Hilton
Huntingdon
Cambridgeshire
PE28 9QA
Director Name | Mr Richard Hopkins |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 1995(2 weeks, 1 day after company formation) |
Appointment Duration | 29 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Barn Graveley Way Hilton Huntingdon Cambridgeshire PE28 9QA |
Secretary Name | Mr Richard Hopkins |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 November 2003(8 years, 9 months after company formation) |
Appointment Duration | 20 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Barn Graveley Way Hilton Huntingdon Cambridgeshire PE28 9QA |
Director Name | Mr Peter Stanley Edwards |
---|---|
Date of Birth | March 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1995(2 weeks, 1 day after company formation) |
Appointment Duration | 8 years, 5 months (resigned 19 July 2003) |
Role | Company Director |
Correspondence Address | 37 Hadley High Stone Barnet Herts EN5 4QQ |
Director Name | Mrs Thelma April Edwards |
---|---|
Date of Birth | April 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1995(2 weeks, 1 day after company formation) |
Appointment Duration | 15 years, 4 months (resigned 29 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Hadley Highstone Barnet Hertfordshire EN5 4QQ |
Secretary Name | Mr Peter Stanley Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 1995(2 weeks, 1 day after company formation) |
Appointment Duration | 8 years, 5 months (resigned 19 July 2003) |
Role | Company Director |
Correspondence Address | 37 Hadley High Stone Barnet Herts EN5 4QQ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | dayplanthire.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 84414422 |
Telephone region | London |
Registered Address | 110/112 Lancaster Road Barnet Hertfordshire EN4 8AL |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | East Barnet |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
450 at £1 | Jayne Mary Anne Hopkins 50.00% Ordinary |
---|---|
450 at £1 | Richard Hopkins 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £116,273 |
Cash | £1,812 |
Current Liabilities | £55,230 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 2 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 16 February 2025 (9 months, 4 weeks from now) |
13 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
13 February 2023 | Confirmation statement made on 2 February 2023 with no updates (3 pages) |
19 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
16 February 2022 | Confirmation statement made on 2 February 2022 with no updates (3 pages) |
23 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
16 February 2021 | Confirmation statement made on 2 February 2021 with no updates (3 pages) |
7 January 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
26 February 2020 | Confirmation statement made on 2 February 2020 with no updates (3 pages) |
16 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
5 March 2019 | Confirmation statement made on 2 February 2019 with no updates (3 pages) |
20 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
28 February 2018 | Confirmation statement made on 2 February 2018 with no updates (3 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
27 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
29 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
26 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
27 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Registered office address changed from 43-45 Brookhill Road New Barnet Hertfordshire EN4 8SE on 27 February 2014 (1 page) |
27 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Registered office address changed from 43-45 Brookhill Road New Barnet Hertfordshire EN4 8SE on 27 February 2014 (1 page) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
13 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (5 pages) |
13 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (5 pages) |
13 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (5 pages) |
11 January 2013 | Company name changed day plant hire co LIMITED\certificate issued on 11/01/13
|
11 January 2013 | Change of name notice (2 pages) |
11 January 2013 | Company name changed day plant hire co LIMITED\certificate issued on 11/01/13
|
11 January 2013 | Change of name notice (2 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
1 August 2012 | Director's details changed for Mr Richard Hopkins on 18 April 2012 (2 pages) |
1 August 2012 | Secretary's details changed for Mr Richard Hopkins on 18 April 2012 (2 pages) |
1 August 2012 | Director's details changed for Mr Richard Hopkins on 18 April 2012 (2 pages) |
1 August 2012 | Director's details changed for Jayne Mary Anne Hopkins on 18 April 2012 (3 pages) |
1 August 2012 | Director's details changed for Jayne Mary Anne Hopkins on 18 April 2012 (3 pages) |
1 August 2012 | Secretary's details changed for Mr Richard Hopkins on 18 April 2012 (2 pages) |
29 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (5 pages) |
29 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (5 pages) |
29 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (5 pages) |
2 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
2 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
3 February 2011 | Termination of appointment of Thelma Edwards as a director (1 page) |
3 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (5 pages) |
3 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (5 pages) |
3 February 2011 | Termination of appointment of Thelma Edwards as a director (1 page) |
3 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (5 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
4 February 2010 | Director's details changed for Jayne Mary Anne Hopkins on 1 January 2010 (2 pages) |
4 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Director's details changed for Mrs Thelma April Edwards on 1 January 2010 (2 pages) |
4 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Director's details changed for Mrs Thelma April Edwards on 1 January 2010 (2 pages) |
4 February 2010 | Director's details changed for Jayne Mary Anne Hopkins on 1 January 2010 (2 pages) |
4 February 2010 | Director's details changed for Mrs Thelma April Edwards on 1 January 2010 (2 pages) |
4 February 2010 | Director's details changed for Mr Richard Hopkins on 1 January 2010 (2 pages) |
4 February 2010 | Director's details changed for Jayne Mary Anne Hopkins on 1 January 2010 (2 pages) |
4 February 2010 | Director's details changed for Mr Richard Hopkins on 1 January 2010 (2 pages) |
4 February 2010 | Director's details changed for Mr Richard Hopkins on 1 January 2010 (2 pages) |
7 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
7 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
26 March 2009 | Return made up to 02/02/09; full list of members (4 pages) |
26 March 2009 | Return made up to 02/02/09; full list of members (4 pages) |
20 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
20 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
6 February 2008 | Return made up to 02/02/08; full list of members (3 pages) |
6 February 2008 | Return made up to 02/02/08; full list of members (3 pages) |
3 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
3 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
8 March 2007 | Return made up to 02/02/07; full list of members (3 pages) |
8 March 2007 | Return made up to 02/02/07; full list of members (3 pages) |
26 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
26 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
30 March 2006 | Return made up to 02/02/06; full list of members (3 pages) |
30 March 2006 | Return made up to 02/02/06; full list of members (3 pages) |
19 December 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
19 December 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
14 February 2005 | Return made up to 02/02/05; full list of members (3 pages) |
14 February 2005 | Return made up to 02/02/05; full list of members (3 pages) |
14 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
14 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
24 February 2004 | Return made up to 02/02/04; full list of members (8 pages) |
24 February 2004 | Return made up to 02/02/04; full list of members (8 pages) |
27 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
27 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
12 December 2003 | New secretary appointed (2 pages) |
12 December 2003 | New secretary appointed (2 pages) |
12 December 2003 | Secretary resigned;director resigned (1 page) |
12 December 2003 | Secretary resigned;director resigned (1 page) |
17 February 2003 | Return made up to 02/02/03; full list of members
|
17 February 2003 | Return made up to 02/02/03; full list of members
|
23 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
23 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
20 February 2002 | Return made up to 02/02/02; full list of members (8 pages) |
20 February 2002 | Return made up to 02/02/02; full list of members (8 pages) |
15 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
15 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
14 February 2001 | Return made up to 02/02/01; full list of members (8 pages) |
14 February 2001 | Return made up to 02/02/01; full list of members (8 pages) |
18 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
18 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
22 February 2000 | Return made up to 02/02/00; full list of members (8 pages) |
22 February 2000 | Return made up to 02/02/00; full list of members (8 pages) |
24 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
24 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
18 February 1999 | Return made up to 02/02/99; full list of members (6 pages) |
18 February 1999 | Return made up to 02/02/99; full list of members (6 pages) |
19 November 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
19 November 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
5 March 1998 | Return made up to 02/02/98; no change of members
|
5 March 1998 | Return made up to 02/02/98; no change of members
|
24 November 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
24 November 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
6 March 1997 | Return made up to 02/02/97; no change of members
|
6 March 1997 | Return made up to 02/02/97; no change of members
|
31 December 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
31 December 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
26 May 1995 | Accounting reference date notified as 31/03 (1 page) |
26 May 1995 | Accounting reference date notified as 31/03 (1 page) |
26 May 1995 | Ad 17/02/95--------- £ si 898@1=898 £ ic 2/900 (4 pages) |
26 May 1995 | Ad 17/02/95--------- £ si 898@1=898 £ ic 2/900 (4 pages) |
9 April 1995 | Memorandum and Articles of Association (12 pages) |
9 April 1995 | Memorandum and Articles of Association (12 pages) |
6 April 1995 | Company name changed adultluxury LIMITED\certificate issued on 07/04/95 (4 pages) |
6 April 1995 | Company name changed adultluxury LIMITED\certificate issued on 07/04/95 (4 pages) |
14 March 1995 | New secretary appointed;new director appointed (2 pages) |
14 March 1995 | Secretary resigned;new director appointed (2 pages) |
14 March 1995 | Secretary resigned;new director appointed (2 pages) |
14 March 1995 | New secretary appointed;new director appointed (2 pages) |
14 March 1995 | New director appointed (2 pages) |
14 March 1995 | Registered office changed on 14/03/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
14 March 1995 | Director resigned;new director appointed (2 pages) |
14 March 1995 | New director appointed (2 pages) |
14 March 1995 | Director resigned;new director appointed (2 pages) |
14 March 1995 | Registered office changed on 14/03/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
2 February 1995 | Incorporation (9 pages) |
2 February 1995 | Incorporation (9 pages) |