COINFORD PLANT LIMITED
HORLEY

Hellopages » Surrey » Tandridge » RH6 9RJ

Company number 06736352
Status Active
Incorporation Date 29 October 2008
Company Type Private Limited Company
Address REDEHAM HALL 137 REDEHALL ROAD, SMALLFIELD, HORLEY, SURREY, RH6 9RJ
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-eight events have happened. The last three records are Full accounts made up to 30 April 2016; Confirmation statement made on 29 October 2016 with updates; Registration of charge 067363520003, created on 24 February 2016. The most likely internet sites of COINFORD PLANT LIMITED are www.coinfordplant.co.uk, and www.coinford-plant.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and twelve months. Coinford Plant Limited is a Private Limited Company. The company registration number is 06736352. Coinford Plant Limited has been working since 29 October 2008. The present status of the company is Active. The registered address of Coinford Plant Limited is Redeham Hall 137 Redehall Road Smallfield Horley Surrey Rh6 9rj. . HICKEY, James Gerard is a Director of the company. HICKEY, Michael Anthony is a Director of the company. TIMLIN, Paul David is a Director of the company. Secretary HICKEY, Michael Anthony has been resigned. Director BURLTON, Lee Raymond has been resigned. Director HICKEY, James Gerard has been resigned. Director HICKEY, Jerry has been resigned. Director HICKEY, Michael Anthony has been resigned. The company operates in "Renting and leasing of construction and civil engineering machinery and equipment".


Current Directors

Director
HICKEY, James Gerard
Appointed Date: 01 June 2015
63 years old

Director
HICKEY, Michael Anthony
Appointed Date: 01 June 2015
60 years old

Director
TIMLIN, Paul David
Appointed Date: 03 June 2009
45 years old

Resigned Directors

Secretary
HICKEY, Michael Anthony
Resigned: 03 June 2009
Appointed Date: 29 October 2008

Director
BURLTON, Lee Raymond
Resigned: 01 June 2015
Appointed Date: 03 June 2009
51 years old

Director
HICKEY, James Gerard
Resigned: 03 June 2009
Appointed Date: 29 October 2008
63 years old

Director
HICKEY, Jerry
Resigned: 29 October 2008
Appointed Date: 29 October 2008
63 years old

Director
HICKEY, Michael Anthony
Resigned: 03 June 2009
Appointed Date: 29 October 2008
60 years old

Persons With Significant Control

Mr James Gerard Hickey
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Michael Anthony Hickey
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

COINFORD PLANT LIMITED Events

03 Feb 2017
Full accounts made up to 30 April 2016
31 Oct 2016
Confirmation statement made on 29 October 2016 with updates
24 Feb 2016
Registration of charge 067363520003, created on 24 February 2016
19 Jan 2016
Full accounts made up to 30 April 2015
03 Nov 2015
Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100

...
... and 28 more events
02 Dec 2008
Appointment terminated director jerry hickey
02 Dec 2008
Secretary appointed mr michael anthony hickey
02 Dec 2008
Accounting reference date shortened from 31/10/2009 to 30/04/2009
02 Dec 2008
Director appointed mr james gerard hickey
29 Oct 2008
Incorporation

COINFORD PLANT LIMITED Charges

24 February 2016
Charge code 0673 6352 0003
Delivered: 24 February 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
6 August 2012
Chattels mortgage
Delivered: 8 August 2012
Status: Satisfied on 4 August 2015
Persons entitled: Close Leasing Limited
Description: The charged assets being:-. Tn web pre bm 225MM 5.4M-437;…
17 December 2008
Fixed charge over chattels
Delivered: 20 December 2008
Status: Satisfied on 23 August 2014
Persons entitled: Bank of Ireland Business Finance Limited
Description: Fixed assets being- EC180 18T excavator s/no 10028. manitou…