Background WavePink WaveYellow Wave

CHELTENHAM PLANT HIRE LTD (08977561)

CHELTENHAM PLANT HIRE LTD (08977561) is an active UK company. incorporated on 3 April 2014. with registered office in Gloucester. The company operates in the Construction sector, engaged in development of building projects. CHELTENHAM PLANT HIRE LTD has been registered for 12 years. Current directors include JONES, Jennifer Anne.

Company Number
08977561
Status
active
Type
ltd
Incorporated
3 April 2014
Age
12 years
Address
103 Southgate Street Southgate Street, Gloucester, GL1 1UR
Industry Sector
Construction
Business Activity
Development of building projects
Directors
JONES, Jennifer Anne
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHELTENHAM PLANT HIRE LTD

CHELTENHAM PLANT HIRE LTD is an active company incorporated on 3 April 2014 with the registered office located in Gloucester. The company operates in the Construction sector, specifically engaged in development of building projects. CHELTENHAM PLANT HIRE LTD was registered 12 years ago.(SIC: 41100)

Status

active

Active since 12 years ago

Company No

08977561

LTD Company

Age

12 Years

Incorporated 3 April 2014

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 9 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 3 March 2026 (1 month ago)
Submitted on 17 March 2026 (1 month ago)

Next Due

Due by 17 March 2027
For period ending 3 March 2027
Contact
Address

103 Southgate Street Southgate Street Gloucester, GL1 1UR,

Previous Addresses

Gloucester House Brunswick Square Gloucester GL1 1UN England
From: 6 April 2016To: 5 December 2025
37 High Street Tewkesbury Gloucestershire GL20 5BB
From: 28 May 2014To: 6 April 2016
145-157 St John Street London EC1V 4PW England
From: 3 April 2014To: 28 May 2014
Timeline

6 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Apr 14
Director Joined
Apr 16
Director Left
Apr 16
New Owner
Apr 18
New Owner
Apr 18
Owner Exit
Apr 23
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

JONES, Jennifer Anne

Active
Southgate Street, GloucesterGL1 1UR
Born May 1961
Director
Appointed 01 Apr 2016

MULLANEY, Martin James

Resigned
St John Street, LondonEC1V 4PW
Born August 1988
Director
Appointed 03 Apr 2014
Resigned 01 Apr 2016

Persons with significant control

2

1 Active
1 Ceased

Mrs Jennifer Anne Jones

Active
Southgate Street, GloucesterGL1 1UR
Born May 1961

Nature of Control

Significant influence or control
Notified 01 Jan 2018

Mr Martin James Mullaney

Ceased
Brunswick Square, GloucesterGL1 1UN
Born August 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Apr 2017
Ceased 03 Apr 2023
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With Updates
17 March 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 December 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
5 December 2025
CH01Change of Director Details
Change To A Person With Significant Control
5 December 2025
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
9 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
3 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 April 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 April 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
3 April 2018
PSC09Update to PSC Statements
Withdrawal Of A Person With Significant Control Statement
29 March 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Small
30 October 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 October 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 September 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
18 May 2016
AR01AR01
Change Person Director Company With Change Date
9 May 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 April 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
14 January 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 November 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
20 July 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 July 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 May 2015
AR01AR01
Change Registered Office Address Company With Date Old Address
28 May 2014
AD01Change of Registered Office Address
Incorporation Company
3 April 2014
NEWINCIncorporation