Mcgeoghan Plant Hire Limited ESSEX


Mcgeoghan Plant Hire started in year 1995 as Private Limited Company with registration number 03080789. The Mcgeoghan Plant Hire company has been functioning successfully for 29 years now and its status is active. The firm's office is based in Essex at 249 Cranbrook Road. Postal code: IG1 4TG.

There is a single director in the firm at the moment - Padraig C., appointed on 2 May 1997. In addition, a secretary was appointed - Margaret C., appointed on 1 May 1997. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Mcgeoghan Plant Hire Limited Address / Contact

Office Address 249 Cranbrook Road
Office Address2 Ilford
Town Essex
Post code IG1 4TG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03080789
Date of Incorporation Tue, 18th Jul 1995
Industry Renting and leasing of other machinery, equipment and tangible goods n.e.c.
End of financial Year 31st October
Company age 29 years old
Account next due date Wed, 31st Jul 2024 (60 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Tue, 30th Jul 2024 (2024-07-30)
Last confirmation statement dated Sun, 16th Jul 2023

Company staff

Padraig C.

Position: Director

Appointed: 02 May 1997

Margaret C.

Position: Secretary

Appointed: 01 May 1997

Brian A.

Position: Director

Appointed: 02 January 2011

Resigned: 31 March 2013

Denis M.

Position: Secretary

Appointed: 01 November 1996

Resigned: 01 May 1997

Denis M.

Position: Director

Appointed: 01 November 1996

Resigned: 01 May 1997

Julie L.

Position: Director

Appointed: 01 November 1995

Resigned: 01 November 1996

Padraig C.

Position: Secretary

Appointed: 01 November 1995

Resigned: 01 May 1997

Buyview Ltd

Position: Corporate Nominee Director

Appointed: 18 July 1995

Resigned: 02 October 1995

Aa Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 18 July 1995

Resigned: 02 October 1995

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As we researched, there is Padraig C. This PSC and has 25-50% shares.

Padraig C.

Notified on 15 July 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth1 681 1261 949 9222 254 3262 655 565      
Balance Sheet
Cash Bank On Hand   373 022190 458182 165414 602431 120350 206307 488
Current Assets947 7041 088 1521 072 9631 379 9331 059 9571 305 8571 325 8101 266 2371 163 7701 411 805
Debtors906 475927 665878 7481 006 911897 7581 123 692911 208835 117813 5641 104 317
Net Assets Liabilities   2 655 5653 006 1613 423 1573 747 5223 661 6103 892 3754 033 761
Other Debtors      1 5171 5171 51762 016
Property Plant Equipment   2 833 9592 973 6343 659 8303 538 1753 380 9304 768 2084 805 550
Cash Bank In Hand41 229160 487194 215373 022      
Net Assets Liabilities Including Pension Asset Liability1 681 1261 949 922        
Tangible Fixed Assets1 955 7072 308 5802 719 0782 833 959      
Reserves/Capital
Called Up Share Capital100100100100      
Profit Loss Account Reserve1 681 0261 949 8222 254 2262 655 465      
Shareholder Funds1 681 1261 949 9222 254 3262 655 565      
Other
Accrued Liabilities Deferred Income   8 26012 62337 67738 48029 32133 6134 193
Accumulated Depreciation Impairment Property Plant Equipment   2 190 3392 393 2812 647 6772 771 4863 013 7313 162 5263 704 900
Additions Other Than Through Business Combinations Property Plant Equipment    1 038 5501 770 7441 012 104898 3002 879 9231 359 890
Average Number Employees During Period      8743
Bank Borrowings Overdrafts   82 261      
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment   2 663 9602 768 5283 620 6273 494 283719 369  
Corporation Tax Payable   138 102125 524147 50448 572 18 97869 791
Corporation Tax Recoverable       42 126  
Creditors   208 78430 000138 750784 992120 833243 88339 443
Dividends Paid   180 000180 000     
Finance Lease Liabilities Present Value Total   560 893269 617446 100441 250152 917921 940825 073
Increase From Depreciation Charge For Year Property Plant Equipment    632 254778 791754 126757 3581 017 8171 029 455
Net Current Assets Liabilities39 966480214 699253 751291 563133 413540 818818 665-114 87441 434
Number Shares Issued Fully Paid    100100100   
Other Creditors   208 78430 000138 750490120 833243 88339 443
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    429 312524 399630 316515 114869 022487 081
Other Disposals Property Plant Equipment    695 932830 1521 009 950813 3001 343 850780 174
Other Remaining Borrowings    -28 25950 359   302
Other Taxation Social Security Payable   71 33872 43773 98255 35131 46367 6667 875
Par Value Share 111111   
Prepayments Accrued Income   11 780      
Profit Loss   581 239530 596     
Property Plant Equipment Gross Cost   5 024 2975 366 9156 307 5076 309 6616 394 6617 930 7348 510 450
Provisions For Liabilities Balance Sheet Subtotal   223 361229 036231 336331 471417 152517 076773 780
Total Assets Less Current Liabilities1 995 6732 309 0602 933 7773 087 7103 265 1973 793 2434 078 9934 199 5954 653 3344 846 984
Trade Creditors Trade Payables   252 120316 452381 752200 849230 136187 512411 202
Trade Debtors Trade Receivables   995 131897 7581 123 692909 691791 474812 0471 042 301
Creditors Due After One Year192 486204 073452 011208 784      
Creditors Due Within One Year907 7381 087 672858 2641 126 182      
Number Shares Allotted 100100100      
Provisions For Liabilities Charges122 061155 065227 440223 361      
Fixed Assets1 955 7072 308 580        
Secured Debts723 821897 081        
Share Capital Allotted Called Up Paid100100100100      
Tangible Fixed Assets Additions 1 070 0781 399 0231 072 445      
Tangible Fixed Assets Cost Or Valuation3 458 7634 260 8414 795 0475 024 297      
Tangible Fixed Assets Depreciation1 503 0561 952 2612 075 9692 190 338      
Tangible Fixed Assets Depreciation Charged In Period 579 272681 252677 319      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 130 067557 544562 950      
Tangible Fixed Assets Disposals 268 000864 817843 196      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to Mon, 31st Oct 2022
filed on: 19th, July 2023
Free Download (11 pages)

Company search

Advertisements