Europlant Rentals Limited

General information

Name:

Europlant Rentals Ltd

Office Address:

Crowe Clark Whitehill Llp Riverside House 40-46 High Street ME14 1JH Maidstone

Number: 02640557

Incorporation date: 1991-08-23

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

The Europlant Rentals Limited business has been in this business for thirty three years, as it's been founded in 1991. Started with Registered No. 02640557, Europlant Rentals is categorised as a Private Limited Company with office in Crowe Clark Whitehill Llp Riverside House, Maidstone ME14 1JH. This firm's principal business activity number is 77320 and their NACE code stands for Renting and leasing of construction and civil engineering machinery and equipment. Europlant Rentals Ltd released its latest accounts for the period that ended on 31st August 2022. The firm's latest annual confirmation statement was submitted on 23rd August 2023.

Europlant Rentals Ltd is a small-sized vehicle operator with the licence number OK0220550. The firm has two transport operating centres in the country. In their subsidiary in Rochester on Halling, 2 machines are available. The centre in Tonbridge on Leys Industrial Park has 2 machines.

At present, this company is overseen by a solitary managing director: Jason M., who was chosen to lead the company thirty three years ago. This company had been presided over by Norma T. up until August 1991. To help the directors in their tasks, the abovementioned company has been utilizing the skillset of David M. as a secretary since October 1994.

Financial data based on annual reports

Company staff

David M.

Role: Secretary

Appointed: 11 October 1994

Latest update: 7 February 2024

Jason M.

Role: Director

Appointed: 23 August 1991

Latest update: 7 February 2024

People with significant control

Executives who have control over this firm are as follows: Jason M. owns 1/2 or less of company shares and has 3/4 to full of voting rights. David M. owns 1/2 or less of company shares. Lisa M. owns 1/2 or less of company shares.

Jason M.
Notified on 6 April 2016
Nature of control:
3/4 to full of voting rights
1/2 or less of shares
David M.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Lisa M.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 06 September 2024
Confirmation statement last made up date 23 August 2023
Annual Accounts 6 May 2015
Start Date For Period Covered By Report 2013-09-01
End Date For Period Covered By Report 2014-08-31
Date Approval Accounts 6 May 2015
Annual Accounts 24 May 2016
Start Date For Period Covered By Report 2014-09-01
End Date For Period Covered By Report 2015-08-31
Date Approval Accounts 24 May 2016
Annual Accounts 22 May 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 22 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts
Start Date For Period Covered By Report 01 September 2021
End Date For Period Covered By Report 31 August 2022

Company Vehicle Operator Data

Formby Terrace

Address

Halling

City

Rochester

Postal code

ME2 1AP

No. of Vehicles

2

Unit 1-3

Address

Leys Industrial Park , Maidstone Road , Paddock Wood

City

Tonbridge

Postal code

TN12 6PX

No. of Vehicles

2

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2022/08/31 (AA)
filed on: 26th, May 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2016

Address:

10 Palace Avenue

Post code:

ME15 6NF

City / Town:

Maidstone

Search other companies

Services (by SIC Code)

  • 77320 : Renting and leasing of construction and civil engineering machinery and equipment
32
Company Age

Similar companies nearby

Closest companies