Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ACTIVE PLANT HIRE LIMITED
Company Information for

ACTIVE PLANT HIRE LIMITED

HENWOOD HOUSE, HENWOOD, ASHFORD, KENT, TN24 8DH,
Company Registration Number
05438316
Private Limited Company
Active

Company Overview

About Active Plant Hire Ltd
ACTIVE PLANT HIRE LIMITED was founded on 2005-04-27 and has its registered office in Ashford. The organisation's status is listed as "Active". Active Plant Hire Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ACTIVE PLANT HIRE LIMITED
 
Legal Registered Office
HENWOOD HOUSE
HENWOOD
ASHFORD
KENT
TN24 8DH
Other companies in TN24
 
Previous Names
J O'DONOVAN PLANT HIRE LIMITED05/07/2005
Filing Information
Company Number 05438316
Company ID Number 05438316
Date formed 2005-04-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 27/04/2016
Return next due 25/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB872281710  
Last Datalog update: 2024-03-07 03:03:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACTIVE PLANT HIRE LIMITED
Is this data useful to you?
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.
Companies with same name ACTIVE PLANT HIRE LIMITED
The following companies were found which have the same name as ACTIVE PLANT HIRE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ACTIVE PLANT HIRE LIMITED 2 CUL NA GREINE CLANCY STRAND LIMERICK Dissolved Company formed on the 2002-10-15

Company Officers of ACTIVE PLANT HIRE LIMITED

Current Directors
Officer Role Date Appointed
CATHERINE O'DONOVAN
Company Secretary 2005-04-27
JOHN DEEBLE
Director 2010-07-06
JEREMIAH CHRISTOPHER O'DONOVAN
Director 2005-04-27
Previous Officers
Officer Role Date Appointed Date Resigned
MARK SCUTT
Director 2010-07-06 2012-01-17
CORNELIOUS O'DONOVAN
Director 2007-05-01 2010-04-05
DOROTHY MAY GRAEME
Nominated Secretary 2005-04-27 2005-04-27
LESLEY JOYCE GRAEME
Nominated Director 2005-04-27 2005-04-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CATHERINE O'DONOVAN ACTIVE CIVIL ENGINEERING LIMITED Company Secretary 2009-07-27 CURRENT 2009-07-27 Active
CATHERINE O'DONOVAN COLOURFUL HOMES LIMITED Company Secretary 2003-03-11 CURRENT 2003-01-24 Active
JEREMIAH CHRISTOPHER O'DONOVAN REGENCY SERVICES ESSEX LIMITED Director 2018-03-05 CURRENT 2018-03-05 Active
JEREMIAH CHRISTOPHER O'DONOVAN DMC SERVICES (ESSEX) LIMITED Director 2017-07-26 CURRENT 2017-07-26 Active
JEREMIAH CHRISTOPHER O'DONOVAN ACTIVE C & P HOLDINGS LIMITED Director 2012-10-05 CURRENT 2012-10-05 Active
JEREMIAH CHRISTOPHER O'DONOVAN ACTIVE CIVIL ENGINEERING LIMITED Director 2009-07-27 CURRENT 2009-07-27 Active
JEREMIAH CHRISTOPHER O'DONOVAN COLOURFUL HOMES LIMITED Director 2003-03-11 CURRENT 2003-01-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-3030/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-22AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-18Director's details changed for Mr Jeremiah Christopher O'donovan on 2022-11-17
2022-11-18CH01Director's details changed for Mr Jeremiah Christopher O'donovan on 2022-11-17
2022-05-10CS01CONFIRMATION STATEMENT MADE ON 27/04/22, WITH UPDATES
2022-01-1730/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-1730/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-17AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-17AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-30CS01CONFIRMATION STATEMENT MADE ON 27/04/21, WITH UPDATES
2020-09-09AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-11CS01CONFIRMATION STATEMENT MADE ON 27/04/20, WITH UPDATES
2019-11-01AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-09CS01CONFIRMATION STATEMENT MADE ON 27/04/19, WITH NO UPDATES
2018-11-19AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-03CS01CONFIRMATION STATEMENT MADE ON 27/04/18, WITH NO UPDATES
2017-08-02AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-11LATEST SOC11/05/17 STATEMENT OF CAPITAL;GBP 27000
2017-05-11CS01CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES
2016-11-21AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-10LATEST SOC10/05/16 STATEMENT OF CAPITAL;GBP 27000
2016-05-10AR0127/04/16 ANNUAL RETURN FULL LIST
2016-01-22AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-01CH01Director's details changed for Mr John Deeble on 2015-11-27
2015-05-07LATEST SOC07/05/15 STATEMENT OF CAPITAL;GBP 27000
2015-05-07AR0127/04/15 ANNUAL RETURN FULL LIST
2014-11-28AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-06LATEST SOC06/05/14 STATEMENT OF CAPITAL;GBP 27000
2014-05-06AR0127/04/14 ANNUAL RETURN FULL LIST
2013-12-30AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-08AR0127/04/13 ANNUAL RETURN FULL LIST
2013-05-08CH03SECRETARY'S DETAILS CHNAGED FOR MRS CATHERINE O'DONOVAN on 2012-09-07
2012-12-06AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-10CH03Secretary's details changed
2012-09-07CH01Director's details changed for Mr Jeremiah Christopher O'donovan on 2012-09-07
2012-04-27AR0127/04/12 ANNUAL RETURN FULL LIST
2012-01-24TM01APPOINTMENT TERMINATED, DIRECTOR MARK SCUTT
2011-12-01AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-27MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2011-09-20MG01Particulars of a mortgage or charge / charge no: 2
2011-05-25AR0127/04/11 ANNUAL RETURN FULL LIST
2011-05-24SH0113/08/10 STATEMENT OF CAPITAL GBP 27000
2010-08-06AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-30AP01DIRECTOR APPOINTED MR MARK SCUTT
2010-07-30AP01DIRECTOR APPOINTED MR JOHN DEEBLE
2010-07-08SH0130/04/10 STATEMENT OF CAPITAL GBP 25000
2010-06-02TM01APPOINTMENT TERMINATED, DIRECTOR CORNELIOUS O'DONOVAN
2010-04-29AR0127/04/10 FULL LIST
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / CORNELIOUS O'DONOVAN / 01/10/2009
2010-02-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-01-19AA30/04/09 TOTAL EXEMPTION SMALL
2009-05-01363aRETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS
2009-01-19288cDIRECTOR'S CHANGE OF PARTICULARS / JEREMIAH O'DONOVAN / 15/01/2009
2009-01-19288cSECRETARY'S CHANGE OF PARTICULARS / CATHERINE O'DONOVAN / 15/01/2009
2008-11-03AA30/04/08 TOTAL EXEMPTION SMALL
2008-06-05363aRETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS
2008-05-14287REGISTERED OFFICE CHANGED ON 14/05/2008 FROM 19 NORTH STREET ASHFORD KENT TN24 8LF
2008-02-26288aDIRECTOR APPOINTED CORNELIOUS O'DONOVAN
2008-02-2688(2)AD 01/05/07 GBP SI 5@1=5 GBP IC 100/105
2008-02-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-05-18363aRETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS
2007-01-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-05-26363aRETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS
2005-11-2588(2)RAD 21/10/05--------- £ SI 99@1=99 £ IC 1/100
2005-07-08287REGISTERED OFFICE CHANGED ON 08/07/05 FROM: CHARTERED ACCOUNTANTS 19 NORTH STREET ASHFORD KENT TN24 8LF
2005-07-08288aNEW SECRETARY APPOINTED
2005-07-08288aNEW DIRECTOR APPOINTED
2005-07-05CERTNMCOMPANY NAME CHANGED J O'DONOVAN PLANT HIRE LIMITED CERTIFICATE ISSUED ON 05/07/05
2005-05-26287REGISTERED OFFICE CHANGED ON 26/05/05 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP
2005-05-26288bSECRETARY RESIGNED
2005-05-26288bDIRECTOR RESIGNED
2005-04-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OK1069312 Active Licenced property: GREENACRES TRADING ESTATE UNIT 26 AVELEY ROAD UPMINSTER AVELEY ROAD GB RM14 2TN.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ACTIVE PLANT HIRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2011-09-20 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE 2010-02-12 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 ACTIVE PLANT HIRE LIMITED

Intangible Assets
Patents
We have not found any records of ACTIVE PLANT HIRE LIMITED registering or being granted any patents
Domain Names

ACTIVE PLANT HIRE LIMITED owns 1 domain names.

activeplant.co.uk  

Trademarks
We have not found any records of ACTIVE PLANT HIRE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACTIVE PLANT HIRE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities n.e.c.) as ACTIVE PLANT HIRE LIMITED are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where ACTIVE PLANT HIRE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by ACTIVE PLANT HIRE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-03-0185299097Parts suitable for use solely or principally with transmission apparatus not incorporating reception apparatus for radio-broadcasting or television, video camera recorders, radar apparatus, radio navigational aid apparatus and remote control apparatus, n.e.s. (excl. assemblies and sub-assemblies, parts for digital cameras, aerials and aerial reflectors, and electronic assemblies)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ACTIVE PLANT HIRE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ACTIVE PLANT HIRE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.