Background WavePink WaveYellow Wave

FIRST CALL PLANT HIRE LIMITED (10469964)

FIRST CALL PLANT HIRE LIMITED (10469964) is an active UK company. incorporated on 9 November 2016. with registered office in Gloucester. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. FIRST CALL PLANT HIRE LIMITED has been registered for 9 years. Current directors include ROWE, Lorna Jean.

Company Number
10469964
Status
active
Type
ltd
Incorporated
9 November 2016
Age
9 years
Address
103 Southgate Street Southgate Street, Gloucester, GL1 1UR
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ROWE, Lorna Jean
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIRST CALL PLANT HIRE LIMITED

FIRST CALL PLANT HIRE LIMITED is an active company incorporated on 9 November 2016 with the registered office located in Gloucester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. FIRST CALL PLANT HIRE LIMITED was registered 9 years ago.(SIC: 82990)

Status

active

Active since 9 years ago

Company No

10469964

LTD Company

Age

9 Years

Incorporated 9 November 2016

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 31 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

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

Next Due

Due by 29 October 2026
For period ending 15 October 2026
Contact
Address

103 Southgate Street Southgate Street Gloucester, GL1 1UR,

Previous Addresses

Gloucester House Brunswick Square Gloucester GL1 1UN England
From: 25 January 2018To: 5 December 2025
57 Havelock Road Bromley Kent BR2 9NY England
From: 9 November 2016To: 25 January 2018
Timeline

7 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Nov 16
Director Joined
Mar 18
New Owner
Mar 18
Owner Exit
Mar 18
Director Left
Mar 18
Director Joined
Dec 25
Director Left
Dec 25
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

ROWE, Lorna Jean

Active
Southgate Street, GloucesterGL1 1UR
Born August 1971
Director
Appointed 24 Nov 2025

JOYCE, Lindsay

Resigned
Havelock Road, BromleyBR2NY
Born June 1974
Director
Appointed 09 Nov 2016
Resigned 19 Mar 2018

MCGURK, Eamonn Francis

Resigned
Southgate Street, GloucesterGL1 1UR
Born May 1965
Director
Appointed 19 Mar 2018
Resigned 24 Nov 2025

Persons with significant control

2

1 Active
1 Ceased

Mr Eamonn Francis Mcgurk

Active
Southgate Street, GloucesterGL1 1UR
Born May 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Mar 2018

Lindsay Joyce

Ceased
Havelock Road, BromleyBR2NY
Born June 1974

Nature of Control

Ownership of shares 75 to 100 percent
Notified 09 Nov 2016
Ceased 19 Mar 2018
Fundings
Financials
Latest Activities

Filing History

34

Change Person Director Company With Change Date
17 December 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2025
TM01Termination of Director
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 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
Change To A Person With Significant Control
5 December 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
15 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 August 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 March 2018
DISS40First Gazette Notice for Voluntary Strike Off
Notification Of A Person With Significant Control
27 March 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 March 2018
TM01Termination of Director
Confirmation Statement With Updates
27 March 2018
CS01Confirmation Statement
Withdrawal Of The Persons With Significant Control Register Information From The Public Register
27 March 2018
EW04EW04
Appoint Person Director Company With Name Date
19 March 2018
AP01Appointment of Director
Gazette Notice Compulsory
30 January 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
25 January 2018
AD01Change of Registered Office Address
Incorporation Company
9 November 2016
NEWINCIncorporation