Check the

CASPIAN ACCESS AND PLANT HIRE LIMITED

Company
CASPIAN ACCESS AND PLANT HIRE LIMITED (02707131)

CASPIAN ACCESS AND PLANT HIRE

Phone: 01482 225 922
A rating

KEY FINANCES

Year
2017
Assets
£6779.47k ▲ £865.7k (14.64 %)
Cash
£104.05k ▲ £3.89k (3.89 %)
Liabilities
£236.56k ▲ £164.88k (230.02 %)
Net Worth
£6542.91k ▲ £700.82k (12.00 %)

REGISTRATION INFO

Company name
CASPIAN ACCESS AND PLANT HIRE LIMITED
Company number
02707131
Status
Active
Categroy
Private Limited Company
Date of Incorporation
15 Apr 1992
Age - 33 years
Home Country
United Kingdom

CONTACTS

Website
caphltd.co.uk
Phones
01482 225 922
01482 224 897
01472 342 299
01472 361 189
01724 865 018
01724 280 435
Registered Address
115 CLEVELAND STREET,
HULL,
EAST YORKSHIRE,
HU8 7AU

ECONOMIC ACTIVITIES

43991
Scaffold erection
77320
Renting and leasing of construction and civil engineering machinery and equipment

LAST EVENTS

25 Oct 2016
Confirmation statement made on 16 September 2016 with updates
22 Aug 2016
Accounts for a small company made up to 30 April 2016
16 Oct 2015
Accounts for a small company made up to 30 April 2015

CHARGES

28 March 2014
Status
Outstanding
Delivered
1 April 2014
Persons entitled
Barclays Bank PLC
Description
Notification of addition to or amendment of charge…

17 October 2008
Status
Satisfied on 19 January 2011
Delivered
18 October 2008
Persons entitled
Skipton Business Finance Limited
Description
Fixed charge all specified debts and other debts,floating…

7 July 2008
Status
Outstanding
Delivered
16 July 2008
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charge over the undertaking and all…

7 July 2008
Status
Outstanding
Delivered
16 July 2008
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charge over the undertaking and all…

19 March 2008
Status
Outstanding
Delivered
2 April 2008
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charge over the undertaking and all…

17 March 2003
Status
Outstanding
Delivered
27 March 2003
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…

8 September 1997
Status
Satisfied on 29 October 2008
Delivered
13 September 1997
Persons entitled
Bny Financial Limited
Description
Fixed and floating charges over the undertaking and all…

26 August 1993
Status
Satisfied on 22 July 2003
Delivered
31 August 1993
Persons entitled
National Westminster Bank PLC
Description
A specific equitable charge over all freehold and leasehold…

See Also


Last update 2018

CASPIAN ACCESS AND PLANT HIRE LIMITED DIRECTORS

Rachel Sarah Garrison

  Acting PSC
Appointed
24 March 2014
Role
Secretary
Address
26 Brantingham Road, Elloughton, Brough, North Humberside, England, HU15 1HX
Name
GARRISON, Rachel Sarah
Notified On
16 September 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Neil Victor Garrison

  Acting PSC
Appointed
03 January 2006
Occupation
Director
Role
Director
Age
64
Nationality
British
Address
26 Brantingham Road, Elloughton Brough, East Yorkshire, HU15 1HX
Country Of Residence
United Kingdom
Name
GARRISON, Neil Victor
Notified On
16 September 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Robert Charles Tyler

  Acting
Appointed
15 April 1992
Occupation
Director
Role
Director
Age
79
Nationality
British
Address
Winterwood 11 Cheesemans Lane, Waltham, Grimsby, South Humberside, DN37 0EP
Country Of Residence
England
Name
TYLER, Robert Charles

Lisa Jane Robinson

  Resigned
Appointed
27 June 2007
Resigned
28 February 2011
Role
Secretary
Address
45 Littlecoates Road, Grimsby, Ne Lincs, DN34 4NQ
Name
ROBINSON, Lisa Jane

Vanessa Siveyer

  Resigned
Appointed
26 July 2000
Resigned
27 June 2007
Role
Secretary
Address
3 Lindum Road, Cleethorpes, North East Lincolnshire, DN35 0BW
Name
SIVEYER, Vanessa

Joan Margaret Tyler

  Resigned PSC
Appointed
10 March 1994
Resigned
26 July 2000
Role
Secretary
Address
43 Dixon Avenue, Grimsby, North East Lincolnshire, DN32 0AJ
Name
TYLER, Joan Margaret
Notified On
16 September 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Robert Charles Tyler

  Resigned PSC
Appointed
15 April 1992
Resigned
25 August 1993
Role
Secretary
Address
43 Dixon Avenue, Grimsby, South Humberside, DN32 0AJ
Name
TYLER, Robert Charles
Notified On
16 September 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

SWIFT INCORPORATIONS LIMITED

  Resigned
Appointed
15 April 1992
Resigned
15 April 1992
Role
Nominee Secretary
Address
26 Church Street, London, NW8 8EP
Name
SWIFT INCORPORATIONS LIMITED

John Henry Mortin

  Resigned
Appointed
15 April 1992
Resigned
01 August 1998
Occupation
Director
Role
Director
Age
76
Nationality
British
Address
46 Humberston Avenue, Humberston, Grimsby, North East Lincolnshire, DN36 4SS
Name
MORTIN, John Henry

REVIEWS


Check The Company
Excellent according to the company’s financial health.