Plant-fit Group Limited DONCASTER


Plant-fit Group started in year 2015 as Private Limited Company with registration number 09470410. The Plant-fit Group company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Doncaster at Plant-fit Limited Balby Carr Bank. Postal code: DN4 8DE. Since Wednesday 2nd December 2015 Plant-fit Group Limited is no longer carrying the name Plant-fit.

The company has 3 directors, namely James C., Thomas L. and Darren R.. Of them, Thomas L., Darren R. have been with the company the longest, being appointed on 4 March 2015 and James C. has been with the company for the least time - from 2 July 2018. As of 19 April 2024, there was 1 ex director - John L.. There were no ex secretaries.

Plant-fit Group Limited Address / Contact

Office Address Plant-fit Limited Balby Carr Bank
Office Address2 Balby
Town Doncaster
Post code DN4 8DE
Country of origin United Kingdom

Company Information / Profile

Registration Number 09470410
Date of Incorporation Wed, 4th Mar 2015
Industry Activities of head offices
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 18th Apr 2024 (2024-04-18)
Last confirmation statement dated Tue, 4th Apr 2023

Company staff

James C.

Position: Director

Appointed: 02 July 2018

Thomas L.

Position: Director

Appointed: 04 March 2015

Darren R.

Position: Director

Appointed: 04 March 2015

John L.

Position: Director

Appointed: 17 September 2015

Resigned: 09 May 2023

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As BizStats identified, there is Darren R. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Thomas L. This PSC owns 25-50% shares and has 25-50% voting rights.

Darren R.

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

Thomas L.

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

Company previous names

Plant-fit December 2, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth99       
Balance Sheet
Cash Bank On Hand982 633782  12 1974 413 
Current Assets45 6488 42073 1149956 46212 29670 96676 502
Debtors45 5505 78772 3329956 4629966 55376 502
Net Assets Liabilities992 056106 716108 098120 638156 943414 367553 455
Other Debtors44 8509999992 191999932 245
Property Plant Equipment223 550717 364823 703707 5381 296 0851 581 9581 594 5122 462 807
Cash Bank In Hand98       
Net Assets Liabilities Including Pension Asset Liability99       
Tangible Fixed Assets223 550       
Reserves/Capital
Called Up Share Capital99       
Shareholder Funds99       
Other
Accumulated Depreciation Impairment Property Plant Equipment 115 409190 870323 785496 922702 681690 234987 060
Additions Other Than Through Business Combinations Property Plant Equipment 609 223199 62616 750962 350611 201225 3071 303 837
Average Number Employees During Period    4444
Bank Overdrafts    1   
Creditors154 084451 593342 925132 484569 870750 438502 421793 585
Disposals Decrease In Depreciation Impairment Property Plant Equipment  -3 264 -22 913-41 074-118 461-66 616
Disposals Property Plant Equipment  -17 826 -200 666-119 569-225 200-138 716
Finance Lease Liabilities Present Value Total154 084451 593342 925132 484290 753750 438502 421635 151
Fixed Assets223 551717 365823 704707 5391 296 0861 581 9591 594 5132 462 808
Increase From Depreciation Charge For Year Property Plant Equipment 115 40978 725132 915196 050246 833106 014363 442
Net Current Assets Liabilities-69 368-263 226-352 711-445 281-575 814-632 670-569 104-956 627
Other Creditors22 35578 741191 110163 401333 220217 450170 144391 878
Ownership Interest In Subsidiary Percent100100100100    
Percentage Class Share Held In Subsidiary   100100100100100
Prepayments      41 51944 257
Property Plant Equipment Gross Cost223 550832 7731 014 5731 031 3231 793 0072 284 6392 284 7463 449 867
Provisions For Liabilities Balance Sheet Subtotal 49021 35221 67629 76441 908108 621159 141
Taxation Social Security Payable 10 49113 3464 5785 5461 70716 510 
Total Assets Less Current Liabilities154 183454 139470 993262 258720 272949 2891 025 4091 506 181
Total Borrowings154 084451 593342 925132 484569 870750 438502 421793 585
Trade Creditors Trade Payables8401 0323 87749 6281 2162619 3194 395
Trade Debtors Trade Receivables 5 27272 233 54 271 24 935 
Creditors Due After One Year154 084       
Creditors Due Within One Year115 016       
Investments Fixed Assets1       
Number Shares Allotted99       
Par Value Share1       
Percentage Subsidiary Held100       
Value Shares Allotted99       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Director's appointment was terminated on Tuesday 9th May 2023
filed on: 20th, May 2023
Free Download (1 page)

Company search