Murray Hire Centres Limited YATE


Murray Hire Centres started in year 1984 as Private Limited Company with registration number 01869585. The Murray Hire Centres company has been functioning successfully for fourty years now and its status is active. The firm's office is based in Yate at Armstrong Way. Postal code: BS37 5NG.

Currently there are 2 directors in the the company, namely Mandy T. and Ian M.. In addition one secretary - Mandy T. - is with the firm. As of 29 May 2024, there were 2 ex directors - John M., Annetta M. and others listed below. There were no ex secretaries.

Murray Hire Centres Limited Address / Contact

Office Address Armstrong Way
Office Address2 Great Western Business Park
Town Yate
Post code BS37 5NG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01869585
Date of Incorporation Fri, 7th Dec 1984
Industry Renting and leasing of construction and civil engineering machinery and equipment
Industry Retail sale of hardware, paints and glass in specialised stores
End of financial Year 31st March
Company age 40 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 27th Dec 2023 (2023-12-27)
Last confirmation statement dated Tue, 13th Dec 2022

Company staff

Mandy T.

Position: Director

Appointed: 17 May 2008

Mandy T.

Position: Secretary

Appointed: 17 May 2008

Ian M.

Position: Director

Appointed: 17 May 2008

John M.

Position: Director

Resigned: 20 February 2015

Annetta M.

Position: Director

Appointed: 13 December 1992

Resigned: 17 May 2008

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As BizStats found, there is Ian M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Mandy T. This PSC owns 25-50% shares and has 25-50% voting rights.

Ian M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Mandy T.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth1 332 5601 289 0331 277 7861 310 6951 342 6661 403 137       
Balance Sheet
Cash Bank In Hand599 752568 520571 695594 764626 238617 428       
Cash Bank On Hand     617 428589 526648 873682 985672 093750 660850 061836 420
Current Assets753 327691 980722 165755 142789 033787 275797 912860 438856 707832 138906 0071 000 677997 372
Debtors109 47489 286112 755124 335125 737123 165150 193152 313126 824112 540117 309117 903110 682
Net Assets Liabilities     1 403 1371 452 0871 495 1341 474 0251 459 6941 475 8172 558 5202 576 357
Net Assets Liabilities Including Pension Asset Liability1 332 5601 289 0331 277 7861 310 6951 342 6661 403 137       
Other Debtors     5 3227 1077 7308 8239 45017 18715 59413 037
Property Plant Equipment     814 354845 326836 882813 817822 391782 8481 980 480 
Stocks Inventory44 10134 17437 71536 04337 05846 682       
Tangible Fixed Assets666 756693 298675 008690 940726 610814 354       
Total Inventories     46 68258 19359 25246 89847 50538 03832 71350 270
Reserves/Capital
Called Up Share Capital2 0002 0002 0002 0002 0002 000       
Profit Loss Account Reserve1 330 5601 287 0331 275 7861 308 6951 340 6661 401 137       
Shareholder Funds1 332 5601 289 0331 277 7861 310 6951 342 6661 403 137       
Other
Accumulated Depreciation Impairment Property Plant Equipment     888 251905 815980 8981 082 4531 178 0501 232 4251 277 1031 336 730
Average Number Employees During Period     1515151516151816
Creditors     119 58697 250101 21192 80287 592110 993105 50193 390
Creditors Due Within One Year 54 94881 63284 169110 292119 586       
Disposals Decrease In Depreciation Impairment Property Plant Equipment      137 379 60 21749 83288 34998 07292 187
Disposals Property Plant Equipment      157 748 101 24062 79398 805124 353115 381
Increase From Depreciation Charge For Year Property Plant Equipment      154 943 161 772145 429142 724161 458151 814
Net Current Assets Liabilities693 261637 032640 533670 973678 741667 689700 662759 227763 905744 546795 014895 176903 982
Number Shares Allotted  2 0002 000 2 000       
Other Creditors     24 4884 9354 4737 7384 15913 4119 28010 673
Other Taxation Social Security Payable     65 53291 63594 48183 58183 13897 36296 00282 503
Par Value Share  11 1       
Property Plant Equipment Gross Cost     1 702 6051 751 1411 817 7801 896 2702 000 4412 015 2733 257 5831 657 101
Provisions For Liabilities Balance Sheet Subtotal     78 90693 901100 975103 697107 243102 045317 136376 471
Provisions For Liabilities Charges27 45741 29737 75551 21862 68578 906       
Share Capital Allotted Called Up Paid 2 0002 0002 0002 0002 000       
Tangible Fixed Assets Additions 136 76586 068135 898 240 653       
Tangible Fixed Assets Cost Or Valuation1 421 2981 454 6821 506 5231 576 5751 658 0351 702 605       
Tangible Fixed Assets Depreciation754 542761 384831 515885 635931 425888 251       
Tangible Fixed Assets Depreciation Charged In Period  99 713111 047 127 299       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  29 58256 927 170 473       
Tangible Fixed Assets Disposals -103 38134 22765 846 196 083       
Total Additions Including From Business Combinations Property Plant Equipment      206 284 179 730166 964113 637181 139243 374
Total Assets Less Current Liabilities1 360 0171 330 3301 315 5411 361 9131 405 3511 482 0431 545 9881 596 1091 577 7221 566 9371 577 8622 875 6562 952 828
Trade Creditors Trade Payables     29 5666802 2571 483295220219214
Trade Debtors Trade Receivables     117 843143 086144 583118 001103 090100 122102 30997 645
Total Increase Decrease From Revaluations Property Plant Equipment           1 185 524 
Creditors Due Within One Year Total Current Liabilities60 06654 948           
Fixed Assets666 756693 298           
Tangible Fixed Assets Depreciation Charge For Period 100 650           
Tangible Fixed Assets Depreciation Disposals -93 808           

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 19th, December 2023
Free Download (9 pages)

Company search

Advertisements