-
RS PLANT & TOOL HIRE LIMITED - Campbell Works, Clarke Road, Northampton, NN1 4PW, United Kingdom
Company Information
- Company registration number
- 09899325
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Campbell Works
- Clarke Road
- Northampton
- NN1 4PW
- England Campbell Works, Clarke Road, Northampton, NN1 4PW, England UK
Management
- Managing Directors
- HIGHAM, Julie
Company Details
- Type of Business
- ltd
- Incorporated
- 2015-12-02
- Dissolved on
- 2020-11-17
- SIC/NACE
- 46420
Ownership
- Beneficial Owners
- -
- Mrs Julie Higham
- -
- Mr Thomas Swannell
- Mrs Anna Swannell
- Mrs Anna Swannell
- -
- Mrs Julie Higham
- Mr Thomas Swannell
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date:
- Last Date: 2017-12-31
-
RS PLANT & TOOL HIRE LIMITED Company Description
- RS PLANT & TOOL HIRE LIMITED is a ltd registered in United Kingdom with the Company reg no 09899325. Its current trading status is "closed". It was registered 2015-12-02. It has declared SIC or NACE codes as "46420". It has 1 director The latest accounts are filed up to 2017-12-31.It can be contacted at Campbell Works .
Get RS PLANT & TOOL HIRE LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Rs Plant & Tool Hire Limited - Campbell Works, Clarke Road, Northampton, NN1 4PW, United Kingdom
Did you know? kompany provides original and official company documents for RS PLANT & TOOL HIRE LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
gazette-dissolved-compulsory (2020-11-17) - GAZ2
keyboard_arrow_right 2019
-
gazette-notice-compulsory (2019-09-10) - GAZ1
-
change-registered-office-address-company-with-date-old-address-new-address (2019-07-10) - AD01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-06-14) - AD01
-
termination-director-company-with-name-termination-date (2019-02-27) - TM01
-
cessation-of-a-person-with-significant-control (2019-02-27) - PSC07
-
termination-director-company-with-name-termination-date (2019-01-29) - TM01
-
dissolved-compulsory-strike-off-suspended (2019-10-29) - DISS16(SOAS)
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-10-31) - AA
-
confirmation-statement-with-no-updates (2018-08-16) - CS01
-
mortgage-satisfy-charge-full (2018-05-16) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-05-09) - MR01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-06-25) - CS01
-
appoint-person-director-company-with-name-date (2017-04-28) - AP01
-
termination-director-company-with-name-termination-date (2017-04-28) - TM01
-
accounts-with-accounts-type-total-exemption-full (2017-06-20) - AA
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-11-11) - CS01
-
confirmation-statement-with-updates (2016-11-08) - CS01
-
capital-allotment-shares (2016-11-07) - SH01
-
change-person-director-company-with-change-date (2016-11-07) - CH01
-
appoint-person-director-company-with-name-date (2016-11-07) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-10-11) - AD01
-
termination-director-company-with-name-termination-date (2016-02-02) - TM01
-
appoint-person-director-company-with-name-date (2016-01-14) - AP01
keyboard_arrow_right 2015
-
incorporation-company (2015-12-02) - NEWINC