Company Information for RICHMOND PLANT HIRE LIMITED
RICHMOND HOUSE BRANT ROAD, FULBECK, GRANTHAM, LINCS, NG32 3JF,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
RICHMOND PLANT HIRE LIMITED | |
Legal Registered Office | |
RICHMOND HOUSE BRANT ROAD FULBECK GRANTHAM LINCS NG32 3JF Other companies in NG32 | |
Company Number | 06160720 | |
---|---|---|
Company ID Number | 06160720 | |
Date formed | 2007-03-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 14/03/2016 | |
Return next due | 11/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB902611465 |
Last Datalog update: | 2024-10-05 08:00:17 |
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 |
---|---|---|
DAVID EDWARD BALFE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANGELA DAWN FOREMAN |
Company Secretary | ||
DAVID JOSEPH MOORE |
Director | ||
PAUL CARTER |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LIVING WITH AUTISM (NO. 3) LTD | Director | 2015-12-31 | CURRENT | 2012-01-20 | Active - Proposal to Strike off | |
LIVING WITH AUTISM (NORTHAMPTONSHIRE) LTD | Director | 2015-12-31 | CURRENT | 2012-01-20 | Active - Proposal to Strike off | |
SUPPORTED HOUSING GROUP LIMITED | Director | 2015-05-12 | CURRENT | 2015-05-12 | Active - Proposal to Strike off | |
BALFE PROPERTY INVESTMENTS LIMITED | Director | 2014-12-19 | CURRENT | 2014-12-19 | Active | |
CLEARER FINANCES LIMITED | Director | 2012-12-31 | CURRENT | 2011-12-05 | Dissolved 2017-08-22 | |
LIVING WITH AUTISM (GROUP) LIMITED | Director | 2012-08-13 | CURRENT | 2012-01-23 | Active | |
T B C CONSTRUCTION LIMITED | Director | 2008-10-30 | CURRENT | 2008-10-30 | Active | |
ALL2RENT LIMITED | Director | 2008-06-12 | CURRENT | 2008-06-12 | Dissolved 2016-11-29 | |
EASTERN MEDICAL PRODUCTS LIMITED | Director | 2008-03-18 | CURRENT | 2008-03-18 | Active - Proposal to Strike off | |
MCCOMB COACHWORK LIMITED | Director | 2004-11-04 | CURRENT | 2004-11-04 | Dissolved 2014-05-28 | |
HARLAXTON ESTATES LIMITED | Director | 2003-06-24 | CURRENT | 2003-06-24 | Active | |
T BALFE CONSTRUCTION LIMITED | Director | 1991-12-30 | CURRENT | 1984-05-23 | Active |
Date | Document Type | Document Description |
---|---|---|
31/12/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 14/03/24, WITH NO UPDATES | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 14/03/23, WITH NO UPDATES | ||
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/03/22, WITH NO UPDATES | |
CH01 | Director's details changed for Mr James Edward Boyle on 2021-09-14 | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/03/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/03/20, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR JAMES EDWARD BOYLE | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/03/19, WITH UPDATES | |
LATEST SOC | 27/03/18 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/03/18, WITH UPDATES | |
TM02 | Termination of appointment of Angela Dawn Foreman on 2017-12-31 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID JOSEPH MOORE | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 22/03/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/03/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 14/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/03/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 14/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/03/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 14/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/03/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED DAVID EDWARD BALFE | |
AR01 | 14/03/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for David Joseph Moore on 2010-03-10 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
288a | SECRETARY APPOINTED ANGELA FOREMAN | |
225 | PREVSHO FROM 30/04/2009 TO 31/12/2008 | |
288b | APPOINTMENT TERMINATED SECRETARY PAUL CARTER | |
363a | RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS | |
225 | PREVEXT FROM 31/03/2008 TO 30/04/2008 | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 29/07/2008 FROM RICHMOND HOUSE, BRANT ROAD FULBECK, GRANTHAM LINCS NG32 3JF | |
88(2) | AD 15/02/08 GBP SI 998@1=998 GBP IC 2/1000 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OF1099747 | Active | Licenced property: GREAT NORTH ROAD LONG BENNINGTON BUSINESS PARK LONG BENNINGTON NEWARK LONG BENNINGTON GB NG23 5JR. Correspondance address: GREAT NORTH ROAD LONG BENNINGTON BUSINESS PARK NEWARK GB NG23 5DD | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OB1099572 | Active | Licenced property: LOWMOOR ROAD IND EST UNIT 2 CROSS DRIVE KIRKBY-IN-ASHFIELD GB NG17 7LD. Correspondance address: GREAT NORTH ROAD LONG BENNINGTON BUSINESS PARK LONG BENNINGTON NEWARK LONG BENNINGTON GB NG23 5DD |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
Creditors Due After One Year | 2012-12-31 | £ 284,880 |
---|---|---|
Creditors Due After One Year | 2011-12-31 | £ 403,527 |
Creditors Due Within One Year | 2012-12-31 | £ 339,565 |
Creditors Due Within One Year | 2011-12-31 | £ 318,920 |
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 RICHMOND PLANT HIRE LIMITED
Called Up Share Capital | 2012-12-31 | £ 1,000 |
---|---|---|
Called Up Share Capital | 2011-12-31 | £ 1,000 |
Cash Bank In Hand | 2012-12-31 | £ 29,019 |
Cash Bank In Hand | 2011-12-31 | £ 5,001 |
Current Assets | 2012-12-31 | £ 307,378 |
Current Assets | 2011-12-31 | £ 254,478 |
Debtors | 2012-12-31 | £ 205,788 |
Debtors | 2011-12-31 | £ 176,209 |
Fixed Assets | 2012-12-31 | £ 722,266 |
Fixed Assets | 2011-12-31 | £ 741,284 |
Secured Debts | 2012-12-31 | £ 152,653 |
Secured Debts | 2011-12-31 | £ 221,896 |
Shareholder Funds | 2012-12-31 | £ 405,199 |
Shareholder Funds | 2011-12-31 | £ 273,315 |
Stocks Inventory | 2012-12-31 | £ 72,571 |
Stocks Inventory | 2011-12-31 | £ 73,268 |
Tangible Fixed Assets | 2012-12-31 | £ 722,266 |
Tangible Fixed Assets | 2011-12-31 | £ 741,284 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |