Clr Plant Hire Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Apr 30, 2024)
  • original incorporation documents (if available)
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2024-04-30
Employees£1 0%
Total assets£100 0%

DUNNE & GANSON LIMITED
CLR PLANT HIRE LIMITED

Details

Company type Private Limited Company, Active
Company Number 14784732
Universal Entity Code9377-1422-5574-6810
Record last updated Friday, April 7, 2023 1:52:16 PM UTC
Official Address 21 The Vision Centre 5 Eastern Way Bury St Edmunds United Kingdom Ip327ab Eastgate
There are 81 companies registered at this street
Locality Eastgate
Region Suffolk, England
Postal Code IP327AB
Sector Renting and leasing of construction and civil engineering machinery and equipment

Charts

Visits

CLR PLANT HIRE LTD (United Kingdom)Page visits ©2025 https://en.datocapital.com2023-42024-102025-22025-4012

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Apr 6, 2023 Appointment of a person as Shareholder (Above 75%), Individual Or Entity With Right To Appoint And Remove Directors and Individual Or Entity With More Than 75% Of Voting Rights Appointment of a person as Shareholder (Above 75%), Individual Or Entity With Right To Appoint And Remove Directors and Individual Or Entity With More Than 75% Of Voting Rights
Notices Jul 26, 2016 Appointment of administrators Appointment of administrators
Registry Dec 23, 2015 Appointment of a man as Director and Construction Director Appointment of a man as Director and Construction Director
Registry Dec 24, 2014 Registration of a charge / charge code Registration of a charge / charge code
Registry Dec 24, 2014 Registration of a charge / charge code 14255... Registration of a charge / charge code 14255...
Registry Oct 28, 2014 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Oct 17, 2014 Registration of a charge / charge code Registration of a charge / charge code
Registry Oct 17, 2014 Registration of a charge / charge code 14255... Registration of a charge / charge code 14255...
Registry Sep 17, 2014 Annual return Annual return
Financials Jul 15, 2014 Annual accounts Annual accounts
Registry Feb 3, 2014 Resignation of one Director Resignation of one Director
Registry Jan 31, 2014 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Sep 16, 2013 Annual return Annual return
Financials Jul 11, 2013 Annual accounts Annual accounts
Registry Mar 20, 2013 Change of particulars for director Change of particulars for director
Registry Mar 20, 2013 Change of particulars for director 14255... Change of particulars for director 14255...
Registry Sep 13, 2012 Annual return Annual return
Financials Apr 17, 2012 Annual accounts Annual accounts
Registry Sep 22, 2011 Annual return Annual return
Registry Sep 22, 2011 Resignation of one Secretary Resignation of one Secretary
Registry Sep 22, 2011 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Financials Jun 20, 2011 Annual accounts Annual accounts
Registry May 26, 2011 Appointment of a man as Secretary Appointment of a man as Secretary
Registry May 26, 2011 Appointment of a man as Secretary 14255... Appointment of a man as Secretary 14255...
Registry Oct 4, 2010 Annual return Annual return
Registry Oct 4, 2010 Change of particulars for director Change of particulars for director
Financials Aug 2, 2010 Annual accounts Annual accounts
Registry Oct 9, 2009 Annual return Annual return
Registry Aug 27, 2009 Appointment of a man as Director Appointment of a man as Director
Registry Aug 18, 2009 Appointment of a man as Director 14255... Appointment of a man as Director 14255...
Financials Jul 13, 2009 Annual accounts Annual accounts
Financials Sep 18, 2008 Annual accounts 14255... Annual accounts 14255...
Registry Sep 16, 2008 Annual return Annual return
Registry Aug 19, 2008 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Apr 30, 2008 Company name change Company name change
Registry Apr 25, 2008 Change of name certificate Change of name certificate
Registry Sep 26, 2007 Annual return Annual return
Financials Jul 13, 2007 Annual accounts Annual accounts
Registry Oct 11, 2006 Annual return Annual return
Registry Oct 11, 2006 Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place
Registry Oct 11, 2006 Register of members Register of members
Registry Oct 11, 2006 Change in situation or address of registered office Change in situation or address of registered office
Registry Aug 14, 2006 Change in situation or address of registered office 14255... Change in situation or address of registered office 14255...
Financials Jul 5, 2006 Annual accounts Annual accounts
Registry Nov 3, 2005 Annual return Annual return
Registry Nov 2, 2005 Resignation of a director Resignation of a director
Registry Nov 2, 2005 Resignation of a director 14255... Resignation of a director 14255...
Registry Sep 10, 2005 Resignation of 2 people: one Director (a man) Resignation of 2 people: one Director (a man)
Financials May 9, 2005 Annual accounts Annual accounts
Registry Oct 6, 2004 Annual return Annual return
Registry Mar 25, 2004 Change of accounting reference date Change of accounting reference date
Registry Oct 4, 2003 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Sep 12, 2003 Resignation of a secretary Resignation of a secretary
Registry Sep 12, 2003 Four appointments: a person and 3 men Four appointments: a person and 3 men
Registry Sep 12, 2003 Resignation of one Nominee Secretary Resignation of one Nominee Secretary
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)