Company NameR B Cullen Plant Hire Ltd
DirectorBernard John Cullen
Company StatusActive
Company Number07462624
CategoryPrivate Limited Company
Incorporation Date7 December 2010(13 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7132Rent civil engineering machinery
SIC 77320Renting and leasing of construction and civil engineering machinery and equipment

Directors

Director NameMr Bernard John Cullen
Date of BirthMay 1959 (Born 65 years ago)
NationalityIrish
StatusCurrent
Appointed07 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Wallace Gardens
Lofthouse Gate
Wakefield
West Yorkshire
WF3 3SL
Director NameMr Ryan Cullen
Date of BirthSeptember 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2019(8 years, 10 months after company formation)
Appointment Duration2 weeks, 4 days (resigned 28 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address550 Valley Road
Nottingham
NG5 1JJ

Location

Registered Address5 Wallace Gardens
Lofthouse Gate
Wakefield
West Yorkshire
WF3 3SL
RegionYorkshire and The Humber
ConstituencyMorley and Outwood
CountyWest Yorkshire
WardStanley and Outwood East
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

120 at £1Bernard Cullen
80.00%
Ordinary
30 at £1Anne Cullen
20.00%
Ordinary

Financials

Year2014
Net Worth£190,947
Cash£125,785
Current Liabilities£184,979

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return9 October 2023 (6 months, 3 weeks ago)
Next Return Due23 October 2024 (5 months, 3 weeks from now)

Filing History

24 October 2023Confirmation statement made on 9 October 2023 with no updates (3 pages)
31 July 2023Total exemption full accounts made up to 31 October 2022 (7 pages)
20 October 2022Confirmation statement made on 11 October 2022 with updates (4 pages)
29 July 2022Total exemption full accounts made up to 31 October 2021 (9 pages)
28 March 2022Previous accounting period shortened from 30 April 2022 to 31 October 2021 (1 page)
16 November 2021Confirmation statement made on 14 October 2021 with no updates (3 pages)
28 October 2021Total exemption full accounts made up to 30 April 2021 (9 pages)
13 November 2020Confirmation statement made on 14 October 2020 with no updates (3 pages)
22 September 2020Total exemption full accounts made up to 30 April 2020 (10 pages)
13 December 2019Total exemption full accounts made up to 30 April 2019 (10 pages)
28 October 2019Termination of appointment of Ryan Cullen as a director on 28 October 2019 (1 page)
28 October 2019Cessation of Ryan Cullen as a person with significant control on 28 October 2019 (1 page)
14 October 2019Confirmation statement made on 14 October 2019 with updates (5 pages)
14 October 2019Appointment of Mr Ryan Cullen as a director on 10 October 2019 (2 pages)
14 October 2019Notification of Ryan Cullen as a person with significant control on 10 October 2019 (2 pages)
16 March 2019Compulsory strike-off action has been discontinued (1 page)
15 March 2019Confirmation statement made on 7 December 2018 with no updates (3 pages)
26 February 2019First Gazette notice for compulsory strike-off (1 page)
13 December 2018Total exemption full accounts made up to 30 April 2018 (12 pages)
26 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
14 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
14 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
13 December 2016Confirmation statement made on 7 December 2016 with updates (5 pages)
13 December 2016Confirmation statement made on 7 December 2016 with updates (5 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
14 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 150
(3 pages)
14 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 150
(3 pages)
14 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 150
(3 pages)
21 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
21 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
11 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 150
(3 pages)
11 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 150
(3 pages)
11 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 150
(3 pages)
14 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
14 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
10 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 150
(3 pages)
10 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 150
(3 pages)
10 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 150
(3 pages)
10 January 2013Total exemption full accounts made up to 30 April 2012 (8 pages)
10 January 2013Total exemption full accounts made up to 30 April 2012 (8 pages)
3 January 2013Annual return made up to 7 December 2012 with a full list of shareholders (3 pages)
3 January 2013Annual return made up to 7 December 2012 with a full list of shareholders (3 pages)
3 January 2013Annual return made up to 7 December 2012 with a full list of shareholders (3 pages)
5 January 2012Director's details changed for Mr Bernard John Cullen on 7 December 2010 (2 pages)
5 January 2012Director's details changed for Mr Bernard John Cullen on 7 December 2010 (2 pages)
5 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (3 pages)
5 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (3 pages)
5 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (3 pages)
5 January 2012Director's details changed for Mr Bernard John Cullen on 7 December 2010 (2 pages)
20 December 2011Total exemption full accounts made up to 30 April 2011 (8 pages)
20 December 2011Total exemption full accounts made up to 30 April 2011 (8 pages)
7 March 2011Registered office address changed from 5 W Lofthouse Gate Wakefield West Yorkshire WF3 3SL England on 7 March 2011 (1 page)
7 March 2011Registered office address changed from 5 W Lofthouse Gate Wakefield West Yorkshire WF3 3SL England on 7 March 2011 (1 page)
7 March 2011Registered office address changed from 5 W Lofthouse Gate Wakefield West Yorkshire WF3 3SL England on 7 March 2011 (1 page)
4 February 2011Statement of capital following an allotment of shares on 31 January 2011
  • GBP 150
(4 pages)
4 February 2011Statement of capital following an allotment of shares on 31 January 2011
  • GBP 150
(4 pages)
1 February 2011Current accounting period shortened from 31 December 2011 to 30 April 2011 (1 page)
1 February 2011Current accounting period shortened from 31 December 2011 to 30 April 2011 (1 page)
21 December 2010Registered office address changed from 81a Stanley Road Wakefield West Yorkshire WF1 4LH England on 21 December 2010 (1 page)
21 December 2010Registered office address changed from 81a Stanley Road Wakefield West Yorkshire WF1 4LH England on 21 December 2010 (1 page)
7 December 2010Incorporation (20 pages)
7 December 2010Incorporation (20 pages)