Background WavePink WaveYellow Wave

COLEMAN PLANT HIRE LTD (09761991)

COLEMAN PLANT HIRE LTD (09761991) is an active UK company. incorporated on 4 September 2015. with registered office in Polegate. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of construction and civil engineering machinery and equipment. COLEMAN PLANT HIRE LTD has been registered for 10 years. Current directors include COLEMAN, Barry Richard, COLEMAN, Cathy Ann, JENKINS, David John.

Company Number
09761991
Status
active
Type
ltd
Incorporated
4 September 2015
Age
10 years
Address
Unit A6 Chaucer Business Park, Polegate, BN26 6QH
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of construction and civil engineering machinery and equipment
Directors
COLEMAN, Barry Richard, COLEMAN, Cathy Ann, JENKINS, David John
SIC Codes
77320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COLEMAN PLANT HIRE LTD

COLEMAN PLANT HIRE LTD is an active company incorporated on 4 September 2015 with the registered office located in Polegate. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of construction and civil engineering machinery and equipment. COLEMAN PLANT HIRE LTD was registered 10 years ago.(SIC: 77320)

Status

active

Active since 10 years ago

Company No

09761991

LTD Company

Age

10 Years

Incorporated 4 September 2015

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 4 March 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 8 August 2025 (8 months ago)
Submitted on 24 August 2025 (8 months ago)

Next Due

Due by 22 August 2026
For period ending 8 August 2026
Contact
Address

Unit A6 Chaucer Business Park Dittons Road Polegate, BN26 6QH,

Previous Addresses

Third Floor Map House 34-36 st Leonards Road Eastbourne East Sussex BN21 3UT England
From: 4 September 2015To: 18 February 2016
Timeline

4 key events • 2015 - 2018

Funding Officers Ownership
Company Founded
Sept 15
Loan Secured
Dec 17
New Owner
Aug 18
Director Joined
Aug 18
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

COLEMAN, Barry Richard

Active
Chaucer Business Park, PolegateBN26 6QH
Born April 1968
Director
Appointed 04 Sept 2015

COLEMAN, Cathy Ann

Active
Chaucer Business Park, PolegateBN26 6QH
Born July 1971
Director
Appointed 04 Sept 2015

JENKINS, David John

Active
Chaucer Business Park, PolegateBN26 6QH
Born June 1962
Director
Appointed 08 Aug 2018

Persons with significant control

3

Mr David John Jenkins

Active
Chaucer Business Park, PolegateBN26 6QH
Born June 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 08 Aug 2018

Mr Barry Richard Coleman

Active
Chaucer Business Park, PolegateBN26 6QH
Born April 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mrs Cathy Ann Coleman

Active
Chaucer Business Park, PolegateBN26 6QH
Born July 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With No Updates
24 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 August 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
21 August 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
22 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
28 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
28 March 2018
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2017
MR01Registration of a Charge
Confirmation Statement With No Updates
5 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 February 2016
AD01Change of Registered Office Address
Incorporation Company
4 September 2015
NEWINCIncorporation