Bredbury
Stockport
Cheshire
SK6 2SN
Director Name | Mr Keith Hood |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2020(9 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Finance |
Country of Residence | England |
Correspondence Address | Arnold Plant Hire Ltd Bredbury Park Way Bredbury Stockport SK6 2SN |
Director Name | Mr Andrew Coveney |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2011(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage Knutsford Road Antrobus Northwich CW9 6JW |
Secretary Name | Mr Andrew Coveney |
---|---|
Status | Resigned |
Appointed | 17 June 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old Vicarage Knutsford Road Antrobus Northwich CW9 6JW |
Secretary Name | Mr David James Hardman |
---|---|
Status | Resigned |
Appointed | 26 March 2019(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 26 July 2021) |
Role | Company Director |
Correspondence Address | Arnold Plant Hire Ltd Bredbury Park Way Bredbury Stockport SK6 2SN |
Registered Address | Arnold Plant Hire Ltd Bredbury Park Way Bredbury Stockport SK6 2SN |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Bredbury and Woodley |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Andrew Coveney 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 19 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 2 April 2025 (11 months, 1 week from now) |
1 August 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
---|---|
24 March 2023 | Confirmation statement made on 24 March 2023 with updates (3 pages) |
17 August 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
8 April 2022 | Confirmation statement made on 26 March 2022 with updates (4 pages) |
27 October 2021 | Termination of appointment of David James Hardman as a secretary on 26 July 2021 (1 page) |
29 September 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
26 June 2021 | Resolutions
|
26 June 2021 | Memorandum and Articles of Association (23 pages) |
26 June 2021 | Change of share class name or designation (2 pages) |
25 June 2021 | Particulars of variation of rights attached to shares (2 pages) |
28 May 2021 | Change of details for a person with significant control (2 pages) |
28 May 2021 | Change of details for a person with significant control (2 pages) |
27 May 2021 | Cessation of Philip Martin Oldham as a person with significant control on 1 March 2021 (1 page) |
27 May 2021 | Director's details changed for Mr Philip Martin Oldham on 8 April 2019 (2 pages) |
27 May 2021 | Confirmation statement made on 26 March 2021 with updates (5 pages) |
27 May 2021 | Notification of Amber Jane Oldham as a person with significant control on 1 March 2021 (2 pages) |
27 May 2021 | Notification of Charlie Matthew Oldham as a person with significant control on 1 March 2021 (2 pages) |
29 October 2020 | Appointment of Mr Keith Hood as a director on 1 October 2020 (2 pages) |
15 October 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
26 March 2020 | Confirmation statement made on 26 March 2020 with updates (4 pages) |
19 February 2020 | Previous accounting period extended from 30 June 2019 to 31 December 2019 (1 page) |
4 June 2019 | Second filing of Confirmation Statement dated 17/08/2018 (6 pages) |
4 June 2019 | Second filing of Confirmation Statement dated 17/08/2016 (6 pages) |
4 June 2019 | Second filing of Confirmation Statement dated 26/03/2019 (8 pages) |
4 June 2019 | Second filing of Confirmation Statement dated 17/08/2017 (6 pages) |
3 May 2019 | Statement of capital following an allotment of shares on 18 June 2015
|
8 April 2019 | Registered office address changed from 11 Jack Lane Davenham Northwich Cheshire CW9 8LA to Arnold Plant Hire Ltd Bredbury Park Way Bredbury Stockport SK6 2SN on 8 April 2019 (1 page) |
26 March 2019 | Confirmation statement made on 26 March 2019 with updates
|
26 March 2019 | Appointment of Mr David James Hardman as a secretary on 26 March 2019 (2 pages) |
21 March 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
15 October 2018 | Termination of appointment of a secretary (1 page) |
12 October 2018 | Notification of Philip Martin Oldham as a person with significant control on 19 September 2018 (2 pages) |
12 October 2018 | Appointment of Mr Philip Martin Oldham as a director on 20 September 2018 (2 pages) |
12 October 2018 | Termination of appointment of Andrew Coveney as a director on 19 September 2018 (1 page) |
12 October 2018 | Termination of appointment of Andrew Coveney as a secretary on 19 September 2018 (1 page) |
12 October 2018 | Cessation of David James Hardman as a person with significant control on 19 September 2018 (1 page) |
12 September 2018 | Resolutions
|
11 September 2018 | Confirmation statement made on 17 August 2018 with no updates
|
22 March 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
21 September 2017 | Confirmation statement made on 17 August 2017 with no updates
|
21 September 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
31 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
31 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
17 August 2016 | Confirmation statement made on 17 August 2016 with updates
|
17 August 2016 | Confirmation statement made on 17 August 2016 with updates (4 pages) |
26 July 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
26 July 2016 | Annual return Statement of capital on 2016-07-26
Statement of capital on 2019-06-04
|
23 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
23 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
13 July 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Registered office address changed from The Old Vicarage Knutsford Road Antrobus Cheshire CW9 6JW to 11 Jack Lane Davenham Northwich Cheshire CW9 8LA on 13 July 2015 (1 page) |
13 July 2015 | Registered office address changed from The Old Vicarage Knutsford Road Antrobus Cheshire CW9 6JW to 11 Jack Lane Davenham Northwich Cheshire CW9 8LA on 13 July 2015 (1 page) |
15 May 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
15 May 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
16 July 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
27 May 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
27 May 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
25 June 2013 | Annual return made up to 17 June 2013 with a full list of shareholders
|
25 June 2013 | Annual return made up to 17 June 2013 with a full list of shareholders
|
19 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
19 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
20 September 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (4 pages) |
20 September 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (4 pages) |
17 June 2011 | Incorporation
|
17 June 2011 | Incorporation
|
17 June 2011 | Incorporation
|