T D Plant Hire & Haulage Limited

General information

Name:

T D Plant Hire & Haulage Ltd

Office Address:

1 Thomas Buildings New Street LL53 5HH Pwllheli

Number: 07738128

Incorporation date: 2011-08-11

End of financial year: 28 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

07738128 - registration number of T D Plant Hire & Haulage Limited. This company was registered as a Private Limited Company on 2011-08-11. This company has been operating on the market for the last thirteen years. This business may be gotten hold of in 1 Thomas Buildings New Street in Pwllheli. The office's area code assigned to this location is LL53 5HH. The company's classified under the NACE and SIC code 77320 - Renting and leasing of construction and civil engineering machinery and equipment. 2023/02/28 is the last time the accounts were reported.

T D Plant Hire & Haulage Limited is a medium-sized vehicle operator with the licence number OG1107501. The firm has two transport operating centres in the country. In their subsidiary in Blaenau Ffestiniog on Llan Ffestiniog, 3 machines and 1 trailer are available. The centre in Blaenau Ffestiniog on Gellilydan has 5 machines and 2 trailers.

We have a team of two directors overseeing the following firm at the moment, specifically David W. and Rhys W. who have been utilizing the directors assignments since October 2011. In order to support the directors in their duties, this particular firm has been utilizing the skills of Catrin R. as a secretary since 2011.

Financial data based on annual reports

Company staff

Catrin R.

Role: Secretary

Appointed: 19 October 2011

Latest update: 14 April 2024

David W.

Role: Director

Appointed: 18 October 2011

Latest update: 14 April 2024

Rhys W.

Role: Director

Appointed: 18 October 2011

Latest update: 14 April 2024

People with significant control

Executives who control the firm include: Rhys W. owns 1/2 or less of company shares and has 1/2 or less of voting rights. David W. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Rhys W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
David W.
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 30 November 2024
Account last made up date 28 February 2023
Confirmation statement next due date 21 August 2024
Confirmation statement last made up date 07 August 2023
Annual Accounts 20 September 2014
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 20 September 2014
Annual Accounts 24 November 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 24 November 2015
Annual Accounts
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 28 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 29 February 2020
Annual Accounts
Start Date For Period Covered By Report 01 March 2020
End Date For Period Covered By Report 28 February 2021
Annual Accounts 27th March 2013
End Date For Period Covered By Report 28 February 2012
Date Approval Accounts 27th March 2013
Annual Accounts 25 November 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 25 November 2013

Company Vehicle Operator Data

The Old Council Depot

Address

Llan Ffestiniog , Gwynedd

City

Blaenau Ffestiniog

Postal code

LL41 4LP

No. of Vehicles

3

No. of Trailers

1

Tyddyn Du

Address

Gellilydan

City

Blaenau Ffestiniog

Postal code

LL41 4RB

No. of Vehicles

5

No. of Trailers

2

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Free Download
Address change date: 22nd January 2024. New Address: Quinton Hazel Enterprise Parc Glan-Y-Wern Road Bae Colwyn Conwy LL28 5BS. Previous address: 1 Thomas Buildings New Street Pwllheli Gwynedd LL53 5HH Wales (AD01)
filed on: 22nd, January 2024
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

Tyddyn Du Gellilydan

Post code:

LL41 4RB

City / Town:

Blaenau Ffestiniog

HQ address,
2013

Address:

St. Davids Building Lombard Street

Post code:

LL49 9AP

City / Town:

Porthmadog

HQ address,
2014

Address:

St. Davids Building Lombard Street

Post code:

LL49 9AP

City / Town:

Porthmadog

HQ address,
2015

Address:

St. Davids Building Lombard Street

Post code:

LL49 9AP

City / Town:

Porthmadog

Search other companies

Services (by SIC Code)

  • 77320 : Renting and leasing of construction and civil engineering machinery and equipment
12
Company Age

Closest companies