Skelton Plant Hire Limited

General information

Name:

Skelton Plant Hire Ltd

Office Address:

Westgate House 87 St Dunstans Street CT2 8AE Canterbury

Number: 03552143

Incorporation date: 1998-04-23

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

03552143 is the registration number used by Skelton Plant Hire Limited. It was registered as a Private Limited Company on 1998-04-23. It has existed on the British market for the last twenty six years. This enterprise could be contacted at Westgate House 87 St Dunstans Street in Canterbury. It's postal code assigned to this address is CT2 8AE. The enterprise's Standard Industrial Classification Code is 43999 and their NACE code stands for Other specialised construction activities not elsewhere classified. The latest annual accounts describe the period up to 2022-11-30 and the most current confirmation statement was filed on 2023-08-29.

Skelton Plant Hire Ltd is a medium-sized vehicle operator with the licence number OK0229282. The firm has three transport operating centres in the country. In their subsidiary in Canterbury on Aylesham, 5 machines are available. The centre in Canterbury on Ashford Road has 5 machines, and the centre in Tonbridge on Maidstone Road is equipped with 5 machines.

Having two job advert since 2015/10/19, the corporation has been an active employer on the job market. On 2015/11/04, it was seeking job candidates for a full time Workshop/mobile Engineer post in Tonbridge, and on 2015/10/19, for the vacant post of a full time Yard Person in Tonbridge.

This company has just one director now controlling the following business, specifically Timothy S. who has been utilizing the director's assignments since 1998-04-23. In order to find professional help with legal documentation, this specific business has been utilizing the expertise of Davinia S. as a secretary since June 2014.

Financial data based on annual reports

Company staff

Davinia S.

Role: Secretary

Appointed: 04 June 2014

Latest update: 31 March 2024

Timothy S.

Role: Director

Appointed: 23 April 1998

Latest update: 31 March 2024

People with significant control

Timothy S. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Timothy S.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 12 September 2024
Confirmation statement last made up date 29 August 2023
Annual Accounts 30 August 2013
Start Date For Period Covered By Report 2011-12-01
End Date For Period Covered By Report 2012-11-30
Date Approval Accounts 30 August 2013
Annual Accounts
Start Date For Period Covered By Report 01 December 2012
Annual Accounts
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Annual Accounts
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 01 December 2019
End Date For Period Covered By Report 30 November 2020
Annual Accounts
Start Date For Period Covered By Report 01 December 2020
End Date For Period Covered By Report 30 November 2021
Annual Accounts
Start Date For Period Covered By Report 01 December 2021
End Date For Period Covered By Report 30 November 2022
Annual Accounts
End Date For Period Covered By Report 30 November 2013
Annual Accounts 27th August 2014
Date Approval Accounts 27th August 2014
Annual Accounts 24th August 2015
Date Approval Accounts 24th August 2015
Annual Accounts 25th August 2016
Date Approval Accounts 25th August 2016

Company Vehicle Operator Data

Ct3 Cooting Road

Address

Aylesham

City

Canterbury

Postal code

CT3 3EP

No. of Vehicles

5

Unit 9 Stour Valley Industrial Estate

Address

Ashford Road , Chartham

City

Canterbury

Postal code

CT4 7HF

No. of Vehicles

5

Units 4 & 5 Leys Industrial Park

Address

Maidstone Road , Paddock Wood

City

Tonbridge

Postal code

TN12 6PX

No. of Vehicles

5

Jobs and Vacancies at Skelton Plant Hire Ltd

Workshop/mobile Engineer in Tonbridge, posted on Wednesday 4th November 2015
Region / City South East/Southern, Tonbridge
Industry rental services
Job type full time
Career level experienced (non-managerial)
Job reference code WK2
 
Yard Person in Tonbridge, posted on Monday 19th October 2015
Region / City South East/Southern, Tonbridge
Industry rental services
Job type full time
Career level none
Education level a GCSE (Scottish or equivalent)
Job contact info Laura Hoyle
Job reference code WK1
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full company accounts data drawn up to Wed, 30th Nov 2022 (AA)
filed on: 29th, September 2023
accounts
Free Download Download filing (12 pages)

Additional Information

HQ address,
2013

Address:

Cooting Road Aylesham

Post code:

CT3 3EP

City / Town:

Canterbury

HQ address,
2014

Address:

Cooting Road Aylesham

Post code:

CT3 3EP

City / Town:

Canterbury

HQ address,
2015

Address:

Cooting Road Aylesham

Post code:

CT3 3EP

City / Town:

Canterbury

Search other companies

Services (by SIC Code)

  • 43999 : Other specialised construction activities not elsewhere classified
26
Company Age

Similar companies nearby

Closest companies