Hac Plant Hire Ltd

General information

Name:

Hac Plant Hire Limited

Office Address:

104 High Street London Colney AL2 1QL St. Albans

Number: 05381716

Incorporation date: 2005-03-03

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Hac Plant Hire has been in this business field for at least nineteen years. Registered under no. 05381716, this firm is registered as a Private Limited Company. You may find the main office of the firm during its opening times at the following location: 104 High Street London Colney, AL2 1QL St. Albans. The enterprise's SIC code is 77320 and has the NACE code: Renting and leasing of construction and civil engineering machinery and equipment. 2022-03-31 is the last time the company accounts were filed.

In order to be able to match the demands of the clientele, this specific limited company is consistently controlled by a unit of two directors who are Victoria H. and Tracey C.. Their successful cooperation has been of great importance to this limited company since 2005-03-03.

Executives who control the firm include: Victoria H. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Tracey C. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Victoria H.

Role: Director

Appointed: 03 March 2005

Latest update: 4 December 2023

Victoria H.

Role: Secretary

Appointed: 03 March 2005

Latest update: 4 December 2023

Tracey C.

Role: Director

Appointed: 03 March 2005

Latest update: 4 December 2023

People with significant control

Victoria H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Tracey C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 17 March 2024
Confirmation statement last made up date 03 March 2023
Annual Accounts 20 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 20 December 2014
Annual Accounts 22 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 22 December 2015
Annual Accounts 22 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 22 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 18 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 18 December 2012
Annual Accounts 18 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 18 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers
Free Download
Total exemption full accounts data made up to 31st March 2023 (AA)
filed on: 21st, December 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2012

Address:

Lower Ground Floor Entrance C Rembrandt House Whippendell Road

Post code:

WD18 7PG

City / Town:

Watford

HQ address,
2013

Address:

Lower Ground Floor Entrance C Rembrandt House Whippendell Road

Post code:

WD18 7PG

City / Town:

Watford

HQ address,
2014

Address:

Lower Ground Floor Entrance C Rembrandt House Whippendell Road

Post code:

WD18 7PG

City / Town:

Watford

HQ address,
2015

Address:

Lower Ground Floor Entrance C Rembrandt House Whippendell Road

Post code:

WD18 7PG

City / Town:

Watford

HQ address,
2016

Address:

Lower Ground Floor Entrance C Rembrandt House Whippendell Road

Post code:

WD18 7PG

City / Town:

Watford

Accountant/Auditor,
2014 - 2012

Name:

Lee Accounting Services Limited

Address:

26 High Street

Post code:

WD3 1ER

City / Town:

Rickmansworth

Search other companies

Services (by SIC Code)

  • 77320 : Renting and leasing of construction and civil engineering machinery and equipment
19
Company Age

Similar companies nearby

Closest companies