Background WavePink WaveYellow Wave

P.J. CAREY PLANT HIRE (OVAL) LIMITED (00941354)

P.J. CAREY PLANT HIRE (OVAL) LIMITED (00941354) is an active UK company. incorporated on 29 October 1968. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of cars and light motor vehicles and 1 other business activities. P.J. CAREY PLANT HIRE (OVAL) LIMITED has been registered for 57 years.

Company Number
00941354
Status
active
Type
ltd
Incorporated
29 October 1968
Age
57 years
Address
1 Hand Axe Yard 277a Gray's Inn Road, London, WC1X 8BD
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of cars and light motor vehicles
SIC Codes
77110, 77320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

P.J. CAREY PLANT HIRE (OVAL) LIMITED

P.J. CAREY PLANT HIRE (OVAL) LIMITED is an active company incorporated on 29 October 1968 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of cars and light motor vehicles and 1 other business activity. P.J. CAREY PLANT HIRE (OVAL) LIMITED was registered 57 years ago.(SIC: 77110, 77320)

Status

active

Active since 57 years ago

Company No

00941354

LTD Company

Age

57 Years

Incorporated 29 October 1968

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 26 March 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 12 October 2025 (5 months ago)
Submitted on 15 October 2025 (5 months ago)

Next Due

Due by 26 October 2026
For period ending 12 October 2026
Contact
Address

1 Hand Axe Yard 277a Gray's Inn Road Kings Cross London, WC1X 8BD,

Previous Addresses

Carey House Great Central Way Wembley Middlesex HA9 0HR
From: 29 October 1968To: 16 August 2023
Timeline

18 key events • 2013 - 2025

Funding Officers Ownership
Director Left
Jul 13
Loan Secured
Jul 14
Director Joined
May 17
Director Joined
Oct 17
Director Left
May 20
Director Left
May 21
Director Left
May 21
Director Left
May 21
Loan Secured
Sept 21
Loan Secured
Sept 21
Loan Secured
Sept 21
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Director Joined
Mar 22
Director Joined
Oct 23
Loan Cleared
May 25
Loan Cleared
May 25
Loan Cleared
May 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

100

Legacy
21 March 2026
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
15 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
9 September 2025
CH01Change of Director Details
Mortgage Satisfy Charge Full
6 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 May 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
26 March 2025
AAAnnual Accounts
Legacy
26 March 2025
PARENT_ACCPARENT_ACC
Legacy
26 March 2025
AGREEMENT2AGREEMENT2
Legacy
26 March 2025
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
6 January 2025
CH01Change of Director Details
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 May 2024
AAAnnual Accounts
Legacy
24 May 2024
AGREEMENT2AGREEMENT2
Legacy
22 April 2024
PARENT_ACCPARENT_ACC
Legacy
22 April 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 October 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 August 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
12 July 2023
AAAnnual Accounts
Legacy
12 July 2023
PARENT_ACCPARENT_ACC
Legacy
12 July 2023
AGREEMENT2AGREEMENT2
Legacy
12 July 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
14 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
12 September 2022
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
24 May 2022
AAAnnual Accounts
Legacy
24 May 2022
PARENT_ACCPARENT_ACC
Legacy
24 May 2022
AGREEMENT2AGREEMENT2
Legacy
24 May 2022
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
29 March 2022
AP01Appointment of Director
Mortgage Satisfy Charge Full
4 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 February 2022
MR04Satisfaction of Charge
Change To A Person With Significant Control
7 December 2021
PSC05Notification that PSC Information has been Withdrawn
Termination Secretary Company With Name Termination Date
22 October 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
20 October 2021
CS01Confirmation Statement
Auditors Resignation Company
12 October 2021
AUDAUD
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2021
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
25 July 2021
AAAnnual Accounts
Legacy
25 July 2021
AGREEMENT2AGREEMENT2
Legacy
25 July 2021
PARENT_ACCPARENT_ACC
Legacy
25 July 2021
GUARANTEE2GUARANTEE2
Legacy
12 July 2021
AGREEMENT2AGREEMENT2
Legacy
12 July 2021
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
13 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 May 2021
TM01Termination of Director
Change Account Reference Date Company Previous Extended
30 November 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
30 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 October 2017
AP01Appointment of Director
Accounts With Accounts Type Full
25 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
25 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2015
AR01AR01
Appoint Person Secretary Company With Name Date
15 October 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 October 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2014
AR01AR01
Accounts With Accounts Type Full
30 September 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
22 October 2013
AR01AR01
Change Person Director Company With Change Date
22 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 October 2013
CH03Change of Secretary Details
Accounts With Accounts Type Full
27 September 2013
AAAnnual Accounts
Termination Director Company With Name
3 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 November 2012
AR01AR01
Accounts With Accounts Type Full
24 September 2012
AAAnnual Accounts
Legacy
26 January 2012
MG02MG02
Legacy
26 January 2012
MG02MG02
Legacy
26 January 2012
MG02MG02
Legacy
26 January 2012
MG02MG02
Legacy
26 January 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
12 October 2011
AR01AR01
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Auditors Resignation Company
2 June 2011
AUDAUD
Auditors Resignation Company
26 May 2011
AUDAUD
Accounts With Accounts Type Full
3 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2010
AR01AR01
Accounts With Accounts Type Full
22 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2009
AR01AR01
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Legacy
20 September 2009
288cChange of Particulars
Legacy
8 December 2008
363aAnnual Return
Accounts With Accounts Type Full
7 October 2008
AAAnnual Accounts
Legacy
12 October 2007
363aAnnual Return
Legacy
11 October 2007
288cChange of Particulars
Accounts With Accounts Type Full
22 September 2007
AAAnnual Accounts
Legacy
23 October 2006
363aAnnual Return
Accounts With Accounts Type Full
11 September 2006
AAAnnual Accounts
Legacy
15 June 2006
288cChange of Particulars