Heathbridge Plant & Machinery Hire Limited

General information

Name:

Heathbridge Plant & Machinery Hire Ltd

Office Address:

7 Melrose Close GU35 0XQ Bordon

Number: 11261407

Incorporation date: 2018-03-19

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This company known as Heathbridge Plant & Machinery Hire was established on March 19, 2018 as a Private Limited Company. The company's office may be found at Bordon on 7 Melrose Close. When you want to reach the business by post, its zip code is GU35 0XQ. The registration number for Heathbridge Plant & Machinery Hire Limited is 11261407. The company has a history in business name change. Previously the company had two different company names. Up to 2020 the company was prospering under the name of Heathbridge Estate Management and before that the registered company name was Heathbridge Plant & Machinery Hire. The company's classified under the NACE and SIC code 43999 which stands for Other specialised construction activities not elsewhere classified. Its latest annual accounts describe the period up to 2022-03-31 and the latest confirmation statement was submitted on 2023-01-13.

Morris H. is the following enterprise's single managing director, who was designated to this position in 2022 in January. This limited company had been guided by Alan L. until one year ago. Furthermore a different director, specifically Andrew P. resigned in 2022.

  • Previous company's names
  • Heathbridge Plant & Machinery Hire Limited 2020-03-19
  • Heathbridge Estate Management Limited 2019-05-07
  • Heathbridge Plant & Machinery Hire Limited 2018-03-19

Financial data based on annual reports

Company staff

Morris H.

Role: Director

Appointed: 01 January 2022

Latest update: 22 March 2024

People with significant control

Morris H. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Morris H.
Notified on 1 January 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Andrew P.
Notified on 1 October 2021
Ceased on 1 June 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Sophie L.
Notified on 1 August 2021
Ceased on 1 October 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Andrew P.
Notified on 1 August 2020
Ceased on 1 August 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Morris H.
Notified on 19 March 2018
Ceased on 1 April 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 27 January 2024
Confirmation statement last made up date 13 January 2023
Annual Accounts
Start Date For Period Covered By Report 2018-03-19
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-31
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 2022-03-31
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 2023-03-31

Company filings

Filing category

Hide filing type
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Confirmation statement with no updates 13th January 2024 (CS01)
filed on: 19th, January 2024
confirmation statement
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 43999 : Other specialised construction activities not elsewhere classified
6
Company Age

Closest Companies - by postcode