Hood Plant Hire Limited

General information

Name:

Hood Plant Hire Ltd

Office Address:

Cold Meece Near Stone ST15 0QN Staffordshire

Number: 03623853

Incorporation date: 1998-08-28

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Contact information

Faxes:

  • 01785761490

Website

www.hoodplanthire.co.uk

Description

Data updated on:

The company referred to as Hood Plant Hire was started on 28th August 1998 as a Private Limited Company. The enterprise's headquarters could be reached at Staffordshire on Cold Meece, Near Stone. If you want to contact the company by post, the zip code is ST15 0QN. The registration number for Hood Plant Hire Limited is 03623853. The company's name is Hood Plant Hire Limited. The enterprise's former clients may remember this company as Alimbeam, which was used until 17th September 1998. The enterprise's Standard Industrial Classification Code is 77320 and their NACE code stands for Renting and leasing of construction and civil engineering machinery and equipment. 2022-09-30 is the last time the company accounts were filed.

Hood Plant Hire Ltd is a small-sized vehicle operator with the licence number OD0267029. The firm has one transport operating centre in the country. In their subsidiary in Stone on Mulberry House, 4 machines and 2 trailers are available.

According to the latest data, there seems to be only one director in the company: Fraser H. (since 8th September 1998). Since 1998 Martin H., had performed assigned duties for the company up to the moment of the resignation in January 2020. In order to support the directors in their duties, this company has been utilizing the skillset of Fraser H. as a secretary for the last 26 years.

  • Previous company's names
  • Hood Plant Hire Limited 1998-09-17
  • Alimbeam Limited 1998-08-28

Financial data based on annual reports

Company staff

Fraser H.

Role: Secretary

Appointed: 08 September 1998

Latest update: 12 December 2023

Fraser H.

Role: Director

Appointed: 08 September 1998

Latest update: 12 December 2023

People with significant control

Fraser H. is the individual who has control over this firm, has substantial control or influence over the company, owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Fraser H.
Notified on 30 June 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
substantial control or influence
1/2 or less of shares
Martin H.
Notified on 30 June 2016
Ceased on 22 October 2022
Nature of control:
1/2 or less of voting rights
right to manage directors
substantial control or influence
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 01 October 2024
Confirmation statement last made up date 17 September 2023
Annual Accounts 18 December 2014
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 18 December 2014
Annual Accounts 4 April 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 4 April 2016
Annual Accounts 19 December 2016
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 19 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts 4 December 2012
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 4 December 2012
Annual Accounts 6 December 2013
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 6 December 2013

Company Vehicle Operator Data

Plant Yard

Address

Mulberry House , Cold Meece

City

Stone

Postal code

ST15 0QN

No. of Vehicles

4

No. of Trailers

2

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2023/09/30 (AA)
filed on: 21st, December 2023
accounts
Free Download Download filing (10 pages)

Additional Information

Accountant/Auditor,
2012

Name:

Mitten Clarke Limited

Address:

The Glades Festival Way

Post code:

ST1 5SQ

City / Town:

Stoke On Trent

Search other companies

Services (by SIC Code)

  • 77320 : Renting and leasing of construction and civil engineering machinery and equipment
  • 43999 : Other specialised construction activities not elsewhere classified
  • 82990 : Other business support service activities not elsewhere classified
25
Company Age

Similar companies nearby

Closest companies