocks (plant hire) Key Finiance

LIABILITIES £351.99k
+41%
CASH £2.06k
-97%
TOTAL ASSETS £256.59k
-15%
All Financial Figures

Current Directors

Director
CONNEALLY, John Joseph
Appointed Date: 29 March 2001
83 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 29 March 2001
Appointed Date: 29 March 2001

Secretary
CONNEALLY, Margaret Louise
Resigned: 30 September 2014
Appointed Date: 29 March 2001

Nominee Director
BREWER, Kevin, Dr
Resigned: 29 March 2001
Appointed Date: 29 March 2001
73 years old

Persons With Significant Control

Mr John Joseph Conneally
Notified on: 29 March 2017
83 years old
Nature of control: Ownership of shares – 75% or more

BRADNOCKS (PLANT HIRE) LIMITED Events

04 Apr 2017
Confirmation statement made on 29 March 2017 with updates
29 Dec 2016
Total exemption small company accounts made up to 31 March 2016
25 Apr 2016
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100

05 Jan 2016
Total exemption small company accounts made up to 31 March 2015
17 Apr 2015
Termination of appointment of Margaret Louise Conneally as a secretary on 30 September 2014
...
... and 30 more events
05 Apr 2001
Director resigned
05 Apr 2001
Secretary resigned
05 Apr 2001
Registered office changed on 05/04/01 from: somerset house 40-49 price street birmingham B4 6LZ
05 Apr 2001
Ad 29/03/01--------- £ si 99@1=99 £ ic 1/100
29 Mar 2001
Incorporation