A & J Plant Hire (southern) Limited

General information

Name:

A & J Plant Hire (southern) Ltd

Office Address:

391/395 Erith Road Northumberland Heath DA8 3LT Erith

Number: 06310164

Incorporation date: 2007-07-11

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

A & J Plant Hire (southern) began its business in the year 2007 as a Private Limited Company with reg. no. 06310164. This firm has been active for seventeen years and the present status is active. This firm's office is based in Erith at 391/395 Erith Road. Anyone can also find the company by the postal code, DA8 3LT. This A & J Plant Hire (southern) Limited firm was recognized under three other names before. This company was established as of Practical Car & Van Rental (bexleyheath) to be switched to A & J Plant Hire (southern) on December 17, 2014. The company's third registered name was present name until 2008. This enterprise's registered with SIC code 45200 meaning Maintenance and repair of motor vehicles. A & J Plant Hire (southern) Ltd released its account information for the financial year up to 2022-10-31. The company's latest confirmation statement was filed on 2023-03-18.

According to the official data, the business is led by 1 managing director: Andrew N., who was designated to this position in June 2017. The following business had been supervised by Vaughan R. until June 2017. In addition a different director, namely Jane S. quit in 2017. Furthermore, the managing director's assignments are assisted with by a secretary - Jane S., who was selected by this business in July 2007.

  • Previous company's names
  • A & J Plant Hire (southern) Limited 2014-12-17
  • Practical Car & Van Rental (bexleyheath) Limited 2014-11-06
  • A & J Plant Hire (southern) Limited 2008-10-15
  • Rdp Plant Hire (UK) Limited 2007-07-11

Financial data based on annual reports

Company staff

Andrew N.

Role: Director

Appointed: 20 June 2017

Latest update: 15 February 2024

Jane S.

Role: Secretary

Appointed: 11 July 2007

Latest update: 15 February 2024

People with significant control

Executives who control the firm include: Geoffrey S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Andrew N. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Geoffrey S.
Notified on 30 June 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Andrew N.
Notified on 30 May 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 01 April 2024
Confirmation statement last made up date 18 March 2023
Annual Accounts 8 March 2013
Start Date For Period Covered By Report 2011-11-01
End Date For Period Covered By Report 2012-10-31
Date Approval Accounts 8 March 2013
Annual Accounts 31 July 2014
Start Date For Period Covered By Report 2012-11-01
End Date For Period Covered By Report 2013-10-31
Date Approval Accounts 31 July 2014
Annual Accounts 31 July 2015
Start Date For Period Covered By Report 2013-11-01
End Date For Period Covered By Report 2014-10-31
Date Approval Accounts 31 July 2015
Annual Accounts 29 July 2016
Start Date For Period Covered By Report 2014-11-01
End Date For Period Covered By Report 2015-10-31
Date Approval Accounts 29 July 2016
Annual Accounts 27 July 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 27 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2020
End Date For Period Covered By Report 31 October 2021
Annual Accounts
Start Date For Period Covered By Report 01 November 2021
End Date For Period Covered By Report 31 October 2022
Annual Accounts
End Date For Period Covered By Report 31 October 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Satisfaction of charge 063101640003 in full (MR04)
filed on: 22nd, January 2024
mortgage
Free Download Download filing (1 page)

Additional Information

HQ address,
2016

Address:

19 North Street

Post code:

TN24 8LF

City / Town:

Ashford

Search other companies

Services (by SIC Code)

  • 45200 : Maintenance and repair of motor vehicles
16
Company Age

Closest Companies - by postcode