Company NameGridline Plant Hire Limited
DirectorsEdward McGlinchey and Nigel John McGlinchey
Company StatusActive
Company Number07454706
CategoryPrivate Limited Company
Incorporation Date30 November 2010(13 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Edward McGlinchey
Date of BirthOctober 1942 (Born 81 years ago)
NationalityIrish
StatusCurrent
Appointed30 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Beauchamp Court Victors Way
Barnet
London
EN5 5TZ
Director NameMr Nigel John McGlinchey
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Beauchamp Court Victors Way
Barnet
London
EN5 5TZ

Location

Registered Address5 Beauchamp Court
Victors Way
Barnet
London
EN5 5TZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Edward Mcglinchey
50.00%
Ordinary
1 at £1Nigel John Mcglinchey
50.00%
Ordinary

Financials

Year2014
Net Worth£126,811
Cash£55,138
Current Liabilities£47,296

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 October 2023 (5 months, 3 weeks ago)
Next Return Due14 November 2024 (6 months, 3 weeks from now)

Filing History

11 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
11 November 2020Director's details changed for Mr Nigel John Mcglinchey on 16 July 2020 (2 pages)
16 March 2020Total exemption full accounts made up to 30 November 2019 (9 pages)
8 November 2019Confirmation statement made on 31 October 2019 with updates (5 pages)
4 November 2019Notification of Edward Mcginley as a person with significant control on 6 April 2016 (2 pages)
4 November 2019Change of details for Mr Nigel John Mcglinchey as a person with significant control on 6 April 2016 (2 pages)
30 July 2019Total exemption full accounts made up to 30 November 2018 (9 pages)
3 December 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
3 December 2018Registered office address changed from C/O Evans Mockler Ltd 5 Beauchamp Court Victors Way Barnet Hertfordshire EN5 5TZ to 5 Beauchamp Court Victors Way Barnet London EN5 5TZ on 3 December 2018 (1 page)
22 August 2018Total exemption full accounts made up to 30 November 2017 (9 pages)
1 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
1 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
8 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
8 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
19 July 2016Total exemption full accounts made up to 30 November 2015 (12 pages)
19 July 2016Total exemption full accounts made up to 30 November 2015 (12 pages)
18 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 2
(3 pages)
18 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 2
(3 pages)
3 July 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
3 July 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
22 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 2
(3 pages)
22 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 2
(3 pages)
6 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
6 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
13 January 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2
(3 pages)
13 January 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2
(3 pages)
27 November 2013Registered office address changed from C/O Evans Mockler Limited Highstone House 165 High Street Barnet Hertfordshire EN5 5SU United Kingdom on 27 November 2013 (1 page)
27 November 2013Registered office address changed from C/O Evans Mockler Limited Highstone House 165 High Street Barnet Hertfordshire EN5 5SU United Kingdom on 27 November 2013 (1 page)
23 January 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
23 January 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
3 January 2013Annual return made up to 30 November 2012 with a full list of shareholders (3 pages)
3 January 2013Annual return made up to 30 November 2012 with a full list of shareholders (3 pages)
8 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
8 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
23 December 2011Director's details changed for Mr Nigel John Mcglinchey on 1 January 2011 (2 pages)
23 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (3 pages)
23 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (3 pages)
23 December 2011Director's details changed for Mr Nigel John Mcglinchey on 1 January 2011 (2 pages)
23 December 2011Director's details changed for Mr Nigel John Mcglinchey on 1 January 2011 (2 pages)
30 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(27 pages)
30 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(27 pages)