• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

Plantforce Rentals LTD Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    North Somerset
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    Plantforce Rentals LTD
  • Address
    ******************
  • SIC Codes
    77320
  • SIC Description
    Renting and leasing of construction and civil engineering machinery and equipment
  • Company Number
    02677625
  • Listing UID
    60665
Google Advert
Location
  • Westview House, Winterstoke Rd, Weston-super-Mare BS23 3YW, UK

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    51.337391
  • Longitude
    -2.955667
  • Easting
    333524.0
  • Northing
    160245.0
  • Opportunities
    18
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDU224971
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Upper
    • Registration Date
      Wednesday, February 21, 2024
    • Expiry Date
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    MURPHY, Charles Michael
    Appointed On: July 31, 2024
    Occupation: N/A
    Role: secretary
    Address: Plantforce Rentals Ltd, Bristol Depot, Winterstoke Road, Weston Super Mare, BS23 3YW, England
    CAPLAN, William Frederick
    Appointed On: July 27, 2018
    Occupation: N/A
    Role: director
    Address: Plantforce Rentals Ltd, Bristol Depot, Winterstoke Road, Weston Super Mare, BS23 3YW, England
    GIBSON, Fiona Jane
    Appointed On: October 22, 2025
    Occupation: N/A
    Role: director
    Address: Plantforce Rentals Ltd, Bristol Depot, Winterstoke Road, Weston Super Mare, BS23 3YW, England
    MATTHEW, Christopher James
    Appointed On: January 30, 2025
    Occupation: N/A
    Role: director
    Address: Plantforce Rentals Ltd, Bristol Depot, Winterstoke Road, Weston Super Mare, BS23 3YW, England
    MERCER, Samuel Joseph
    Appointed On: July 27, 2018
    Occupation: N/A
    Role: director
    Address: Plantforce Rentals Ltd, Bristol Depot, Winterstoke Road, Weston Super Mare, BS23 3YW, England
    MURPHY, Charles Michael
    Appointed On: July 31, 2024
    Occupation: N/A
    Role: director
    Address: Plantforce Rentals Ltd, Bristol Depot, Winterstoke Road, Weston Super Mare, BS23 3YW, England
    POWELL, Robin Nicholas
    Appointed On: July 27, 2018
    Occupation: N/A
    Role: director
    Address: Plantforce Rentals Ltd, Bristol Depot, Winterstoke Road, Weston Super Mare, BS23 3YW, England
    POWLES, Jason Lee
    Appointed On: July 27, 2018
    Occupation: N/A
    Role: director
    Address: Plantforce Rentals Ltd, Bristol Depot, Winterstoke Road, Weston Super Mare, BS23 3YW, England
    TROTT, Claire Louise
    Appointed On: October 12, 1999
    Occupation: N/A
    Role: director
    Address: Plantforce Rentals Ltd, Bristol Depot, Winterstoke Road, Weston Super Mare, BS23 3YW, England
    BEASANT, Jonathan James
    Appointed On: August 24, 1999
    Occupation: N/A
    Role: secretary
    Address: 16 Wharf Road, Wroughton, Swindon, Wiltshire, SN4 9LB
    Resigned On: January 16, 2001
    BRUCE, Christopher
    Appointed On: May 6, 2022
    Occupation: N/A
    Role: secretary
    Address: Plantforce Rentals Ltd, Bristol Depot, Winterstoke Road, Weston Super Mare, BS23 3YW, England
    Resigned On: October 21, 2022
    BRUCE, Christopher
    Appointed On: August 1, 2006
    Occupation: N/A
    Role: secretary
    Address: Plantforce Rentals Ltd, Bristol Depot, Winterstoke Road, Weston Super Mare, BS23 3YW, England
    Resigned On: May 5, 2022
    CLARKE, Andrew James
    Appointed On: December 22, 1998
    Occupation: N/A
    Role: secretary
    Address: 21 Noredown Way, Wootton Bassett, Swindon, Wiltshire, SN4 8BH
    Resigned On: August 24, 1999
    CLARKE, Robert John
    Appointed On: September 14, 1994
    Occupation: N/A
    Role: secretary
    Address: 21 Noredown Way, Wootton Bassett, Swindon, Wiltshire, SN4 8BJ
    Resigned On: December 22, 1998
    EVANS, Pamela Elizabeth
    Appointed On: January 10, 1992
    Occupation: N/A
    Role: secretary
    Address: 123 City Road, London, EC1V 1JB
    Resigned On: April 27, 1992
    HOGG, Stuart
    Appointed On: January 10, 2003
    Occupation: N/A
    Role: secretary
    Address: 11 Bridge Street, Upper Eastville, Bristol, BS5 6LN
    Resigned On: March 8, 2003
    MARSH, Andrew John
    Appointed On: March 9, 2003
    Occupation: N/A
    Role: secretary
    Address: Highwood House, Oakridge Lynch, Stroud, Gloucestershire, GL6 7NY
    Resigned On: August 1, 2006
    MERCER, Samuel Joseph
    Appointed On: February 1, 2024
    Occupation: N/A
    Role: secretary
    Address: Plantforce Rentals Ltd, Bristol Depot, Winterstoke Road, Weston Super Mare, BS23 3YW, England
    Resigned On: July 31, 2024
    RIMMER, Claire Louise
    Appointed On: January 16, 2001
    Occupation: N/A
    Role: secretary
    Address: Handkerchief Acre, Stoke Road, North Curry, Taunton, TA3 6LR
    Resigned On: January 9, 2003
    SEARLE, David Keith
    Appointed On: February 1, 2024
    Occupation: N/A
    Role: secretary
    Address: Plantforce Rentals Ltd, Bristol Depot, Winterstoke Road, Weston Super Mare, BS23 3YW, England
    Resigned On: February 1, 2024
    SEARLE, David Keith
    Appointed On: May 5, 2022
    Occupation: N/A
    Role: secretary
    Address: Plantforce Rentals Ltd, Bristol Depot, Winterstoke Road, Weston Super Mare, BS23 3YW, England
    Resigned On: February 1, 2024
    TAYLOR, Richard
    Appointed On: April 27, 1992
    Occupation: N/A
    Role: secretary
    Address: 58 Coronation Road, Downend, Bristol, Avon, BS16 5SL
    Resigned On: September 14, 1994
    BROWN, Kevin Thomas
    Appointed On: January 10, 1992
    Occupation: N/A
    Role: nominee-director
    Address: 30 Harts Grove, Woodford Green, Essex, IG8 0BN
    Resigned On: April 27, 1992
    CLARKE, Robert John
    Appointed On: April 27, 1992
    Occupation: N/A
    Role: director
    Address: 21 Noredown Way, Wootton Bassett, Swindon, Wiltshire, SN4 8BJ
    Resigned On: March 13, 2000
    GIBSON, Fiona Jane
    Appointed On: July 1, 2025
    Occupation: N/A
    Role: director
    Address: Plantforce Rentals Ltd, Bristol Depot, Winterstoke Road, Weston Super Mare, BS23 3YW, England
    Resigned On: September 8, 2025
    GRACIE, Gavin Hugh
    Appointed On: May 31, 2005
    Occupation: N/A
    Role: director
    Address: 20 Kirkstall Place, Oldbrook, Milton Keynes, Buckinghamshire, MK6 2NB
    Resigned On: October 4, 2005
    LEECH, John
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 41 Burford Avenue, Swindon, Wilts., SN3 1BX
    Resigned On: December 22, 1998
    OLDHAM, Paul Leslie
    Appointed On: July 27, 2018
    Occupation: N/A
    Role: director
    Address: Bgf Plc, Queen Square, Bristol, BS1 4NT, England
    Resigned On: July 1, 2025
    POWELL, Robin Nicholas
    Appointed On: October 4, 2005
    Occupation: N/A
    Role: director
    Address: The Barns, Church Road, Abbots Leigh, Bristol, BS8 3QU
    Resigned On: July 31, 2006
    SEARLE, David Keith
    Appointed On: May 13, 2022
    Occupation: N/A
    Role: director
    Address: Plantforce Rentals Ltd, Bristol Depot, Winterstoke Road, Weston Super Mare, BS23 3YW, England
    Resigned On: February 1, 2024
    SEARLE, David Keith
    Appointed On: May 5, 2022
    Occupation: N/A
    Role: director
    Address: Plantforce Rentals Ltd, Bristol Depot, Winterstoke Road, Weston Super Mare, BS23 3YW, England
    Resigned On: February 1, 2024
    TOMBLIN, Simon Jamie
    Appointed On: June 23, 2000
    Occupation: N/A
    Role: director
    Address: Fieldings, Woodend Lane, Cam, Dursley, Gloucestershire, GL11 5LR
    Resigned On: December 24, 2002
    WILSON, Jonathan Mark
    Appointed On: July 27, 2018
    Occupation: N/A
    Role: director
    Address: Plantforce Rentals Ltd, Bristol Depot, Winterstoke Road, Weston Super Mare, BS23 3YW, England
    Resigned On: December 15, 2021
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    September 30, 2024
    Period End On
    September 30, 2024
    Period Start On
    October 1, 2023
    Type
    full
    Next Accounts
    Due On
    June 30, 2026
    Overdue
    No
    Period End On
    September 30, 2025
    Period Start On
    October 1, 2024
    Next Due
    June 30, 2026
    Next Made Up To
    September 30, 2025
    Overdue
    No
    Company Name
    PLANTFORCE RENTALS LTD
    Company Number
    02677625
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    January 15, 2026
    Next Due
    January 29, 2027
    Next Made Up To
    January 15, 2027
    Overdue
    No
    Date Of Creation
    January 15, 1992
    ETag
    c77810b52a683178c6f92c4d866723b39260ce22
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    January 15, 2016
    Previous Company Names
    Ceased On
    October 18, 1999
    Effective From
    May 5, 1992
    Name
    KENNETT PLANT HIRE LIMITED
    Ceased On
    May 5, 1992
    Effective From
    January 15, 1992
    Name
    PERTENWAY LIMITED
    Registered Office Address
    Address Line 1
    Plantforce Rentals Ltd Bristol Depot
    Address Line 2
    Winterstoke Road
    country
    England
    Locality
    Weston Super Mare
    Post Code
    BS23 3YW
    Type
    ltd

    You May Also Be Interested In

    Quattro (UK) Limited Verified listing

    • Quattro House, Acton Goods Yard, 305, Horn Lane, London, W3 0BP
    • Ealing
    • Manufacture of ready-mixed concrete, Collection of non-hazardous waste, Remediation activities and other waste management services, Renting and leasing of construction and civil engineering machinery and equipment
    • Carrier, Dealer

    DIG Contractors Limited Verified listing

    • DIG Contractors LTD, Half Acre Yard, Stafford Avenue, Norwich, NR5 0QF
    • South Norfolk
    • Renting and leasing of construction and civil engineering machinery and equipment
    • Carrier, Dealer

    A. Bird LTD Verified listing

    • 85, Middle Wall, Whitstable, CT5 1BW
    • Canterbury
    • Renting and leasing of construction and civil engineering machinery and equipment
    • Carrier, Broker, Dealer

    Crane Hire Direct LTD Verified listing

    • Crane Hire Direct LTD, Newcastle Road, Sandbach, CW11 2UE
    • Cheshire East
    • Renting and leasing of construction and civil engineering machinery and equipment
    • Carrier, Broker, Dealer

    J R Maddock Plant Hire & Sales LTD. Verified listing

    • J R Maddock Plant & Tool Hire LTD, Stepbridge Road, Coleford, GL16 8PJ
    • Forest of Dean
    • Renting and leasing of construction and civil engineering machinery and equipment
    • Carrier, Broker, Dealer

    Ringley Plant & Builders LTD Verified listing

    • 2 Lower Heaps, Ringley Road West, Radcliffe, Manchester, M26 1DT
    • Bury
    • Renting and leasing of construction and civil engineering machinery and equipment
    • Carrier, Broker, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link