Company NameKPH Plant Hire (Dundee) Limited
DirectorKenneth Peter Healey
Company StatusActive
Company NumberSC238224
CategoryPrivate Limited Company
Incorporation Date16 October 2002(21 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4511Demolition buildings; earth moving
SIC 43120Site preparation

Directors

Director NameMr Kenneth Peter Healey
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2002(same day as company formation)
RolePlant Operator
Country of ResidenceScotland
Correspondence Address3 James Cowie Close
Monifieth
Dundee
DD5 4ND
Scotland
Secretary NameTara Danielle Healey
NationalityBritish
StatusCurrent
Appointed16 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address3 James Cowie Close
Monifieth
Dundee
DD5 4ND
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed16 October 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed16 October 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address161 Albert Street
Dundee
DD4 6PX
Scotland
ConstituencyDundee East
WardMaryfield
Address Matches4 other UK companies use this postal address

Shareholders

2 at £1Tara Danielle Healey
100.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return14 October 2023 (6 months, 2 weeks ago)
Next Return Due28 October 2024 (5 months, 4 weeks from now)

Filing History

24 October 2023Confirmation statement made on 14 October 2023 with updates (4 pages)
6 July 2023Micro company accounts made up to 31 March 2023 (4 pages)
8 November 2022Confirmation statement made on 14 October 2022 with no updates (3 pages)
10 June 2022Micro company accounts made up to 31 March 2022 (4 pages)
14 October 2021Change of details for Mrs Tara Danielle Healey as a person with significant control on 6 April 2021 (2 pages)
14 October 2021Change of details for Mr Kenneth Peter Healey as a person with significant control on 6 April 2021 (2 pages)
14 October 2021Confirmation statement made on 14 October 2021 with updates (4 pages)
28 July 2021Micro company accounts made up to 31 March 2021 (4 pages)
11 November 2020Micro company accounts made up to 31 March 2020 (4 pages)
24 October 2020Confirmation statement made on 16 October 2020 with no updates (3 pages)
18 October 2019Confirmation statement made on 16 October 2019 with no updates (3 pages)
10 July 2019Micro company accounts made up to 31 March 2019 (4 pages)
5 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
17 October 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
17 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
1 November 2016Confirmation statement made on 16 October 2016 with updates (6 pages)
1 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
1 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
1 November 2016Confirmation statement made on 16 October 2016 with updates (6 pages)
7 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-07
  • GBP 2
(4 pages)
7 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-07
  • GBP 2
(4 pages)
7 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
26 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-26
  • GBP 2
(4 pages)
26 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-26
  • GBP 2
(4 pages)
27 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
27 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 November 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-11-23
  • GBP 2
(4 pages)
23 November 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-11-23
  • GBP 2
(4 pages)
23 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (4 pages)
23 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (4 pages)
12 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
25 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (4 pages)
25 October 2011Secretary's details changed for Tara Danielle Healey on 31 August 2011 (2 pages)
25 October 2011Secretary's details changed for Tara Danielle Healey on 31 August 2011 (2 pages)
25 October 2011Director's details changed for Kenneth Peter Healey on 31 August 2011 (2 pages)
25 October 2011Director's details changed for Kenneth Peter Healey on 31 August 2011 (2 pages)
25 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (4 pages)
13 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (4 pages)
8 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (4 pages)
22 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
3 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (4 pages)
3 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (4 pages)
3 November 2009Director's details changed for Kenneth Peter Healey on 15 October 2009 (2 pages)
3 November 2009Director's details changed for Kenneth Peter Healey on 15 October 2009 (2 pages)
20 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
20 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
24 November 2008Return made up to 16/10/08; full list of members (3 pages)
24 November 2008Return made up to 16/10/08; full list of members (3 pages)
8 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
8 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
6 November 2007Location of register of members (1 page)
6 November 2007Director's particulars changed (1 page)
6 November 2007Secretary's particulars changed (1 page)
6 November 2007Secretary's particulars changed (1 page)
6 November 2007Location of debenture register (1 page)
6 November 2007Location of debenture register (1 page)
6 November 2007Return made up to 16/10/07; full list of members (2 pages)
6 November 2007Registered office changed on 06/11/07 from: 161 albert street dundee DD4 6PX (1 page)
6 November 2007Return made up to 16/10/07; full list of members (2 pages)
6 November 2007Location of register of members (1 page)
6 November 2007Director's particulars changed (1 page)
6 November 2007Registered office changed on 06/11/07 from: 161 albert street dundee DD4 6PX (1 page)
2 November 2007Registered office changed on 02/11/07 from: 4 quarry cottages wellbank dundee DD5 3QF (1 page)
2 November 2007Registered office changed on 02/11/07 from: 4 quarry cottages wellbank dundee DD5 3QF (1 page)
15 June 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
15 June 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
17 November 2006Return made up to 16/10/06; full list of members (2 pages)
17 November 2006Return made up to 16/10/06; full list of members (2 pages)
15 June 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
15 June 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
20 October 2005Return made up to 16/10/05; full list of members (2 pages)
20 October 2005Return made up to 16/10/05; full list of members (2 pages)
16 June 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
16 June 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
4 November 2004Return made up to 16/10/04; full list of members (2 pages)
4 November 2004Return made up to 16/10/04; full list of members (2 pages)
30 June 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
30 June 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
27 October 2003Return made up to 16/10/03; full list of members (2 pages)
27 October 2003Return made up to 16/10/03; full list of members (2 pages)
9 April 2003Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
9 April 2003Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
31 October 2002New secretary appointed (2 pages)
31 October 2002New secretary appointed (2 pages)
31 October 2002New director appointed (2 pages)
31 October 2002New director appointed (2 pages)
18 October 2002Director resigned (1 page)
18 October 2002Secretary resigned (1 page)
18 October 2002Director resigned (1 page)
18 October 2002Secretary resigned (1 page)
16 October 2002Incorporation (16 pages)
16 October 2002Incorporation (16 pages)