G & D PLANT HIRE LIMITED
HERTFORDSHIRE

Hellopages » Hertfordshire » Three Rivers » WD25 9JQ

Company number 02637099
Status Active
Incorporation Date 12 August 1991
Company Type Private Limited Company
Address 80 BUCKNALLS LANE, WATFORD, HERTFORDSHIRE, WD25 9JQ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 43120 - Site preparation, 68100 - Buying and selling of own real estate, 77320 - Renting and leasing of construction and civil engineering machinery and equipment
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Registration of charge 026370990006, created on 2 November 2016; Confirmation statement made on 12 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of G & D PLANT HIRE LIMITED are www.gdplanthire.co.uk, and www.g-d-plant-hire.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and two months. The distance to to Mill Hill Broadway Rail Station is 8.2 miles; to South Kenton Rail Station is 9.4 miles; to Sudbury Hill Harrow Rail Station is 9.9 miles; to Sudbury & Harrow Road Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.G D Plant Hire Limited is a Private Limited Company. The company registration number is 02637099. G D Plant Hire Limited has been working since 12 August 1991. The present status of the company is Active. The registered address of G D Plant Hire Limited is 80 Bucknalls Lane Watford Hertfordshire Wd25 9jq. The company`s financial liabilities are £112.99k. It is £-32.43k against last year. The cash in hand is £125.6k. It is £25.79k against last year. And the total assets are £126.56k, which is £14.27k against last year. DUFFY, James Patrick is a Secretary of the company. DUFFY, Andrew Peter is a Director of the company. DUFFY, James Patrick is a Director of the company. Secretary HUTCHEON, Rosemarie has been resigned. Secretary SURTEES, Ann Maria has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director SURTEES, Ann Maria has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Development of building projects".


g & d plant hire Key Finiance

LIABILITIES £112.99k
-23%
CASH £125.6k
+25%
TOTAL ASSETS £126.56k
+12%
All Financial Figures

Current Directors

Secretary
DUFFY, James Patrick
Appointed Date: 13 November 2007

Director
DUFFY, Andrew Peter
Appointed Date: 01 April 2001
62 years old

Director
DUFFY, James Patrick
Appointed Date: 01 April 2000
60 years old

Resigned Directors

Secretary
HUTCHEON, Rosemarie
Resigned: 01 April 2000
Appointed Date: 19 December 1991

Secretary
SURTEES, Ann Maria
Resigned: 13 November 2007
Appointed Date: 01 April 2000

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 19 December 1991
Appointed Date: 12 August 1991

Director
SURTEES, Ann Maria
Resigned: 01 April 2000
Appointed Date: 19 December 1991

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 19 December 1991
Appointed Date: 12 August 1991

Persons With Significant Control

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

Mr Andrew Peter Duffy
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Kevin Woolnough
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

G & D PLANT HIRE LIMITED Events

17 Nov 2016
Registration of charge 026370990006, created on 2 November 2016
21 Sep 2016
Confirmation statement made on 12 August 2016 with updates
01 Mar 2016
Total exemption small company accounts made up to 31 August 2015
16 Nov 2015
Particulars of variation of rights attached to shares
28 Oct 2015
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES12 ‐ Resolution of varying share rights or name

...
... and 70 more events
06 Jan 1992
Company name changed gemland builders LIMITED\certificate issued on 07/01/92
05 Jan 1992
Registered office changed on 05/01/92 from: 788/790 finchley road london NW11 7UR

05 Jan 1992
Director resigned;new director appointed

05 Jan 1992
Secretary resigned;new secretary appointed

12 Aug 1991
Incorporation

G & D PLANT HIRE LIMITED Charges

2 November 2016
Charge code 0263 7099 0006
Delivered: 17 November 2016
Status: Outstanding
Persons entitled: Hampshire Trust Bank PLC
Description: All that freehold interest in the land and property known…
16 October 2012
Mortgage
Delivered: 18 October 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 2 trefusis walk watford herts t/no. HD280401 together with…
15 June 2007
Legal charge
Delivered: 22 June 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 271B st albans road watford hertfordshire. By way of fixed…
15 December 2006
Legal charge
Delivered: 21 August 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 13 crane field drive and garage no 16 ab. By way of fixed…
24 May 2002
Legal charge
Delivered: 29 May 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 9 jubilee road watford herts. By way of fixed charge the…
30 April 2002
Legal charge
Delivered: 1 May 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Property k/a 199 north approach garston watford herts. By…