Wade Plant Hire Limited

General information

Name:

Wade Plant Hire Ltd

Office Address:

1 Derby Road Eastwood NG16 3PA Nottingham

Number: 03028315

Incorporation date: 1995-03-02

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This enterprise operates under the name of Wade Plant Hire Limited. This firm was originally established 29 years ago and was registered with 03028315 as the registration number. The office of the firm is situated in Nottingham. You may visit them at 1 Derby Road, Eastwood. The company currently known as Wade Plant Hire Limited, was previously known under the name of Monville. The transformation has taken place in 1995/04/12. The enterprise's SIC code is 43999 : Other specialised construction activities not elsewhere classified. Wade Plant Hire Ltd released its latest accounts for the financial period up to 2022-03-31. The business most recent confirmation statement was submitted on 2022-11-09.

4 transactions have been registered in 2013 with a sum total of £3,170. In 2012 there was a similar number of transactions (exactly 5) that added up to £3,625. The Council conducted 9 transactions in 2011, this added up to £5,754. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 18 transactions and issued invoices for £12,549. Cooperation with the Derbyshire County Council council covered the following areas: Goods Received/invoice Rec'd A/c and Trade Waste Services.

At the moment, the directors appointed by this particular company are: Anthony W. assigned to lead the company six years ago, Claire F. assigned to lead the company in 2018 in March and Christine W. assigned to lead the company 29 years ago. To find professional help with legal documentation, the abovementioned company has been utilizing the skillset of Christine W. as a secretary since April 1995.

  • Previous company's names
  • Wade Plant Hire Limited 1995-04-12
  • Monville Limited 1995-03-02

Financial data based on annual reports

Company staff

Anthony W.

Role: Director

Appointed: 15 March 2018

Latest update: 21 March 2024

Claire F.

Role: Director

Appointed: 15 March 2018

Latest update: 21 March 2024

Christine W.

Role: Secretary

Appointed: 04 April 1995

Latest update: 21 March 2024

Christine W.

Role: Director

Appointed: 04 April 1995

Latest update: 21 March 2024

People with significant control

Executives who control this firm include: Claire F. owns 1/2 or less of company shares. Anthony W. owns 1/2 or less of company shares. Christine W. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Claire F.
Notified on 17 February 2022
Nature of control:
1/2 or less of shares
Anthony W.
Notified on 17 February 2022
Nature of control:
1/2 or less of shares
Christine W.
Notified on 16 February 2017
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Peter W.
Notified on 16 February 2017
Ceased on 17 February 2022
Nature of control:
1/2 or less of voting rights
right to manage directors
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 23 November 2023
Confirmation statement last made up date 09 November 2022
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption small company accounts data made up to 2016-03-31 (AA)
filed on: 13th, December 2016
accounts
Free Download Download filing (5 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2013 Derbyshire County Council 4 £ 3 170.00
2013-11-29 5100074624 £ 1 410.00 Goods Received/invoice Rec'd A/c
2013-12-30 5100082534 £ 630.00 Goods Received/invoice Rec'd A/c
2013-05-31 5100015263 £ 600.00 Goods Received/invoice Rec'd A/c
2012 Derbyshire County Council 5 £ 3 625.00
2012-03-27 1900595108 £ 940.00 Trade Waste Services
2012-11-29 5100051645 £ 805.00 Goods Received/invoice Rec'd A/c
2012-12-14 5100054877 £ 740.00 Goods Received/invoice Rec'd A/c
2011 Derbyshire County Council 9 £ 5 754.00
2011-04-28 1900634811 £ 840.00 Trade Waste Services
2011-08-17 1900202001 £ 750.00 Trade Waste Services
2011-10-28 1900317903 £ 750.00 Trade Waste Services

Search other companies

Services (by SIC Code)

  • 43999 : Other specialised construction activities not elsewhere classified
29
Company Age

Similar companies nearby

Closest companies