CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
POOLEY PLANT HIRE LTD
Company
POOLEY PLANT HIRE
Phone:
01354 656 285
A⁺
rating
KEY FINANCES
Year
2017
Assets
£37.62k
▲ £13.74k (57.55 %)
Cash
£13.74k
▲ £3.77k (37.84 %)
Liabilities
£7.97k
▼ £-35.83k (-81.80 %)
Net Worth
£29.65k
▼ £49.57k (-248.88 %)
Download Balance Sheet for 2011-2017
REGISTRATION INFO
Check the company
UK
South Cambridgeshire
Company name
POOLEY PLANT HIRE LTD
Company number
06438985
Status
Active
Categroy
Private Limited Company
Date of Incorporation
27 Nov 2007
Age - 18 years
Home Country
United Kingdom
CONTACTS
Website
pooleyplanthire.co.uk
Phones
01354 656 285
07711 487 882
Registered Address
82B HIGH STREET,
SAWSTON,
CAMBRIDGE,
CB22 3HJ
ECONOMIC ACTIVITIES
42990
Construction of other civil engineering projects n.e.c.
LAST EVENTS
29 Dec 2016
Total exemption small company accounts made up to 31 March 2016
07 Dec 2016
Confirmation statement made on 27 November 2016 with updates
21 Dec 2015
Annual return made up to 27 November 2015 with full list of shareholders Statement of capital on 2015-12-21 GBP 100
See Also
POOLE KEY LOCKSMITHS LIMITED
POOLE MARKETING LIMITED
POOLMAN LEISURE GROUP LTD
POOLSTORE UK LIMITED
POOTLEPRESS LTD
POP ART (LEEDS) LIMITED
Last update 2018
POOLEY PLANT HIRE LTD DIRECTORS
Susan Jayne Pooley
Acting
Appointed
27 November 2007
Role
Secretary
Address
Fifties Farm, Upwell Road, March, Cambridgeshire, PE15 0DP
Name
POOLEY, Susan Jayne
Gordon Pooley
Acting
PSC
Appointed
27 November 2007
Occupation
Plant Hire Manager
Role
Director
Age
68
Nationality
British
Address
Fifties Farm, Upwell Road, March, Cambridgeshire, PE15 0DP
Country Of Residence
England
Name
POOLEY, Gordon
Notified On
27 November 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
Jonathan Richard Pooley
Acting
PSC
Appointed
27 November 2007
Occupation
Plant Hire Manager
Role
Director
Age
40
Nationality
British
Address
Fifties Farm, Upwell Road, March, Cambridgeshire, PE15 0DP
Country Of Residence
England
Name
POOLEY, Jonathan Richard
Notified On
27 November 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
MANTEL SECRETARIES LIMITED
Resigned
Appointed
27 November 2007
Resigned
27 November 2007
Role
Secretary
Address
16 Winchester Walk, London, SE1 9AQ
Name
MANTEL SECRETARIES LIMITED
MANTEL NOMINEES LIMITED
Resigned
Appointed
27 November 2007
Resigned
27 November 2007
Role
Director
Address
16 Winchester Walk, London, SE1 9AQ
Name
MANTEL NOMINEES LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.