Background WavePink WaveYellow Wave

SPECIALIST OVERSEAS PLANT HIRE LIMITED (08029039)

SPECIALIST OVERSEAS PLANT HIRE LIMITED (08029039) is an active UK company. incorporated on 13 April 2012. with registered office in Swadlincote. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SPECIALIST OVERSEAS PLANT HIRE LIMITED has been registered for 14 years. Current directors include BROWN, Robert Alec, PRICE, Simon David.

Company Number
08029039
Status
active
Type
ltd
Incorporated
13 April 2012
Age
14 years
Address
Sycamore House, Swadlincote, DE11 9EU
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BROWN, Robert Alec, PRICE, Simon David
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPECIALIST OVERSEAS PLANT HIRE LIMITED

SPECIALIST OVERSEAS PLANT HIRE LIMITED is an active company incorporated on 13 April 2012 with the registered office located in Swadlincote. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. SPECIALIST OVERSEAS PLANT HIRE LIMITED was registered 14 years ago.(SIC: 99999)

Status

active

Active since 14 years ago

Company No

08029039

LTD Company

Age

14 Years

Incorporated 13 April 2012

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 21 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 25 March 2026 (1 month ago)
Submitted on 30 March 2025 (1 year ago)

Next Due

Due by 8 April 2027
For period ending 25 March 2027

Previous Company Names

MR CROPPER OVERSEAS LTD
From: 13 April 2012To: 27 August 2013
Contact
Address

Sycamore House Ryder Close Swadlincote, DE11 9EU,

Previous Addresses

Cedar House 41 Main Street Newton Solney Burton-on-Trent Staffordshire DE15 0SJ
From: 13 April 2012To: 23 March 2025
Timeline

3 key events • 2012 - 2021

Funding Officers Ownership
Company Founded
Apr 12
Director Joined
Apr 14
Director Left
Mar 21
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BROWN, Robert Alec

Active
Ryder Close, SwadlincoteDE11 9EU
Born June 1963
Director
Appointed 13 Apr 2012

PRICE, Simon David

Active
Lawn Avenue, DerbyDE65 6JB
Born May 1973
Director
Appointed 13 Apr 2012

LEVERETT, Gavin Louis

Resigned
41 Main Street, Burton-On-TrentDE15 0SJ
Born November 1970
Director
Appointed 01 Apr 2014
Resigned 28 Feb 2020

Persons with significant control

1

Mr Robert Alec Brown

Active
Ryder Close, SwadlincoteDE11 9EU
Born June 1963

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With No Updates
25 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
26 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 January 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
1 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 March 2021
TM01Termination of Director
Gazette Filings Brought Up To Date
11 April 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
8 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 April 2020
AAAnnual Accounts
Gazette Notice Compulsory
31 March 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
13 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Gazette Filings Brought Up To Date
20 April 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
19 April 2016
AAAnnual Accounts
Gazette Notice Compulsory
5 April 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
16 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2014
AR01AR01
Appoint Person Director Company With Name
14 April 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
13 January 2014
AAAnnual Accounts
Certificate Change Of Name Company
27 August 2013
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
27 June 2013
AR01AR01
Incorporation Company
13 April 2012
NEWINCIncorporation