ALLPLANT HIRE LIMITED

Register to unlock more data on OkredoRegister

ALLPLANT HIRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03059828

Incorporation date

23/05/1995

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 21 Apex Business Centre, Boscombe Road, Dunstable, Bedfordshire LU5 4SBCopy
copy info iconCopy
See on map
Latest events (Record since 23/05/1995)
dot icon27/06/2025
Cessation of Mandy Pearce as a person with significant control on 2025-06-12
dot icon27/06/2025
Change of details for Mr Paul Christopher Allsop as a person with significant control on 2025-06-12
dot icon24/06/2025
Micro company accounts made up to 2024-09-30
dot icon11/06/2025
Confirmation statement made on 2025-05-23 with updates
dot icon26/06/2024
Micro company accounts made up to 2023-09-30
dot icon30/05/2024
Confirmation statement made on 2024-05-23 with updates
dot icon13/03/2024
Registered office address changed from Northside House 69 Tweedy Road Bromley Kent BR1 3WA England to Unit 21 Apex Business Centre Boscombe Road Dunstable Bedfordshire LU5 4SB on 2024-03-13
dot icon13/03/2024
Change of details for Mrs Mandy Allsop as a person with significant control on 2023-11-17
dot icon13/03/2024
Change of details for Mr Paul Christopher Allsop as a person with significant control on 2022-11-01
dot icon13/03/2024
Director's details changed for Mr Paul Christopher Allsop on 2022-11-01
dot icon30/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon02/06/2023
Notification of Mandy Allsop as a person with significant control on 2018-09-10
dot icon02/06/2023
Change of details for Mr Paul Christopher Allsop as a person with significant control on 2018-09-10
dot icon01/06/2023
Confirmation statement made on 2023-05-23 with no updates
dot icon29/03/2023
Previous accounting period extended from 2022-03-31 to 2022-09-30
dot icon20/07/2022
Confirmation statement made on 2022-05-23 with updates
dot icon20/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon09/06/2021
Confirmation statement made on 2021-05-23 with updates
dot icon15/12/2020
Resolutions
dot icon11/12/2020
Resolutions
dot icon18/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon10/06/2020
Confirmation statement made on 2020-05-23 with updates
dot icon11/11/2019
Termination of appointment of Mandy Allsop as a secretary on 2019-11-06
dot icon11/11/2019
Termination of appointment of Mandy Allsop as a director on 2019-11-06
dot icon17/06/2019
Confirmation statement made on 2019-05-23 with updates
dot icon30/05/2019
Total exemption full accounts made up to 2019-03-31
dot icon11/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon15/10/2018
Satisfaction of charge 3 in full
dot icon30/05/2018
Confirmation statement made on 2018-05-23 with updates
dot icon30/05/2018
Change of details for Mr Paul Christopher Allsop as a person with significant control on 2018-05-23
dot icon30/05/2018
Secretary's details changed for Mandy Allsop on 2018-05-23
dot icon30/05/2018
Director's details changed for Mandy Allsop on 2018-05-23
dot icon30/05/2018
Director's details changed for Paul Christopher Allsop on 2018-05-23
dot icon17/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon05/06/2017
Confirmation statement made on 2017-05-23 with updates
dot icon23/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon10/06/2016
Registered office address changed from 21 East Street Bromley Kent BR1 1QE to Northside House 69 Tweedy Road Bromley Kent BR1 3WA on 2016-06-10
dot icon03/06/2016
Annual return made up to 2016-05-23 with full list of shareholders
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon03/06/2015
Annual return made up to 2015-05-23 with full list of shareholders
dot icon24/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon02/06/2014
Annual return made up to 2014-05-23 with full list of shareholders
dot icon04/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon03/06/2013
Annual return made up to 2013-05-23 with full list of shareholders
dot icon22/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon28/05/2012
Annual return made up to 2012-05-23 with full list of shareholders
dot icon17/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon05/07/2011
Annual return made up to 2011-05-23 with full list of shareholders
dot icon07/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon30/06/2010
Annual return made up to 2010-05-23 with full list of shareholders
dot icon30/06/2010
Director's details changed for Paul Christopher Allsop on 2010-05-23
dot icon30/06/2010
Director's details changed for Mandy Allsop on 2010-05-23
dot icon28/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon29/06/2009
Return made up to 23/05/09; full list of members
dot icon19/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon18/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon03/06/2008
Return made up to 23/05/08; full list of members
dot icon30/01/2008
Particulars of mortgage/charge
dot icon22/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon02/07/2007
Return made up to 23/05/07; no change of members
dot icon23/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon20/10/2006
Particulars of mortgage/charge
dot icon29/06/2006
Return made up to 23/05/06; full list of members
dot icon26/06/2006
New secretary appointed
dot icon05/06/2006
Secretary resigned;director resigned
dot icon02/06/2006
Director resigned
dot icon13/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon07/06/2005
Return made up to 23/05/05; full list of members
dot icon31/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon02/06/2004
Return made up to 23/05/04; full list of members
dot icon31/03/2004
Total exemption small company accounts made up to 2003-03-31
dot icon03/06/2003
Return made up to 23/05/03; full list of members
dot icon14/03/2003
Director resigned
dot icon07/10/2002
Total exemption full accounts made up to 2002-03-31
dot icon27/07/2002
New director appointed
dot icon27/06/2002
Return made up to 23/05/02; full list of members
dot icon04/12/2001
Total exemption full accounts made up to 2001-03-31
dot icon30/05/2001
Return made up to 23/05/01; full list of members
dot icon23/01/2001
Full accounts made up to 2000-03-31
dot icon15/06/2000
Return made up to 23/05/00; full list of members
dot icon19/04/2000
Full accounts made up to 1999-03-31
dot icon06/04/2000
Ad 24/03/00--------- £ si 20000@1=20000 £ ic 37000/57000
dot icon25/05/1999
Return made up to 23/05/99; change of members
dot icon14/10/1998
Full accounts made up to 1998-03-31
dot icon21/05/1998
Return made up to 23/05/98; full list of members
dot icon18/11/1997
Director's particulars changed
dot icon14/10/1997
New director appointed
dot icon02/10/1997
Full accounts made up to 1997-03-31
dot icon19/09/1997
Particulars of mortgage/charge
dot icon05/09/1997
Resolutions
dot icon31/07/1997
New secretary appointed
dot icon31/07/1997
Secretary resigned
dot icon30/07/1997
New director appointed
dot icon23/07/1997
Ad 16/07/97--------- £ si 24900@1=24900 £ ic 100/25000
dot icon23/07/1997
Resolutions
dot icon23/07/1997
Resolutions
dot icon23/07/1997
Resolutions
dot icon23/07/1997
New director appointed
dot icon04/06/1997
Return made up to 23/05/97; no change of members
dot icon29/10/1996
Full accounts made up to 1996-03-31
dot icon05/06/1996
Return made up to 23/05/96; full list of members
dot icon20/07/1995
Certificate of change of name
dot icon17/07/1995
Ad 15/06/95--------- £ si 2@1=2 £ ic 2/4
dot icon17/07/1995
Accounting reference date notified as 31/03
dot icon06/07/1995
Secretary resigned;new secretary appointed
dot icon06/07/1995
Director resigned;new director appointed
dot icon05/07/1995
Registered office changed on 05/07/95 from: 1 mitchell lane bristol BS1 6BU
dot icon23/05/1995
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-9 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
23/05/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
130.79K
-
0.00
3.68K
-
2022
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Mandy Allsop
Director
30/09/1997 - 06/11/2019
2
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
23/05/1995 - 15/06/1995
99600
INSTANT COMPANIES LIMITED
Nominee Director
23/05/1995 - 15/06/1995
43699
Harper, Peter George
Director
17/07/1997 - 16/05/2006
9
Allsop, Paul Christopher
Director
15/06/1995 - Present
4

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALLPLANT HIRE LIMITED

ALLPLANT HIRE LIMITED is an(a) Active company incorporated on 23/05/1995 with the registered office located at Unit 21 Apex Business Centre, Boscombe Road, Dunstable, Bedfordshire LU5 4SB. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ALLPLANT HIRE LIMITED?

toggle

ALLPLANT HIRE LIMITED is currently Active. It was registered on 23/05/1995 .

Where is ALLPLANT HIRE LIMITED located?

toggle

ALLPLANT HIRE LIMITED is registered at Unit 21 Apex Business Centre, Boscombe Road, Dunstable, Bedfordshire LU5 4SB.

What does ALLPLANT HIRE LIMITED do?

toggle

ALLPLANT HIRE LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ALLPLANT HIRE LIMITED?

toggle

The latest filing was on 27/06/2025: Cessation of Mandy Pearce as a person with significant control on 2025-06-12.