Ml Plant & Toilet Hire Limited

General information

Name:

Ml Plant & Toilet Hire Ltd

Office Address:

107 Cleethorpe Road Grimsby DN31 3ER North East Lincolnshire

Number: 03582619

Incorporation date: 1998-06-17

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

Ml Plant & Toilet Hire Limited with the registration number 03582619 has been competing in the field for twenty six years. This particular Private Limited Company is officially located at 107 Cleethorpe Road, Grimsby, North East Lincolnshire and its zip code is DN31 3ER. It has a history in business name change. In the past, this firm had two different names. Before 2018 this firm was prospering as Ml Plant Hire and before that its official company name was Bridgecraft. This enterprise's principal business activity number is 77390 which means Renting and leasing of other machinery, equipment and tangible goods n.e.c.. The company's most recent filed accounts documents describe the period up to 2022-10-31 and the most current annual confirmation statement was filed on 2023-01-30.

M L Plant Hire Limited is a small-sized vehicle operator with the licence number OF0232643. The firm has one transport operating centre in the country. In their subsidiary in Horncastle on Lincoln Road, 1 machine is available.

There seems to be a team of two directors managing the company right now, specifically Louise B. and Ian J. who have been doing the directors responsibilities for 26 years. At least one secretary in this firm is a limited company: Apr Secretaries Ltd.

  • Previous company's names
  • Ml Plant & Toilet Hire Limited 2018-02-26
  • Ml Plant Hire Limited 2003-10-17
  • Bridgecraft Limited 1998-06-17

Financial data based on annual reports

Company staff

Apr Secretaries Ltd

Role: Corporate Secretary

Appointed: 08 June 1999

Address: Cleethorpe Road, Grimsby, South Humberside, DN31 3ER

Latest update: 22 April 2024

Louise B.

Role: Director

Appointed: 14 September 1998

Latest update: 22 April 2024

Ian J.

Role: Director

Appointed: 14 September 1998

Latest update: 22 April 2024

People with significant control

Executives with significant control over the firm are: Ian J. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Louise B. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Ian J.
Notified on 18 June 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Louise B.
Notified on 17 June 2017
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 13 February 2024
Confirmation statement last made up date 30 January 2023
Annual Accounts 22 July 2013
Start Date For Period Covered By Report 2011-11-01
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 22 July 2013
Annual Accounts 25 July 2014
Start Date For Period Covered By Report 2012-11-01
Date Approval Accounts 25 July 2014
Annual Accounts 19 May 2015
Start Date For Period Covered By Report 2013-11-01
End Date For Period Covered By Report 2014-10-31
Date Approval Accounts 19 May 2015
Annual Accounts 30 March 2017
Start Date For Period Covered By Report 1 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 30 March 2017
Annual Accounts
Start Date For Period Covered By Report 1 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 1 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 1 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 1 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 1 November 2020
End Date For Period Covered By Report 31 October 2021
Annual Accounts
Start Date For Period Covered By Report 1 November 2021
End Date For Period Covered By Report 31 October 2022
Annual Accounts
Start Date For Period Covered By Report 1 November 2022
End Date For Period Covered By Report 31 October 2023
Annual Accounts
End Date For Period Covered By Report 2013-10-31
Annual Accounts
End Date For Period Covered By Report 2015-10-31

Company Vehicle Operator Data

M L Plant Hire

Address

Lincoln Road

City

Horncastle

Postal code

LN9 5AW

No. of Vehicles

1

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
Micro company financial statements for the year ending on Tue, 31st Oct 2023 (AA)
filed on: 29th, February 2024
accounts
Free Download Download filing (4 pages)

Search other companies

Services (by SIC Code)

  • 77390 : Renting and leasing of other machinery, equipment and tangible goods n.e.c.
  • 38110 : Collection of non-hazardous waste
  • 38210 : Treatment and disposal of non-hazardous waste
25
Company Age

Similar companies nearby

Closest companies