Nicholas Plant Hire Limited

General information

Name:

Nicholas Plant Hire Ltd

Office Address:

Appledram Barns Birdham Road PO20 7EQ Chichester

Number: 01394300

Incorporation date: 1978-10-16

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

Nicholas Plant Hire Limited is categorised as Private Limited Company, located in Appledram Barns, Birdham Road in Chichester. The main office's located in PO20 7EQ. This business operates since 1978-10-16. The firm's Companies House Reg No. is 01394300. The company known today as Nicholas Plant Hire Limited was known as Nicholas Woods until 2000-08-07 at which point the name was changed. This company's principal business activity number is 96090, that means Other service activities not elsewhere classified. 31st October 2022 is the last time the company accounts were reported.

Nicholas Plant Hire Ltd is a small-sized vehicle operator with the licence number OK0200173. The firm has one transport operating centre in the country. In their subsidiary in Chichester on Selsey Road, 2 machines are available.

We have a single managing director at present supervising this specific limited company, namely Mark N. who's been utilizing the director's responsibilities for 46 years. The following limited company had been supervised by Leslie N. up until 2012-03-28. In addition a different director, specifically Trevor W. resigned in 1996. Moreover, the director's tasks are often supported by a secretary - Lee N., who was chosen by this specific limited company on 2012-03-28.

  • Previous company's names
  • Nicholas Plant Hire Limited 2000-08-07
  • Nicholas Woods Limited 1978-10-16

Financial data based on annual reports

Company staff

Lee N.

Role: Secretary

Appointed: 28 March 2012

Latest update: 27 February 2024

Mark N.

Role: Director

Appointed: 01 March 1996

Latest update: 27 February 2024

People with significant control

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

Mark N.
Notified on 6 April 2016
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 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 14 August 2024
Confirmation statement last made up date 31 July 2023
Annual Accounts
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Annual Accounts 15 April 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 15 April 2015
Annual Accounts 10 May 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 10 May 2016
Annual Accounts 27 July 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 27 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2020
End Date For Period Covered By Report 31 October 2021
Annual Accounts
Start Date For Period Covered By Report 01 November 2021
End Date For Period Covered By Report 31 October 2022
Annual Accounts 29 April 2014
Date Approval Accounts 29 April 2014

Company Vehicle Operator Data

Tennessee Farm

Address

Selsey Road , Hunston

City

Chichester

Postal code

PO20 1AU

No. of Vehicles

2

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 2022-10-31 (AA)
filed on: 25th, July 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2013

Address:

Spring Cottage, The Street Climping

Post code:

BN17 5RQ

City / Town:

Littlehampton

Accountant/Auditor,
2013

Name:

Lewis Brownlee (chichester) Ltd

Address:

Avenue House Southgate

Post code:

PO19 1ES

City / Town:

Chichester

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
45
Company Age

Similar companies nearby

Closest companies