Company Information for A.M. PLANT HIRE LTD
60 CASTLE ROAD, TIPTON, WEST MIDLANDS, DY4 8DZ,
|
Company Registration Number
04009625
Private Limited Company
Active |
Company Name | |
---|---|
A.M. PLANT HIRE LTD | |
Legal Registered Office | |
60 CASTLE ROAD TIPTON WEST MIDLANDS DY4 8DZ Other companies in DY4 | |
Company Number | 04009625 | |
---|---|---|
Company ID Number | 04009625 | |
Date formed | 2000-06-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | 07/06/2016 | |
Return next due | 05/07/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-04-06 23:29:23 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
GILLIAN DAVIES |
||
ALAN PATRICK MCKEANE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SUZANNE BREWER |
Nominated Secretary | ||
KEVIN BREWER |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23 | ||
CONFIRMATION STATEMENT MADE ON 07/06/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 07/06/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/06/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/06/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/06/19, WITH UPDATES | |
TM02 | Termination of appointment of Gillian Davies on 2019-05-26 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/06/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/17 | |
LATEST SOC | 13/06/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/07/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 07/06/16 ANNUAL RETURN FULL LIST | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/06/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 07/06/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Alan Patrik Mckeane on 2014-06-11 | |
LATEST SOC | 10/06/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 07/06/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/06/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/06/12 ANNUAL RETURN FULL LIST | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/06/11 ANNUAL RETURN FULL LIST | |
AA | 30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/06/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Alan Patrik Mckeane on 2010-06-07 | |
AA | 30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 07/06/09; full list of members | |
AA | 30/06/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | Return made up to 07/06/08; no change of members | |
287 | Registered office changed on 17/06/2008 from 31 lupin road dudley west midlands DY2 7NR | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 | |
363s | RETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
363s | RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
363s | RETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 | |
363s | RETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02 | |
363s | RETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 07/06/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01 | |
363s | RETURN MADE UP TO 07/06/01; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
88(2)R | AD 07/06/00--------- £ SI 1@1=1 £ IC 1/2 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 08/06/00 FROM: SOMERSET HOUSE 40-49 PRICE STREET, BIRMINGHAM WEST MIDLANDS B4 6LZ | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 9 |
MortgagesNumMortOutstanding | 0.34 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.13 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43120 - Site preparation
Creditors Due Within One Year | 2012-07-01 | £ 8,108 |
---|---|---|
Provisions For Liabilities Charges | 2012-07-01 | £ 384 |
Provisions For Liabilities Charges | 2012-06-30 | £ 452 |
Provisions For Liabilities Charges | 2011-06-30 | £ 532 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on A.M. PLANT HIRE LTD
Called Up Share Capital | 2012-07-01 | £ 2 |
---|---|---|
Called Up Share Capital | 2012-06-30 | £ 2 |
Called Up Share Capital | 2011-06-30 | £ 2 |
Cash Bank In Hand | 2012-07-01 | £ 609 |
Cash Bank In Hand | 2012-06-30 | £ 170 |
Cash Bank In Hand | 2011-06-30 | £ 786 |
Current Assets | 2012-07-01 | £ 9,140 |
Current Assets | 2012-06-30 | £ 8,565 |
Current Assets | 2011-06-30 | £ 10,165 |
Debtors | 2012-07-01 | £ 8,531 |
Debtors | 2012-06-30 | £ 8,395 |
Debtors | 2011-06-30 | £ 9,379 |
Fixed Assets | 2012-07-01 | £ 1,923 |
Fixed Assets | 2012-06-30 | £ 2,261 |
Fixed Assets | 2011-06-30 | £ 2,660 |
Shareholder Funds | 2012-07-01 | £ 2,571 |
Shareholder Funds | 2012-06-30 | £ 2,448 |
Shareholder Funds | 2011-06-30 | £ 1,375 |
Tangible Fixed Assets | 2012-07-01 | £ 1,923 |
Tangible Fixed Assets | 2012-06-30 | £ 2,261 |
Tangible Fixed Assets | 2011-06-30 | £ 2,660 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43120 - Site preparation) as A.M. PLANT HIRE LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |