Company number NI625725
Status Active
Incorporation Date 17 July 2014
Company Type Private Limited Company
Address MARLBOROUGH HOUSE, 30 VICTORIA STREET, BELFAST, COUNTY ANTRIM, BT1 3GG
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc
Since the company registration twenty-six events have happened. The last three records are Sub-division of shares on 11 January 2017; Change of share class name or designation; Resolutions
RES01 ‐
Resolution of adoption of Articles of Association
. The most likely internet sites of PLANT HOSES LIMITED are www.planthoses.co.uk, and www.plant-hoses.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and seven months. Plant Hoses Limited is a Private Limited Company.
The company registration number is NI625725. Plant Hoses Limited has been working since 17 July 2014.
The present status of the company is Active. The registered address of Plant Hoses Limited is Marlborough House 30 Victoria Street Belfast County Antrim Bt1 3gg. . HYNES, Noel is a Director of the company. Secretary GREER, Darren has been resigned. Director GREER, Darren has been resigned. Director VAUGHAN, Robert has been resigned. Director WILLIS, John-George has been resigned. The company operates in "Maintenance and repair of motor vehicles".
Current Directors
Director
HYNES, Noel
Appointed Date: 28 September 2016
54 years old
Resigned Directors
Secretary
GREER, Darren
Resigned: 11 September 2015
Appointed Date: 13 August 2014
Director
GREER, Darren
Resigned: 11 September 2015
Appointed Date: 13 August 2014
50 years old
Director
VAUGHAN, Robert
Resigned: 14 December 2016
Appointed Date: 11 September 2015
60 years old
Persons With Significant Control
Mr John-George Willis
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – 75% or more
PLANT HOSES LIMITED Events
08 Feb 2017
Sub-division of shares on 11 January 2017
25 Jan 2017
Change of share class name or designation
25 Jan 2017
Resolutions
-
RES01 ‐
Resolution of adoption of Articles of Association
25 Jan 2017
Change of share class name or designation
09 Jan 2017
Total exemption small company accounts made up to 31 March 2016
...
... and 16 more events
13 Aug 2014
Appointment of Darren Greer as a director on 13 August 2014
12 Aug 2014
Resolutions
-
RES15 ‐
Change company name resolution on 2014-08-07
12 Aug 2014
Company name changed horizon hydraulics LIMITED\certificate issued on 12/08/14
12 Aug 2014
Change of name notice
17 Jul 2014
Incorporation
-
MODEL ARTICLES ‐
Model articles adopted