Hms Plant And Tool Hire Limited

General information

Name:

Hms Plant And Tool Hire Ltd

Office Address:

Unit 3A, Thames Enterprise Centre Thames Industrial Estate RM18 8RH East Tilbury

Number: 09139900

Incorporation date: 2014-07-21

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

2014 is the date that marks the beginning of Hms Plant And Tool Hire Limited, the company which is situated at Unit 3A, Thames Enterprise Centre, Thames Industrial Estate in East Tilbury. That would make ten years Hms Plant And Tool Hire has been on the British market, as the company was created on 2014-07-21. The company's registered no. is 09139900 and the postal code is RM18 8RH. This firm's SIC code is 77390 and has the NACE code: Renting and leasing of other machinery, equipment and tangible goods n.e.c.. The firm's most recent financial reports describe the period up to 31st July 2022 and the most recent confirmation statement was submitted on 21st July 2023.

Michael W. is the following company's single director, that was selected to lead the company in 2018 in August. Since 2014 Julia P., had been performing the duties for the firm up to the moment of the resignation in September 2018.

Michael W. is the individual who controls this firm, owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Michael W.

Role: Director

Appointed: 29 August 2018

Latest update: 15 January 2024

People with significant control

Michael W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Julia P.
Notified on 6 April 2016
Ceased on 1 July 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 04 August 2024
Confirmation statement last made up date 21 July 2023
Annual Accounts 18 December 2015
Start Date For Period Covered By Report 21 July 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 18 December 2015
Annual Accounts 30 March 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 30 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
End Date For Period Covered By Report 31 July 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
On 2023-10-06 director's details were changed (CH01)
filed on: 6th, October 2023
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2015

Address:

400 Rayleigh Road

Post code:

SS7 3TA

City / Town:

Benfleet

HQ address,
2016

Address:

400 Rayleigh Road

Post code:

SS7 3TA

City / Town:

Benfleet

Accountant/Auditor,
2016 - 2015

Name:

Nso Associates Llp

Address:

75 Springfield Road

Post code:

CM2 6JB

City / Town:

Chelmsford

Search other companies

Services (by SIC Code)

  • 77390 : Renting and leasing of other machinery, equipment and tangible goods n.e.c.
9
Company Age

Closest Companies - by postcode