Company NameKursaal Plant Hire Limited
Company StatusActive
Company Number04382235
CategoryPrivate Limited Company
Incorporation Date26 February 2002(22 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameRussell John Harper
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2002(same day as company formation)
RolePlant Director
Country of ResidenceUnited Kingdom
Correspondence Address159 Ambleside Drive
Southend On Sea
Essex
SS1 2UW
Director NameStephen John Seaby
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2002(same day as company formation)
RolePlant Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Southchurch Avenue
Southend On Sea
Essex
SS1 2RR
Secretary NameRussell John Harper
NationalityBritish
StatusCurrent
Appointed26 February 2002(same day as company formation)
RolePlant Director
Country of ResidenceUnited Kingdom
Correspondence Address159 Ambleside Drive
Southend On Sea
Essex
SS1 2UW
Director NameMrs Joanne Marie Harper
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2018(16 years, 5 months after company formation)
Appointment Duration5 years, 8 months
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria House
50 Alexandra Street
Southend On Sea
Essex
SS1 1BN
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed26 February 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed26 February 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Contact

Websitekursaalplanthire.co.uk
Telephone01702 466353
Telephone regionSouthend-on-Sea

Location

Registered AddressVictoria House
50 Alexandra Street
Southend On Sea
Essex
SS1 1BN
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Stephen John Seaby
50.00%
Ordinary
30 at £1Russell John Harper
30.00%
Ordinary
20 at £1Joanne Marie Cleave
20.00%
Ordinary

Financials

Year2014
Net Worth£16,685
Cash£13,643
Current Liabilities£53,779

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return15 October 2023 (6 months, 1 week ago)
Next Return Due29 October 2024 (6 months, 1 week from now)

Charges

18 August 2022Delivered on: 23 August 2022
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
28 September 2017Delivered on: 18 October 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The freehold property known as 82 and 82A southchurch avenue, southend on sea, esseex SS1 2RR registered at hm land registry under title number EX381805.
Outstanding
4 August 2017Delivered on: 9 August 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
28 October 2002Delivered on: 30 October 2002
Satisfied on: 1 November 2013
Persons entitled: Ian Ferguson Stobart

Classification: Rent deposit deed
Secured details: The sum of £2,125 together with interest due or to become due from the company to the chargee.
Particulars: 4A grainger road southend on sea essex.
Fully Satisfied

Filing History

16 October 2023Confirmation statement made on 15 October 2023 with updates (4 pages)
10 March 2023Notification of Joanne Marie Harper as a person with significant control on 2 March 2023 (2 pages)
10 March 2023Cessation of Stephen John Seaby as a person with significant control on 2 March 2023 (1 page)
10 March 2023Termination of appointment of Stephen John Seaby as a director on 2 March 2023 (1 page)
28 February 2023Total exemption full accounts made up to 31 May 2022 (11 pages)
17 October 2022Confirmation statement made on 15 October 2022 with no updates (3 pages)
23 August 2022Registration of charge 043822350004, created on 18 August 2022 (82 pages)
18 February 2022Total exemption full accounts made up to 31 May 2021 (11 pages)
15 October 2021Confirmation statement made on 15 October 2021 with no updates (3 pages)
12 March 2021Total exemption full accounts made up to 31 May 2020 (11 pages)
15 October 2020Confirmation statement made on 15 October 2020 with updates (4 pages)
26 February 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
11 November 2019Total exemption full accounts made up to 31 May 2019 (10 pages)
4 March 2019Confirmation statement made on 26 February 2019 with no updates (3 pages)
27 February 2019Total exemption full accounts made up to 31 May 2018 (11 pages)
10 August 2018Appointment of Mrs Joanne Marie Harper as a director on 10 August 2018 (2 pages)
26 February 2018Confirmation statement made on 26 February 2018 with no updates (3 pages)
18 October 2017Registration of charge 043822350003, created on 28 September 2017 (10 pages)
18 October 2017Registration of charge 043822350003, created on 28 September 2017 (10 pages)
24 August 2017Total exemption full accounts made up to 31 May 2017 (10 pages)
24 August 2017Total exemption full accounts made up to 31 May 2017 (10 pages)
9 August 2017Registration of charge 043822350002, created on 4 August 2017 (18 pages)
9 August 2017Registration of charge 043822350002, created on 4 August 2017 (18 pages)
2 March 2017Confirmation statement made on 26 February 2017 with updates (6 pages)
2 March 2017Confirmation statement made on 26 February 2017 with updates (6 pages)
26 October 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
26 October 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
3 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(6 pages)
3 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(6 pages)
24 August 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
24 August 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
11 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(6 pages)
11 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(6 pages)
9 October 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
9 October 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
7 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(6 pages)
7 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(6 pages)
1 November 2013Satisfaction of charge 1 in full (1 page)
1 November 2013Satisfaction of charge 1 in full (1 page)
23 July 2013Total exemption small company accounts made up to 31 May 2013 (8 pages)
23 July 2013Total exemption small company accounts made up to 31 May 2013 (8 pages)
12 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (6 pages)
12 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (6 pages)
20 November 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
20 November 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
19 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (6 pages)
19 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (6 pages)
14 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
14 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
8 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (6 pages)
8 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (6 pages)
13 January 2011Total exemption small company accounts made up to 31 May 2010 (8 pages)
13 January 2011Total exemption small company accounts made up to 31 May 2010 (8 pages)
26 February 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
26 February 2010Director's details changed for Stephen John Seaby on 1 October 2009 (2 pages)
26 February 2010Director's details changed for Russell John Harper on 1 October 2009 (2 pages)
26 February 2010Director's details changed for Stephen John Seaby on 1 October 2009 (2 pages)
26 February 2010Director's details changed for Stephen John Seaby on 1 October 2009 (2 pages)
26 February 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
26 February 2010Director's details changed for Russell John Harper on 1 October 2009 (2 pages)
26 February 2010Director's details changed for Russell John Harper on 1 October 2009 (2 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
18 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
18 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
2 March 2009Return made up to 26/02/09; full list of members (4 pages)
2 March 2009Return made up to 26/02/09; full list of members (4 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
28 February 2008Return made up to 26/02/08; full list of members (4 pages)
28 February 2008Return made up to 26/02/08; full list of members (4 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
26 March 2007Return made up to 26/02/07; full list of members (3 pages)
26 March 2007Return made up to 26/02/07; full list of members (3 pages)
4 April 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
4 April 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
30 March 2006Return made up to 26/02/06; full list of members (8 pages)
30 March 2006Return made up to 26/02/06; full list of members (8 pages)
23 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
23 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
10 March 2005Return made up to 26/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 March 2005Return made up to 26/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 September 2004Secretary's particulars changed;director's particulars changed (1 page)
23 September 2004Secretary's particulars changed;director's particulars changed (1 page)
18 March 2004Return made up to 26/02/04; full list of members (8 pages)
18 March 2004Return made up to 26/02/04; full list of members (8 pages)
22 December 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
22 December 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
23 March 2003Return made up to 26/02/03; full list of members (7 pages)
23 March 2003Return made up to 26/02/03; full list of members (7 pages)
7 March 2003Ad 26/02/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 March 2003Ad 26/02/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 October 2002Particulars of mortgage/charge (3 pages)
30 October 2002Particulars of mortgage/charge (3 pages)
19 March 2002Accounting reference date extended from 28/02/03 to 31/05/03 (1 page)
19 March 2002Accounting reference date extended from 28/02/03 to 31/05/03 (1 page)
7 March 2002Secretary resigned (2 pages)
7 March 2002New secretary appointed;new director appointed (2 pages)
7 March 2002Registered office changed on 07/03/02 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (1 page)
7 March 2002New director appointed (2 pages)
7 March 2002Director resigned (2 pages)
7 March 2002Registered office changed on 07/03/02 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (1 page)
7 March 2002Secretary resigned (2 pages)
7 March 2002New secretary appointed;new director appointed (2 pages)
7 March 2002Director resigned (2 pages)
7 March 2002New director appointed (2 pages)
26 February 2002Incorporation (10 pages)
26 February 2002Incorporation (10 pages)