Lannys Plant & Tool Hire Limited

General information

Name:

Lannys Plant & Tool Hire Ltd

Office Address:

21 Hollowgate S60 2LE Rotherham

Number: 07640629

Incorporation date: 2011-05-19

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

Lannys Plant & Tool Hire Limited can be contacted at Rotherham at 21 Hollowgate. You can search for this business by the area code - S60 2LE. Lannys Plant & Tool Hire's founding dates back to 2011. The firm is registered under the number 07640629 and company's official status is active. The company debuted under the business name Old Doncaster Road Motors, though for the last eight years has operated under the business name Lannys Plant & Tool Hire Limited. This firm's SIC and NACE codes are 45112 which stands for Sale of used cars and light motor vehicles. Lannys Plant & Tool Hire Ltd filed its account information for the period up to 2022-05-31. The latest confirmation statement was submitted on 2023-05-19.

That firm owes its well established position on the market and constant growth to a team of two directors, namely Carol H. and Lanus J., who have been controlling the company since May 2011.

  • Previous company's names
  • Lannys Plant & Tool Hire Limited 2016-10-07
  • Old Doncaster Road Motors Limited 2011-05-19

Financial data based on annual reports

Company staff

Carol H.

Role: Director

Appointed: 19 May 2011

Latest update: 25 February 2024

Lanus J.

Role: Director

Appointed: 19 May 2011

Latest update: 25 February 2024

People with significant control

Executives with significant control over the firm are: Carol H. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Lanus J. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Carol H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Lanus J.
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 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 02 June 2024
Confirmation statement last made up date 19 May 2023
Annual Accounts 30 March 2015
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 30 March 2015
Annual Accounts 19 February 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 19 February 2016
Annual Accounts 28 February 2017
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2021
End Date For Period Covered By Report 31 May 2022
Annual Accounts
Start Date For Period Covered By Report 01 June 2022
End Date For Period Covered By Report 31 May 2023
Annual Accounts 26 February 2014
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 26 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to Wed, 31st May 2023 (AA)
filed on: 28th, February 2024
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2013

Address:

Old Palmer's Woodyard Old Doncaster Road Wath Upon Dearne

Post code:

S63 7DR

City / Town:

Rotherham

HQ address,
2014

Address:

Old Palmer's Woodyard Old Doncaster Road Wath Upon Dearne

Post code:

S63 7DR

City / Town:

Rotherham

HQ address,
2015

Address:

Gin House Farm Gin House Lane

Post code:

S61 4GN

City / Town:

Rotherham

HQ address,
2016

Address:

Gin House Farm Gin House Lane

Post code:

S61 4GN

City / Town:

Rotherham

Search other companies

Services (by SIC Code)

  • 45112 : Sale of used cars and light motor vehicles
12
Company Age

Similar companies nearby

Closest companies