Company Information for WOLF PLANT HIRE LIMITED
LOWLANDS, 3 SOUTHBROOK, SAWBRIDGEWORTH, CM21 9NS,
|
Company Registration Number
03970604
Private Limited Company
Active |
Company Name | |
---|---|
WOLF PLANT HIRE LIMITED | |
Legal Registered Office | |
LOWLANDS 3 SOUTHBROOK SAWBRIDGEWORTH CM21 9NS Other companies in CM21 | |
Company Number | 03970604 | |
---|---|---|
Company ID Number | 03970604 | |
Date formed | 2000-04-12 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 22/05/2023 | |
Account next due | 22/02/2025 | |
Latest return | 12/04/2016 | |
Return next due | 10/05/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-03-05 10:18:24 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ROBERT ANDREW MADDAMS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PHILIP KENT |
Director | ||
MANDY MADDAMS |
Company Secretary | ||
ROBERT ANDREW MADDAMS |
Director | ||
VICTORIA MELANIE SAYCH |
Company Secretary | ||
JUSTIN DUNMOW |
Company Secretary | ||
BRITANNIA COMPANY FORMATIONS LIMITED |
Nominated Secretary | ||
DEANSGATE COMPANY FORMATIONS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AUTOMATION (GB) LIMITED | Director | 2015-01-21 | CURRENT | 2013-06-27 | Active | |
RAM AUTOTECH LIMITED | Director | 2013-03-21 | CURRENT | 2013-03-21 | Dissolved 2014-11-04 |
Date | Document Type | Document Description |
---|---|---|
Compulsory strike-off action has been discontinued | ||
CONFIRMATION STATEMENT MADE ON 12/04/23, WITH NO UPDATES | ||
FIRST GAZETTE notice for compulsory strike-off | ||
MICRO ENTITY ACCOUNTS MADE UP TO 22/05/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 12/04/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 22/05/21 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/05/22 FROM Menor House the Maltings, Station Road Sawbridgeworth Hertfordshire CM21 9JX | |
AA01 | Previous accounting period shortened from 23/05/21 TO 22/05/21 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 23/05/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/04/21, WITH NO UPDATES | |
AA01 | Previous accounting period shortened from 24/05/20 TO 23/05/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/04/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 24/05/19 | |
AA01 | Previous accounting period shortened from 25/05/19 TO 24/05/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/04/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 25/05/18 | |
AA01 | Previous accounting period shortened from 26/05/18 TO 25/05/18 | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 26/05/17 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/04/18, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA01 | Previous accounting period shortened from 27/05/17 TO 26/05/17 | |
AA01 | Previous accounting period shortened from 28/05/17 TO 27/05/17 | |
AA | 28/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/04/17, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT ANDREW MADDAMS | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA01 | Previous accounting period shortened from 29/05/16 TO 28/05/16 | |
AA01 | Previous accounting period shortened from 30/05/16 TO 29/05/16 | |
LATEST SOC | 28/07/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/04/16 ANNUAL RETURN FULL LIST | |
AA | 30/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 31/05/15 TO 30/05/15 | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 12/04/15 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/04/14 ANNUAL RETURN FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 12/04/13 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AP01 | DIRECTOR APPOINTED MR ROBERT ANDREW MADDAMS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP KENT | |
AA | 31/05/12 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 12/04/12 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MANDY MADDAMS | |
GAZ1 | FIRST GAZETTE | |
AP01 | DIRECTOR APPOINTED PHILIP KENT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT MADDAMS | |
AD01 | REGISTERED OFFICE CHANGED ON 27/04/2012 FROM FIRST FLOOR 30 LONDON ROAD SAWGRIDGEWORTH HERTFORDSHIRE CM21 9JS | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 30/04/2011 TO 31/05/2011 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 12/04/11 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 12/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ANDREW MADDAMS / 01/10/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09 | |
363a | RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS | |
AA | 30/04/07 TOTAL EXEMPTION FULL | |
363s | RETURN MADE UP TO 12/04/07; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06 | |
363s | RETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/04/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 12/04/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03 | |
363(287) | REGISTERED OFFICE CHANGED ON 16/06/03 | |
363s | RETURN MADE UP TO 12/04/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02 | |
363s | RETURN MADE UP TO 12/04/02; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01 | |
363s | RETURN MADE UP TO 12/04/01; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED BUILDVISION LIMITED CERTIFICATE ISSUED ON 19/05/00 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 09/05/00 FROM: THE BRITANNIA SUITE ST JAMES'S BUILDINGS 79 OXFORD STREET MANCHESTER LANCASHIRE M1 6FR | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2014-06-03 |
Proposal to Strike Off | 2013-08-06 |
Proposal to Strike Off | 2012-08-07 |
Proposal to Strike Off | 2011-08-09 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.86 | 96 |
MortgagesNumMortOutstanding | 1.09 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.77 | 95 |
This shows the max and average number of mortgages for companies with the same SIC code of 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WOLF PLANT HIRE LIMITED
The top companies supplying to UK government with the same SIC code (77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.) as WOLF PLANT HIRE LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | WOLF PLANT HIRE LIMITED | Event Date | 2014-06-03 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | WOLF PLANT HIRE LIMITED | Event Date | 2013-08-06 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | WOLF PLANT HIRE LIMITED | Event Date | 2012-08-07 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | WOLF PLANT HIRE LIMITED | Event Date | 2011-08-09 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |