Duchy Plant Hire Ltd

DataGardener
duchy plant hire ltd
in administration
Small

Duchy Plant Hire Ltd

11146047Private Limited With Share Capital

Suite 500, Unit 2 94A Wycliffe Road, Northampton, NN15JF
Incorporated

11/01/2018

Company Age

8 years

Directors

2

Employees

38

SIC Code

77320

Risk

not scored

Company Overview

Registration, classification & business activity

Duchy Plant Hire Ltd (11146047) is a private limited with share capital incorporated on 11/01/2018 (8 years old) and registered in northampton, NN15JF. The company operates under SIC code 77320 - renting and leasing of construction and civil engineering machinery and equipment.

Duchy plant hire is a local truro based company offering highly skilled, fully insured and cpcs trained operated plant services to the private and commercial sectors.we operate from blackwater in truro and cover all tr postcodes from bodmin to lands end, as well as selected pl postcodes (transport c...

Private Limited With Share Capital
SIC: 77320
Small
Incorporated 11/01/2018
NN15JF
38 employees

Financial Overview

Total Assets

£17.11M

Liabilities

£12.30M

Net Assets

£4.80M

Cash

£130.2K

Key Metrics

38

Employees

2

Directors

1

Shareholders

2

CCJs

Board of Directors

2

Charges

2

Registered

1

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

42
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:13-04-2026
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:18-03-2026
Liquidation In Administration Progress Report
Category:Insolvency
Date:17-03-2026
Liquidation In Administration Revised Proposals
Category:Insolvency
Date:04-03-2026
Liquidation In Administration Revision Administrators Proposals
Category:Insolvency
Date:10-02-2026
Liquidation In Administration Progress Report
Category:Insolvency
Date:24-10-2025
Liquidation In Administration Progress Report
Category:Insolvency
Date:01-05-2025
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:09-04-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-03-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:15-11-2024
Liquidation In Administration Progress Report
Category:Insolvency
Date:31-10-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-07-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-07-2024
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:11-06-2024
Liquidation In Administration Proposals
Category:Insolvency
Date:28-05-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-04-2024
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:09-04-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:11-12-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:11-12-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2023
Appoint Corporate Director Company With Name Date
Category:Officers
Date:21-07-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:21-07-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:21-07-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-07-2023
Capital Allotment Shares
Category:Capital
Date:11-05-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-05-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-03-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-06-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-04-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-04-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-05-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:05-05-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:26-03-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-03-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-02-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:13-09-2020
Change Person Director Company With Change Date
Category:Officers
Date:12-06-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-01-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:17-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-01-2019
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:29-03-2018
Incorporation Company
Category:Incorporation
Date:11-01-2018

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/09/2024
Filing Date30/09/2023
Latest Accounts31/12/2022

Trading Addresses

Suite 500, Unit 2 94A Wycliffe Road, Northampton, Nn1 5Jf, NN15JFRegistered
3Rd Floor Westfield House, 60 Charter Row, Sheffield, South Yorkshire, S13FZ

Contact

01872277232
duchyplanthire.com/
Suite 500, Unit 2 94A Wycliffe Road, Northampton, NN15JF