COSHAM PLANT HIRE LIMITED

Register to unlock more data on OkredoRegister

COSHAM PLANT HIRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

01977330

Incorporation date

14/01/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

BIZSPACE, Steel House Plot 4300 Solent Business Park Whiteley, Fareham, Hampshire PO15 7FPCopy
copy info iconCopy
See on map
Latest events (Record since 30/06/1988)
dot icon10/06/2025
Liquidators' statement of receipts and payments to 2025-04-03
dot icon09/10/2024
Removal of liquidator by court order
dot icon09/10/2024
Appointment of a voluntary liquidator
dot icon07/06/2024
Liquidators' statement of receipts and payments to 2024-04-03
dot icon23/01/2024
Resolutions
dot icon23/01/2024
Statement of affairs
dot icon01/05/2023
Statement of affairs
dot icon01/05/2023
Appointment of a voluntary liquidator
dot icon01/05/2023
Registered office address changed from 41 Brockhampton Lane Havant Hampshire PO9 1LX to Steel House Plot 4300 Solent Business Park Whiteley Fareham Hampshire PO15 7FP on 2023-05-01
dot icon13/12/2022
Total exemption full accounts made up to 2022-06-30
dot icon24/11/2022
Confirmation statement made on 2022-11-05 with no updates
dot icon07/12/2021
Total exemption full accounts made up to 2021-06-30
dot icon05/11/2021
Confirmation statement made on 2021-11-05 with no updates
dot icon08/12/2020
Total exemption full accounts made up to 2020-06-30
dot icon16/11/2020
Confirmation statement made on 2020-11-05 with no updates
dot icon03/08/2020
Termination of appointment of Michael Peter Gaffney as a director on 2020-03-30
dot icon22/11/2019
Confirmation statement made on 2019-11-05 with no updates
dot icon22/10/2019
Total exemption full accounts made up to 2019-06-30
dot icon08/11/2018
Confirmation statement made on 2018-11-05 with updates
dot icon07/11/2018
Total exemption full accounts made up to 2018-06-30
dot icon10/10/2018
Satisfaction of charge 7 in full
dot icon22/03/2018
Termination of appointment of Louis Charles Silk as a director on 2018-03-20
dot icon20/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon14/12/2017
Confirmation statement made on 2017-11-05 with no updates
dot icon22/11/2016
Confirmation statement made on 2016-11-05 with updates
dot icon19/10/2016
Total exemption small company accounts made up to 2016-06-30
dot icon18/01/2016
Annual return made up to 2015-11-05 with full list of shareholders
dot icon08/01/2016
Total exemption small company accounts made up to 2015-06-30
dot icon24/02/2015
Total exemption small company accounts made up to 2014-06-30
dot icon10/11/2014
Annual return made up to 2014-11-05 with full list of shareholders
dot icon15/11/2013
Annual return made up to 2013-11-05 with full list of shareholders
dot icon09/09/2013
Total exemption small company accounts made up to 2013-06-30
dot icon29/04/2013
Satisfaction of charge 4 in full
dot icon21/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon14/11/2012
Annual return made up to 2012-11-05 with full list of shareholders
dot icon14/11/2012
Director's details changed for Mr Louis Silk on 2012-11-05
dot icon14/11/2012
Director's details changed for Mr Michael Gaffney on 2012-11-05
dot icon21/11/2011
Total exemption small company accounts made up to 2011-06-30
dot icon16/11/2011
Annual return made up to 2011-11-05 with full list of shareholders
dot icon16/11/2011
Director's details changed for Mrs Nora Gaffney on 2011-10-14
dot icon16/11/2011
Director's details changed for Mr Michael Gaffney on 2011-10-14
dot icon16/11/2011
Secretary's details changed for Mrs Nora Gaffney on 2011-10-14
dot icon16/11/2011
Registered office address changed from 11 the Crest Widley Portsmouth Hants PO7 5DG on 2011-11-16
dot icon16/06/2011
Particulars of a mortgage or charge / charge no: 7
dot icon20/01/2011
Resolutions
dot icon06/01/2011
Annual return made up to 2010-11-05 with full list of shareholders
dot icon14/12/2010
Accounts for a small company made up to 2010-06-30
dot icon09/11/2009
Annual return made up to 2009-11-05 with full list of shareholders
dot icon09/11/2009
Director's details changed for Mrs Nora Gaffney on 2009-11-05
dot icon09/11/2009
Director's details changed for Mr Louis Silk on 2009-11-05
dot icon09/11/2009
Director's details changed for Clair Silk on 2009-11-05
dot icon09/11/2009
Director's details changed for Mr Michael Gaffney on 2009-11-05
dot icon04/09/2009
Accounts for a small company made up to 2009-06-30
dot icon03/09/2009
Director's change of particulars / louis silk / 14/01/2009
dot icon03/09/2009
Director's change of particulars / clair silk / 14/01/2009
dot icon29/01/2009
Return made up to 05/11/08; full list of members
dot icon07/11/2008
Accounts for a small company made up to 2008-06-30
dot icon18/12/2007
Accounts for a small company made up to 2007-06-30
dot icon15/11/2007
Return made up to 05/11/07; full list of members
dot icon17/10/2007
New director appointed
dot icon17/10/2007
Director's particulars changed
dot icon19/12/2006
Accounts for a small company made up to 2006-06-30
dot icon15/11/2006
Return made up to 05/11/06; full list of members
dot icon04/05/2006
Total exemption small company accounts made up to 2005-06-30
dot icon27/04/2006
Particulars of contract relating to shares
dot icon27/04/2006
Ad 27/03/06--------- £ si 58@1=58 £ ic 2/60
dot icon22/12/2005
Particulars of mortgage/charge
dot icon17/12/2005
Particulars of mortgage/charge
dot icon14/11/2005
Return made up to 05/11/05; full list of members
dot icon01/09/2005
Auditor's resignation
dot icon08/02/2005
Full accounts made up to 2004-06-30
dot icon29/10/2004
Return made up to 05/11/04; full list of members
dot icon02/03/2004
Full accounts made up to 2003-06-30
dot icon10/11/2003
Return made up to 05/11/03; full list of members
dot icon28/04/2003
Full accounts made up to 2002-06-30
dot icon25/10/2002
Return made up to 05/11/02; full list of members
dot icon03/04/2002
Full accounts made up to 2001-06-30
dot icon13/11/2001
Return made up to 05/11/01; full list of members
dot icon17/04/2001
Full accounts made up to 2000-06-30
dot icon10/11/2000
Return made up to 05/11/00; full list of members
dot icon13/04/2000
Full accounts made up to 1999-06-30
dot icon12/11/1999
Return made up to 05/11/99; full list of members
dot icon04/05/1999
Full accounts made up to 1998-06-30
dot icon05/11/1998
Return made up to 05/11/98; full list of members
dot icon20/04/1998
Full accounts made up to 1997-06-30
dot icon27/01/1998
Declaration of satisfaction of mortgage/charge
dot icon27/01/1998
Declaration of satisfaction of mortgage/charge
dot icon17/12/1997
Particulars of mortgage/charge
dot icon12/11/1997
Return made up to 05/11/97; no change of members
dot icon05/06/1997
Full accounts made up to 1996-06-30
dot icon06/11/1996
Return made up to 05/11/96; no change of members
dot icon14/03/1996
Full accounts made up to 1995-06-30
dot icon08/11/1995
Return made up to 05/11/95; full list of members
dot icon11/04/1995
Accounts for a small company made up to 1994-06-30
dot icon16/12/1994
Return made up to 05/11/94; no change of members
dot icon12/01/1994
Full accounts made up to 1993-06-30
dot icon02/12/1993
Return made up to 05/11/93; no change of members
dot icon15/09/1993
Particulars of mortgage/charge
dot icon30/07/1993
Declaration of satisfaction of mortgage/charge
dot icon02/07/1993
Particulars of mortgage/charge
dot icon11/06/1993
Particulars of mortgage/charge
dot icon23/03/1993
Full accounts made up to 1992-06-30
dot icon02/11/1992
Return made up to 05/11/92; full list of members
dot icon09/04/1992
Full accounts made up to 1991-06-30
dot icon10/02/1992
New director appointed
dot icon11/11/1991
Return made up to 05/11/91; no change of members
dot icon01/11/1990
Full accounts made up to 1990-06-30
dot icon01/11/1990
Return made up to 05/11/90; full list of members
dot icon18/04/1990
Accounting reference date shortened from 31/03 to 30/06
dot icon16/03/1990
Full accounts made up to 1989-06-30
dot icon16/03/1990
Return made up to 17/03/90; full list of members
dot icon21/03/1989
Return made up to 31/12/88; full list of members
dot icon30/06/1988
Return made up to 31/12/87; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2022
dot iconNext confirmation date
05/11/2023
dot iconLast change occurred
30/06/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2022
dot iconNext account date
30/06/2023
dot iconNext due on
31/03/2024
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Silk, Clair Elizabeth
Director
06/02/1992 - Present
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

3,494
LIVING LANDSCAPES LIMITEDThe Town Hall Burnley Road, Padiham, Burnley, Lancashire BB12 8BS
Liquidation

Category:

Growing of other perennial crops

Comp. code:

01994437

Reg. date:

03/03/1986

Turnover:

-

No. of employees:

10
CHARLIES MILL LTDLameys, One Courtenay Park, Newton Abbot, Devon TQ12 2HD
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

12175972

Reg. date:

27/08/2019

Turnover:

-

No. of employees:

8
KEITH DALGLEISH RACING LIMITEDC/O QUANTUMA ADVISORY LTD, Third Floor, Turnberry House 175 West George Street, Glasgow G2 2LB
Liquidation

Category:

Raising of horses and other equines

Comp. code:

SC427787

Reg. date:

06/07/2012

Turnover:

-

No. of employees:

9
GFL DAIRY LIMITEDRsm Uk Creditor Solutions Llp 2 Humber Quays, Wellington Street West, Hull HU1 2BN
Liquidation

Category:

Mixed farming

Comp. code:

09538234

Reg. date:

13/04/2015

Turnover:

-

No. of employees:

10
GLENDEE LIMITED1 Kings Avenue, London N21 3NA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

04237685

Reg. date:

20/06/2001

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About COSHAM PLANT HIRE LIMITED

COSHAM PLANT HIRE LIMITED is an(a) Liquidation company incorporated on 14/01/1986 with the registered office located at BIZSPACE, Steel House Plot 4300 Solent Business Park Whiteley, Fareham, Hampshire PO15 7FP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COSHAM PLANT HIRE LIMITED?

toggle

COSHAM PLANT HIRE LIMITED is currently Liquidation. It was registered on 14/01/1986 .

Where is COSHAM PLANT HIRE LIMITED located?

toggle

COSHAM PLANT HIRE LIMITED is registered at BIZSPACE, Steel House Plot 4300 Solent Business Park Whiteley, Fareham, Hampshire PO15 7FP.

What does COSHAM PLANT HIRE LIMITED do?

toggle

COSHAM PLANT HIRE LIMITED operates in the Construction of other civil engineering projects n.e.c. (42.99 - SIC 2007) sector.

What is the latest filing for COSHAM PLANT HIRE LIMITED?

toggle

The latest filing was on 10/06/2025: Liquidators' statement of receipts and payments to 2025-04-03.