WESSEX PLANT & TOOL HIRE LIMITED
BRISTOL

Hellopages » Gloucestershire » South Gloucestershire » BS37 6DA

Company number 06825291
Status Active
Incorporation Date 20 February 2009
Company Type Private Limited Company
Address 21 HORSE STREET, CHIPPING SODBURY, BRISTOL, BS37 6DA
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 thirty-two events have happened. The last three records are Confirmation statement made on 20 February 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 20 February 2016 with full list of shareholders Statement of capital on 2016-02-29 GBP 100 . The most likely internet sites of WESSEX PLANT & TOOL HIRE LIMITED are www.wessexplanttoolhire.co.uk, and www.wessex-plant-tool-hire.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and eight months. The distance to to Keynsham Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wessex Plant Tool Hire Limited is a Private Limited Company. The company registration number is 06825291. Wessex Plant Tool Hire Limited has been working since 20 February 2009. The present status of the company is Active. The registered address of Wessex Plant Tool Hire Limited is 21 Horse Street Chipping Sodbury Bristol Bs37 6da. . FRISE, Rachel Louise is a Director of the company. SPARKES, Philip Mathew is a Director of the company. SPARKES, Philip Robert is a Director of the company. SPARKES, Sandra Lorraine is a Director of the company. Director KAHAN, Barbara has been resigned. Director SPARKES, Philip Mathew has been resigned. Director SPARKES, Philip Robert has been resigned. Director SPARKES, Sandra Lorraine has been resigned. The company operates in "Renting and leasing of construction and civil engineering machinery and equipment".


Current Directors

Director
FRISE, Rachel Louise
Appointed Date: 19 February 2010
49 years old

Director
SPARKES, Philip Mathew
Appointed Date: 01 August 2010
46 years old

Director
SPARKES, Philip Robert
Appointed Date: 01 August 2010
75 years old

Director
SPARKES, Sandra Lorraine
Appointed Date: 01 August 2010
73 years old

Resigned Directors

Director
KAHAN, Barbara
Resigned: 20 February 2009
Appointed Date: 20 February 2009
94 years old

Director
SPARKES, Philip Mathew
Resigned: 19 February 2010
Appointed Date: 20 February 2009
46 years old

Director
SPARKES, Philip Robert
Resigned: 19 February 2010
Appointed Date: 20 February 2009
75 years old

Director
SPARKES, Sandra Lorraine
Resigned: 19 February 2010
Appointed Date: 20 February 2009
73 years old

Persons With Significant Control

Mr Philip Robert Sparkes
Notified on: 1 July 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Sandra Lorraine Sparkes
Notified on: 1 July 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WESSEX PLANT & TOOL HIRE LIMITED Events

24 Feb 2017
Confirmation statement made on 20 February 2017 with updates
31 Oct 2016
Total exemption small company accounts made up to 30 April 2016
29 Feb 2016
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100

28 Aug 2015
Total exemption small company accounts made up to 30 April 2015
26 Mar 2015
Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100

...
... and 22 more events
03 Mar 2009
Director appointed philip mathew sparkes
03 Mar 2009
Director appointed philip robert sparkes
27 Feb 2009
Ad 20/02/09\gbp si 99@1=99\gbp ic 1/100\
26 Feb 2009
Appointment terminated director barbara kahan
20 Feb 2009
Incorporation

WESSEX PLANT & TOOL HIRE LIMITED Charges

24 July 2013
Charge code 0682 5291 0002
Delivered: 25 July 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance LTD
Description: Notification of addition to or amendment of charge…
2 April 2009
Debenture
Delivered: 4 April 2009
Status: Outstanding
Persons entitled: Ultimate Finance Limited
Description: Fixed and floating charge over the undertaking and all…