HAC PLANT HIRE LTD
ST. ALBANS

Hellopages » Hertfordshire » St Albans » AL2 1QL

Company number 05381716
Status Active
Incorporation Date 3 March 2005
Company Type Private Limited Company
Address 104 HIGH STREET, LONDON COLNEY, ST. ALBANS, HERTFORDSHIRE, ENGLAND, AL2 1QL
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-seven events have happened. The last three records are Confirmation statement made on 3 March 2017 with updates; Registered office address changed from Lower Ground Floor Entrance C Rembrandt House Whippendell Road Watford Hertfordshire WD18 7PG to 104 High Street London Colney St. Albans Hertfordshire AL2 1QL on 5 January 2017; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of HAC PLANT HIRE LTD are www.hacplanthire.co.uk, and www.hac-plant-hire.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. Hac Plant Hire Ltd is a Private Limited Company. The company registration number is 05381716. Hac Plant Hire Ltd has been working since 03 March 2005. The present status of the company is Active. The registered address of Hac Plant Hire Ltd is 104 High Street London Colney St Albans Hertfordshire England Al2 1ql. . HEYDON, Victoria Ann is a Secretary of the company. CARR, Tracey Jayne is a Director of the company. HEYDON, Victoria Ann is a Director of the company. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Renting and leasing of construction and civil engineering machinery and equipment".


Current Directors

Secretary
HEYDON, Victoria Ann
Appointed Date: 03 March 2005

Director
CARR, Tracey Jayne
Appointed Date: 03 March 2005
53 years old

Director
HEYDON, Victoria Ann
Appointed Date: 03 March 2005
48 years old

Resigned Directors

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 03 March 2005
Appointed Date: 03 March 2005

Nominee Director
QA NOMINEES LIMITED
Resigned: 03 March 2005
Appointed Date: 03 March 2005

Persons With Significant Control

Mrs Victoria Ann Heydon
Notified on: 6 April 2016
48 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Tracey Jayne Carr
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HAC PLANT HIRE LTD Events

15 Mar 2017
Confirmation statement made on 3 March 2017 with updates
05 Jan 2017
Registered office address changed from Lower Ground Floor Entrance C Rembrandt House Whippendell Road Watford Hertfordshire WD18 7PG to 104 High Street London Colney St. Albans Hertfordshire AL2 1QL on 5 January 2017
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
11 Mar 2016
Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 2

23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 27 more events
11 Mar 2005
Director resigned
11 Mar 2005
New secretary appointed;new director appointed
11 Mar 2005
New director appointed
11 Mar 2005
Registered office changed on 11/03/05 from: the studio, st nicholas close elstree herts. WD6 3EW
03 Mar 2005
Incorporation