Background WavePink WaveYellow Wave

NATIONWIDE PLANT & TOOL HIRE LIMITED (11377657)

NATIONWIDE PLANT & TOOL HIRE LIMITED (11377657) is an active UK company. incorporated on 23 May 2018. with registered office in Gloucester. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of construction and civil engineering machinery and equipment. NATIONWIDE PLANT & TOOL HIRE LIMITED has been registered for 7 years. Current directors include ROWE, Lorna Jean.

Company Number
11377657
Status
active
Type
ltd
Incorporated
23 May 2018
Age
7 years
Address
103 Southgate Street, Gloucester, GL1 1UR
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of construction and civil engineering machinery and equipment
Directors
ROWE, Lorna Jean
SIC Codes
77320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NATIONWIDE PLANT & TOOL HIRE LIMITED

NATIONWIDE PLANT & TOOL HIRE LIMITED is an active company incorporated on 23 May 2018 with the registered office located in Gloucester. 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. NATIONWIDE PLANT & TOOL HIRE LIMITED was registered 7 years ago.(SIC: 77320)

Status

active

Active since 7 years ago

Company No

11377657

LTD Company

Age

7 Years

Incorporated 23 May 2018

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 31 August 2025 (7 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

29 days left

Last Filed

Made up to 8 April 2025 (11 months ago)
Submitted on 8 April 2025 (11 months ago)

Next Due

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

103 Southgate Street Gloucester, GL1 1UR,

Previous Addresses

Gloucester House 29 Brunswick Square Gloucester Gloucestershire GL1 1UN England
From: 27 July 2020To: 8 October 2025
C/O Hjs Chartered Accountants 12 - 14 Carlton Place Southampton Hampshire SO15 2EA England
From: 23 May 2018To: 27 July 2020
Timeline

6 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
May 18
Owner Exit
Jul 20
Director Joined
Aug 20
Director Left
Sept 20
Director Left
Dec 25
Director Joined
Dec 25
0
Funding
4
Officers
1
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 01 Dec 2025

FINNEGAN, John Joseph

Resigned
12-14 Carlton Place, SouthamptonSO15 2EA
Born December 1967
Director
Appointed 23 May 2018
Resigned 31 Aug 2020

MCGURK, Eamonn Francis

Resigned
Southgate Street, GloucesterGL1 1UR
Born May 1965
Director
Appointed 12 Aug 2020
Resigned 01 Dec 2025

Persons with significant control

2

1 Active
1 Ceased
29 Brunswick Square, GloucesterGL1 1UN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Nov 2019

Mr John Joseph Finnegan

Ceased
12-14 Carlton Place, SouthamptonSO15 2EA
Born December 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 May 2018
Ceased 14 Jul 2020
Fundings
Financials
Latest Activities

Filing History

29

Termination Director Company With Name Termination Date
24 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
24 December 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
17 August 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
16 August 2024
AAAnnual Accounts
Gazette Notice Compulsory
30 July 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
16 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
24 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2022
CS01Confirmation Statement
Confirmation Statement With Updates
7 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
27 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
14 August 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
31 July 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
31 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
31 July 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
27 July 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 May 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 May 2020
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
11 May 2020
PSC04Change of PSC Details
Change Account Reference Date Company Previous Extended
20 February 2020
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
17 August 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
15 August 2019
CS01Confirmation Statement
Gazette Notice Compulsory
13 August 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
23 May 2018
NEWINCIncorporation