A D Plant Hire Limited

General information

Name:

A D Plant Hire Ltd

Office Address:

Hughes House Cargo Fleet Road TS3 6AG Middlesbrough

Number: 06324349

Incorporation date: 2007-07-25

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

A D Plant Hire Limited has been in this business for seventeen years. Started with registration number 06324349 in 2007, it is registered at Hughes House, Middlesbrough TS3 6AG. This firm's declared SIC number is 82990 and their NACE code stands for Other business support service activities not elsewhere classified. Tue, 31st May 2022 is the last time when account status updates were filed.

In order to be able to match the demands of its clientele, this particular limited company is consistently controlled by a body of two directors who are Donal H. and Lisa H.. Their outstanding services have been of utmost importance to the following limited company since 2016-06-07. To support the directors in their duties, this limited company has been utilizing the expertise of Lisa H. as a secretary since November 2013.

Financial data based on annual reports

Company staff

Donal H.

Role: Director

Appointed: 07 June 2016

Latest update: 6 March 2024

Lisa H.

Role: Secretary

Appointed: 27 November 2013

Latest update: 6 March 2024

Lisa H.

Role: Director

Appointed: 25 July 2007

Latest update: 6 March 2024

People with significant control

The companies with significant control over this firm are: A D Plant Hire Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Middlesbrough at Cargo Fleet Road, TS3 6AG, Cleveland and was registered as a PSC under the reg no 12490293.

A D Plant Hire Holdings Limited
Address: Hughes House Cargo Fleet Road, Middlesbrough, Cleveland, TS3 6AG, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 12490293
Notified on 10 March 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Donal H.
Notified on 1 February 2017
Ceased on 10 March 2020
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Lisa H.
Notified on 6 April 2016
Ceased on 10 March 2020
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 08 August 2024
Confirmation statement last made up date 25 July 2023
Annual Accounts 11 November 2014
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 11 November 2014
Annual Accounts 21 October 2015
Start Date For Period Covered By Report 01 June 2014
Date Approval Accounts 21 October 2015
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2021
End Date For Period Covered By Report 31 May 2022
Annual Accounts
Start Date For Period Covered By Report 01 June 2022
End Date For Period Covered By Report 31 May 2023
Annual Accounts 28 February 2014
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 28 February 2014
Annual Accounts
End Date For Period Covered By Report 31 May 2015
Annual Accounts 3 October 2016
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 3 October 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Confirmation statement with updates Tue, 25th Jul 2023 (CS01)
filed on: 28th, July 2023
confirmation statement
Free Download Download filing (4 pages)

Additional Information

HQ address,
2013

Address:

Applebridge Farmhouse Ayton Road Great Ayton

Post code:

TS9 6PZ

City / Town:

Middlesbrough

HQ address,
2014

Address:

Swift House Falcon Court Preston Farm Industrial Estate

Post code:

TS18 3TX

City / Town:

Stockton-on-tees

Accountant/Auditor,
2013

Name:

Jbc Accountants Limited

Address:

Swift House Falcon Court Preston Farm

Post code:

TS18 3TX

City / Town:

Stockton-on-tees

Accountant/Auditor,
2015

Name:

Jbc Accountants Limited

Address:

Swift House Falcon Court Preston Farm

Post code:

TS18 3TX

City / Town:

Stockton On Tees

Accountant/Auditor,
2014

Name:

Jbc Accountants Limited

Address:

Swift House Falcon Court

Post code:

TS18 3TX

City / Town:

Stockton On Tees

Accountant/Auditor,
2016

Name:

Jbc Accountants Limited

Address:

3b Lockheed Court Preston Farm

Post code:

TS18 3SH

City / Town:

Stockton On Tees

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
16
Company Age

Similar companies nearby

Closest companies