-
UK PLANT & MACHINERY MOVEMENTS LIMITED - Allen House, 1 Westmead Road, Sutton, Surrey, United Kingdom
Company Information
- Company registration number
- 03872959
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Allen House
- 1 Westmead Road
- Sutton
- Surrey
- SM1 4LA Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA UK
Management
- Managing Directors
- -
- Company secretaries
- R J BLOW SECRETARIES LIMITED
Company Details
- Type of Business
- ltd
- Incorporated
- 1999-11-08
- Age Of Company 1999-11-08 24 years
- SIC/NACE
- 77320
Ownership
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Previous Names
- JOYRIDES HIRE LIMITED
- Filing of Accounts
- Due Date: 2014-09-30
- Last Date: 2012-11-30
- Last Return Made Up To:
- 2012-11-08
- Annual Return
- Due Date: 2016-11-22
- Last Date:
-
UK PLANT & MACHINERY MOVEMENTS LIMITED Company Description
- UK PLANT & MACHINERY MOVEMENTS LIMITED is a ltd registered in United Kingdom with the Company reg no 03872959. Its current trading status is "live". It was registered 1999-11-08. It was previously called JOYRIDES HIRE LIMITED. It has declared SIC or NACE codes as "77320". and 1 secretary. The latest accounts are filed up to 2012-11-30. The latest annual return was filed up to 2012-11-08.It can be contacted at Allen House .
Get UK PLANT & MACHINERY MOVEMENTS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Uk Plant & Machinery Movements Limited - Allen House, 1 Westmead Road, Sutton, Surrey, United Kingdom
- 1999-11-08
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for UK PLANT & MACHINERY MOVEMENTS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
liquidation-compulsory-winding-up-progress-report (2023-02-15) - WU07
keyboard_arrow_right 2022
-
liquidation-compulsory-winding-up-progress-report (2022-01-18) - WU07
keyboard_arrow_right 2021
-
liquidation-compulsory-winding-up-progress-report (2021-02-05) - WU07
keyboard_arrow_right 2020
-
liquidation-compulsory-winding-up-progress-report (2020-02-13) - WU07
keyboard_arrow_right 2019
-
liquidation-compulsory-winding-up-progress-report (2019-02-26) - WU07
keyboard_arrow_right 2018
-
liquidation-compulsory-winding-up-progress-report (2018-02-16) - WU07
keyboard_arrow_right 2017
-
liquidation-miscellaneous (2017-02-15) - LIQ MISC
keyboard_arrow_right 2016
-
change-registered-office-address-company-with-date-old-address-new-address (2016-01-08) - AD01
-
liquidation-compulsory-appointment-liquidator (2016-01-06) - 4.31
keyboard_arrow_right 2015
-
liquidation-compulsory-winding-up-order (2015-10-29) - COCOMP
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-11-27) - AR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-11-11) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-04-15) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-12-06) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-08-31) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-11-24) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-08-30) - AA
keyboard_arrow_right 2010
-
gazette-filings-brought-up-to-date (2010-12-01) - DISS40
-
accounts-with-accounts-type-total-exemption-small (2010-11-30) - AA
-
gazette-notice-compulsary (2010-11-30) - GAZ1
-
appoint-person-director-company-with-name (2010-08-16) - AP01
-
termination-director-company-with-name (2010-08-13) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-02-01) - AR01
-
change-corporate-secretary-company-with-change-date (2010-02-01) - CH04
-
change-person-director-company-with-change-date (2010-02-01) - CH01
-
gazette-filings-brought-up-to-date (2010-01-05) - DISS40
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-12-24) - AR01
keyboard_arrow_right 2009
-
gazette-notice-compulsary (2009-12-15) - GAZ1
-
accounts-with-accounts-type-total-exemption-small (2009-12-30) - AA
keyboard_arrow_right 2008
-
legacy (2008-05-13) - 363a
-
legacy (2008-11-12) - 363a
keyboard_arrow_right 2007
-
legacy (2007-01-11) - 363a
-
accounts-with-accounts-type-total-exemption-full (2007-11-13) - AA
keyboard_arrow_right 2006
-
accounts-with-accounts-type-total-exemption-full (2006-10-05) - AA
-
legacy (2006-06-02) - 288b
-
legacy (2006-06-02) - 288a
-
legacy (2006-04-28) - 288b
-
legacy (2006-04-28) - 288a
keyboard_arrow_right 2005
-
legacy (2005-12-07) - 363a
-
accounts-with-accounts-type-total-exemption-full (2005-10-05) - AA
-
memorandum-articles (2005-07-23) - MEM/ARTS
-
certificate-change-of-name-company (2005-07-18) - CERTNM
keyboard_arrow_right 2004
-
legacy (2004-12-10) - 363s
-
accounts-with-accounts-type-total-exemption-full (2004-10-05) - AA
keyboard_arrow_right 2003
-
accounts-with-accounts-type-total-exemption-full (2003-10-04) - AA
-
certificate-change-of-name-company (2003-10-15) - CERTNM
-
memorandum-articles (2003-10-17) - MEM/ARTS
-
legacy (2003-12-17) - 363s
keyboard_arrow_right 2002
-
legacy (2002-12-30) - 363s
-
accounts-with-accounts-type-total-exemption-full (2002-10-02) - AA
keyboard_arrow_right 2001
-
legacy (2001-12-14) - 363s
-
accounts-with-accounts-type-total-exemption-full (2001-09-11) - AA
keyboard_arrow_right 2000
-
legacy (2000-12-11) - 363s
keyboard_arrow_right 1999
-
legacy (1999-11-11) - 288b
-
legacy (1999-11-11) - 288a
-
incorporation-company (1999-11-08) - NEWINC
-
legacy (1999-11-11) - 287