G.F. GORDON (PLANT HIRE) LIMITED

19 Juliet Way 19 Juliet Way, South Ockendon, RM15 4YD, England
StatusACTIVE
Company No.03948973
CategoryPrivate Limited Company
Incorporated16 Mar 2000
Age24 years, 3 months, 17 days
JurisdictionEngland Wales

SUMMARY

G.F. GORDON (PLANT HIRE) LIMITED is an active private limited company with number 03948973. It was incorporated 24 years, 3 months, 17 days ago, on 16 March 2000. The company address is 19 Juliet Way 19 Juliet Way, South Ockendon, RM15 4YD, England.



Company Fillings

Confirmation statement with no updates

Date: 13 Feb 2024

Action Date: 10 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-10

Documents

View document PDF

Accounts with accounts type small

Date: 27 Dec 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Jun 2023

Action Date: 10 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Arran James Stuart Gordon

Cessation date: 2019-12-10

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Jun 2023

Action Date: 10 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Grant Fergus Gordon

Cessation date: 2019-12-10

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Jun 2023

Action Date: 10 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ross Callum Gordon

Cessation date: 2019-12-10

Documents

View document PDF

Notification of a person with significant control

Date: 15 Jun 2023

Action Date: 10 Dec 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Gordon Group Ltd

Notification date: 2019-12-10

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2023

Action Date: 10 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-10

Documents

View document PDF

Accounts with accounts type small

Date: 31 Aug 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2022

Action Date: 10 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-10

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 05 Nov 2021

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2020-02-10

Documents

View document PDF

Accounts with accounts type full

Date: 26 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 Oct 2021

Action Date: 11 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alex Paul Ingham

Appointment date: 2021-10-11

Documents

View document PDF

Change person director company with change date

Date: 20 Apr 2021

Action Date: 19 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-04-19

Officer name: Mr Arran James Stuart Gordon

Documents

View document PDF

Change to a person with significant control

Date: 20 Apr 2021

Action Date: 19 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-04-19

Psc name: Mr Arran James Stuart Gordon

Documents

View document PDF

Change person director company with change date

Date: 19 Apr 2021

Action Date: 19 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-04-19

Officer name: Mr Ross Callum Gordon

Documents

View document PDF

Change to a person with significant control

Date: 19 Apr 2021

Action Date: 19 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-04-19

Psc name: Mr Ross Callum Gordon

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2021

Action Date: 10 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-10

Documents

View document PDF

Change person director company with change date

Date: 20 Nov 2020

Action Date: 20 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-20

Officer name: Mr Ross Callum Gordon

Documents

View document PDF

Change person director company with change date

Date: 20 Nov 2020

Action Date: 20 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-20

Officer name: Mr Grant Fergus Gordon

Documents

View document PDF

Change person director company with change date

Date: 20 Nov 2020

Action Date: 20 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-20

Officer name: Mr Arran James Stuart Gordon

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Nov 2020

Action Date: 17 Nov 2020

Category: Address

Type: AD01

Change date: 2020-11-17

Old address: 1st Floor Audit House 151 High Street Billericay Essex CM12 9AB

New address: 19 Juliet Way Purfleet South Ockendon RM15 4YD

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Nov 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Change person secretary company with change date

Date: 20 Jul 2020

Action Date: 19 Jul 2020

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2020-07-19

Officer name: Ross Callum Gordon

Documents

View document PDF

Change person director company with change date

Date: 20 Jul 2020

Action Date: 19 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-07-19

Officer name: Mr Ross Callum Gordon

Documents

View document PDF

Change to a person with significant control

Date: 19 Jul 2020

Action Date: 19 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-07-19

Psc name: Mr Arran James Stewart Gordon

Documents

View document PDF

Change to a person with significant control

Date: 19 Jul 2020

Action Date: 19 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-07-19

Psc name: Mr Grant Fergus Gordon

Documents

View document PDF

Change person director company with change date

Date: 19 Jul 2020

Action Date: 19 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-07-19

Officer name: Mr Arran James Stuart Gordon

Documents

View document PDF

Change person director company with change date

Date: 19 Jul 2020

Action Date: 19 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-07-19

Officer name: Mr Ross Calum Gordon

Documents

View document PDF

Change person secretary company with change date

Date: 19 Jul 2020

Action Date: 19 Jul 2020

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2020-07-19

Officer name: Ross Calum Gordon

Documents

View document PDF

Change to a person with significant control

Date: 19 Jul 2020

Action Date: 19 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-07-19

Psc name: Mr Ross Callum Gordon

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2020

Action Date: 10 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-10

Documents

View document PDF

Change to a person with significant control

Date: 10 Feb 2020

Action Date: 10 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-12-10

Psc name: Mr Grant Fergus Gordon

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Feb 2020

Action Date: 10 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Marilyn Gordon

Cessation date: 2019-12-10

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2020

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-01

Officer name: Ross Calum Gordon

Documents

View document PDF

Change to a person with significant control

Date: 10 Feb 2020

Action Date: 02 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-06-02

Psc name: Mrs Marilyn Gordon

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2020

Action Date: 02 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-02

Officer name: Mr Grant Fergus Gordon

Documents

View document PDF

Change to a person with significant control

Date: 10 Feb 2020

Action Date: 02 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-06-02

Psc name: Mr Grant Fergus Gordon

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2020

Action Date: 01 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-01

Officer name: Arran James Stuart Gordon

Documents

View document PDF

Change to a person with significant control

Date: 10 Feb 2020

Action Date: 10 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-02-10

Psc name: Mr Arran James Stewart Gordon

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Jan 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 039489730002

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Dec 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 039489730004

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Dec 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 039489730003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Nov 2019

Action Date: 26 Nov 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 039489730007

Charge creation date: 2019-11-26

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Nov 2019

Action Date: 04 Nov 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 039489730006

Charge creation date: 2019-11-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Sep 2019

Action Date: 19 Sep 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 039489730005

Charge creation date: 2019-09-19

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Mar 2019

Action Date: 16 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jul 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2018

Action Date: 16 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jun 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Mar 2017

Action Date: 16 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Sep 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Mar 2016

Action Date: 16 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jul 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Change account reference date company previous extended

Date: 13 May 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA01

Made up date: 2014-09-30

New date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2015

Action Date: 16 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-16

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Jul 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Apr 2014

Action Date: 16 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-16

Documents

View document PDF

Mortgage create with deed with charge number

Date: 08 Apr 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 039489730004

Documents

View document PDF

Appoint person director company with name

Date: 28 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Grant Fergus Gordon

Documents

View document PDF

Mortgage create with deed with charge number

Date: 13 Mar 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 039489730003

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Mar 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Mortgage create with deed with charge number

Date: 02 Sep 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 039489730002

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2013

Action Date: 16 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-16

Documents

View document PDF

Change person director company with change date

Date: 11 Apr 2013

Action Date: 17 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-03-17

Officer name: Arran James Stuart Gordon

Documents

View document PDF

Change person secretary company with change date

Date: 11 Apr 2013

Action Date: 17 Mar 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-03-17

Officer name: Ross Calum Gordon

Documents

View document PDF

Change person director company with change date

Date: 11 Apr 2013

Action Date: 17 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-03-17

Officer name: Ross Calum Gordon

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2012

Action Date: 16 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-16

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2012

Action Date: 26 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-04-26

Officer name: Ross Calum Gordon

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2012

Action Date: 26 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-04-26

Officer name: Arran James Stuart Gordon

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Mar 2012

Action Date: 02 Mar 2012

Category: Address

Type: AD01

Change date: 2012-03-02

Old address: 21 Lodge Lane Grays Essex RM17 5RY

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2011

Action Date: 16 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2010

Action Date: 16 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-16

Documents

View document PDF

Legacy

Date: 30 May 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/03/2009 to 30/09/2009

Documents

View document PDF

Legacy

Date: 03 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 16/03/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 25 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 16/03/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 28 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 16/03/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Feb 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Oct 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 27 Apr 2006

Category: Annual-return

Type: 363a

Description: Return made up to 16/03/06; full list of members

Documents

View document PDF

Legacy

Date: 21 Apr 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 21 Apr 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 03 Jun 2005

Category: Annual-return

Type: 363a

Description: Return made up to 16/03/05; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Feb 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 28 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 16/03/04; full list of members

Documents

View document PDF

Legacy

Date: 17 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 16/03/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jan 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 01 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 16/03/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jan 2002

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 16 Oct 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 02 May 2001

Category: Annual-return

Type: 363s

Description: Return made up to 16/03/01; full list of members

Documents

View document PDF

Legacy

Date: 01 May 2001

Category: Capital

Type: 88(2)R

Description: Ad 15/03/01--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 18 May 2000

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF


Some Companies

'A1' ARBORISTS LIMITED

119 DENTON STREET, DENTON HOLME,CUMBRIA,CA2 5EN

Number:06449984
Status:ACTIVE
Category:Private Limited Company

ADRIEN BRIGGS LIMITED

21 LUKE PLACE,BEDFORD,MK42 9XJ

Number:11906886
Status:ACTIVE
Category:Private Limited Company

CHETTY & DAS LIMITED

SWALLOW HOUSE,WASHINGTON,NE37 1EZ

Number:07210636
Status:ACTIVE
Category:Private Limited Company

EATON SQUARE CAPITAL LIMITED

32 THE PAGODA,MAIDENHEAD,SL6 8EU

Number:08067747
Status:ACTIVE
Category:Private Limited Company

J&C FUTURES LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11371198
Status:ACTIVE
Category:Private Limited Company

LETHAMYARD LTD

C/O: DANMIRR CONSULTANTS,MITCHAM,CR4 3BW

Number:06461319
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source