General information

Name:

Monk Plant Hire Ltd

Office Address:

Saxon House Hellesdon Park Road Drayton High Road NR6 5DR Norwich

Number: 04985359

Incorporation date: 2003-12-04

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Monk Plant Hire came into being in 2003 as a company enlisted under no 04985359, located at NR6 5DR Norwich at Saxon House Hellesdon Park Road. This company has been in business for 21 years and its status at the time is active. This firm's registered with SIC code 42990 and has the NACE code: Construction of other civil engineering projects n.e.c.. 2022-03-31 is the last time account status updates were filed.

Monk Plant Hire Ltd is a medium-sized vehicle operator with the licence number OF1120989. The firm has one transport operating centre in the country. In their subsidiary in Dereham on Stone Road, 12 machines and 10 trailers are available.

Our database detailing the enterprise's management shows there are two directors: Kerry M. and Mark M. who assumed their respective positions on 2003-12-04. To help the directors in their tasks, the firm has been utilizing the expertise of Kerry M. as a secretary since December 2003.

Financial data based on annual reports

Company staff

Kerry M.

Role: Director

Appointed: 04 December 2003

Latest update: 5 April 2024

Kerry M.

Role: Secretary

Appointed: 04 December 2003

Latest update: 5 April 2024

Mark M.

Role: Director

Appointed: 04 December 2003

Latest update: 5 April 2024

People with significant control

Executives who control the firm include: Kerry M. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Mark M. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Kerry M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Mark M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 18 December 2023
Confirmation statement last made up date 04 December 2022
Annual Accounts 8 September 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 8 September 2014
Annual Accounts 31 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 31 December 2015
Annual Accounts 8 June 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 8 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts 21 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 21 December 2012
Annual Accounts 30 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 30 December 2013

Company Vehicle Operator Data

Six Acres

Address

Stone Road , Hockering

City

Dereham

Postal code

NR20 3PZ

No. of Vehicles

12

No. of Trailers

10

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Full accounts data made up to 2023-03-31 (AA)
filed on: 11th, January 2024
accounts
Free Download Download filing (27 pages)

Additional Information

HQ address,
2012

Address:

Bank Chambers Market Place

Post code:

NR10 4JJ

City / Town:

Reepham

HQ address,
2013

Address:

Bank Chambers Market Place

Post code:

NR10 4JJ

City / Town:

Reepham

Search other companies

Services (by SIC Code)

  • 42990 : Construction of other civil engineering projects n.e.c.
20
Company Age

Similar companies nearby

Closest companies