PLANTFORCE RENTALS LTD - WESTON SUPER MARE
Company Profile | Company Filings |
Overview
PLANTFORCE RENTALS LTD is a Private Limited Company from WESTON SUPER MARE ENGLAND and has the status: Active.
PLANTFORCE RENTALS LTD was incorporated 32 years ago on 15/01/1992 and has the registered number: 02677625. The accounts status is FULL and accounts are next due on 30/06/2024.
PLANTFORCE RENTALS LTD was incorporated 32 years ago on 15/01/1992 and has the registered number: 02677625. The accounts status is FULL and accounts are next due on 30/06/2024.
PLANTFORCE RENTALS LTD - WESTON SUPER MARE
This company is listed in the following categories:
77320 - Renting and leasing of construction and civil engineering machinery and equipment
77320 - Renting and leasing of construction and civil engineering machinery and equipment
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2022 | 30/06/2024 |
Registered Office
PLANTFORCE RENTALS LTD BRISTOL DEPOT
WESTON SUPER MARE
BS23 3YW
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
15/01/2024 | 29/01/2025 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR SAMUEL JOSEPH MERCER | Secretary | 2024-02-01 | CURRENT | ||
MR ROBIN NICHOLAS POWELL | May 1969 | British | Director | 2018-07-27 | CURRENT |
MR JASON LEE POWLES | Aug 1978 | British | Director | 2018-07-27 | CURRENT |
MR WILLIAM FREDERICK CAPLAN | Feb 1958 | British | Director | 2018-07-27 | CURRENT |
MRS CLAIRE LOUISE TROTT | Feb 1971 | British | Director | 1999-10-12 | CURRENT |
MR SAMUEL JOSEPH MERCER | Aug 1987 | British | Director | 2018-07-27 | CURRENT |
MR PAUL LESLIE OLDHAM | Feb 1964 | British | Director | 2018-07-27 | CURRENT |
CLAIRE LOUISE TROTT | Feb 1971 | British | Secretary | 2001-01-16 UNTIL 2003-01-09 | RESIGNED |
KEVIN THOMAS BROWN | May 1958 | British | Nominee Director | 1992-01-10 UNTIL 1992-04-27 | RESIGNED |
MR DAVID KEITH SEARLE | Secretary | 2022-10-21 UNTIL 2024-01-30 | RESIGNED | ||
STUART HOGG | Oct 1963 | Secretary | 2003-01-10 UNTIL 2003-03-08 | RESIGNED | |
MR DAVID KEITH SEARLE | Secretary | 2022-05-05 UNTIL 2022-05-05 | RESIGNED | ||
ANDREW JAMES CLARKE | Secretary | 1998-12-22 UNTIL 1999-08-24 | RESIGNED | ||
JONATHAN JAMES BEASANT | Jun 1963 | British | Secretary | 1999-08-24 UNTIL 2001-01-16 | RESIGNED |
MISS PAMELA ELIZABETH EVANS | Feb 1952 | Secretary | 1992-01-10 UNTIL 1992-04-27 | RESIGNED | |
MR ROBERT JOHN CLARKE | Sep 1945 | British | Secretary | 1994-09-14 UNTIL 1998-12-22 | RESIGNED |
MR ANDREW JOHN MARSH | Feb 1966 | British | Secretary | 2003-03-09 UNTIL 2006-08-01 | RESIGNED |
CHRISTOPHER BRUCE | British | Secretary | 2006-08-01 UNTIL 2022-05-05 | RESIGNED | |
MR RICHARD TAYLOR | Sep 1945 | Secretary | 1992-04-27 UNTIL 1994-09-14 | RESIGNED | |
MR CHRISTOPHER BRUCE | Secretary | 2022-05-06 UNTIL 2022-10-21 | RESIGNED | ||
MR JONATHAN MARK WILSON | Jan 1966 | British | Director | 2018-07-27 UNTIL 2021-12-15 | RESIGNED |
MR ROBERT JOHN CLARKE | Sep 1945 | British | Director | 1992-04-27 UNTIL 2000-03-13 | RESIGNED |
MR GAVIN HUGH GRACIE | Feb 1956 | United Kingdom | Director | 2005-05-31 UNTIL 2005-10-04 | RESIGNED |
JOHN LEECH | Oct 1948 | British | Director | RESIGNED | |
MR ROBIN NICHOLAS POWELL | May 1969 | British | Director | 2005-10-04 UNTIL 2006-07-31 | RESIGNED |
MR DAVID KEITH SEARLE | Apr 1970 | British | Director | 2022-05-13 UNTIL 2024-01-30 | RESIGNED |
MR DAVID KEITH SEARLE | Apr 1970 | British | Director | 2022-05-05 UNTIL 2022-05-05 | RESIGNED |
MR SIMON JAMIE TOMBLIN | Jul 1972 | British | Director | 2000-06-23 UNTIL 2002-12-24 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Bgf Gp Limited | 2018-07-27 | London | Significant influence or control | |
Mr Jonathan Mark Wilson | 2017-11-14 - 2022-01-13 | 1/1966 | Weston Super Mare | Ownership of shares 25 to 50 percent |
Mr Robin Nicholas Powell | 2017-11-14 - 2022-01-13 | 5/1969 | Weston Super Mare | Ownership of shares 25 to 50 percent |
Mrs Claire Louise Trott | 2016-04-06 - 2017-11-14 | 2/1971 | Weston Super Mare | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2022-12-24 | 30-09-2022 | 274,944 Cash 6,105,577 equity |
ACCOUNTS - Final Accounts | 2022-06-30 | 30-09-2021 | 776,300 Cash 5,691,967 equity |
ACCOUNTS - Final Accounts | 2021-06-25 | 30-09-2020 | 787,436 Cash 5,952,349 equity |
ACCOUNTS - Final Accounts | 2020-04-08 | 30-09-2019 | 276,243 Cash 8,550,281 equity |