Pt Hire Limited SWADLINCOTE


Founded in 2010, Pt Hire, classified under reg no. 07311394 is an active company. Currently registered at Units 3 & 4 DE11 8ED, Swadlincote the company has been in the business for 14 years. Its financial year was closed on 31st March and its latest financial statement was filed on Friday 31st December 2021. Since Wednesday 23rd January 2013 Pt Hire Limited is no longer carrying the name Professional Trailer Hire.

The company has one director. Stuart D., appointed on 18 October 2018. There are currently no secretaries appointed. As of 20 April 2024, there were 2 ex directors - Nigel C., Nicholas B. and others listed below. There were no ex secretaries.

Pt Hire Limited Address / Contact

Office Address Units 3 & 4
Office Address2 Kiln Way Industrial Estate
Town Swadlincote
Post code DE11 8ED
Country of origin United Kingdom

Company Information / Profile

Registration Number 07311394
Date of Incorporation Mon, 12th Jul 2010
Industry Renting and leasing of trucks and other heavy vehicles
End of financial Year 31st March
Company age 14 years old
Account next due date Sun, 31st Dec 2023 (111 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 30th Jun 2024 (2024-06-30)
Last confirmation statement dated Fri, 16th Jun 2023

Company staff

Stuart D.

Position: Director

Appointed: 18 October 2018

Nigel C.

Position: Director

Appointed: 11 June 2013

Resigned: 23 January 2017

Nicholas B.

Position: Director

Appointed: 12 July 2010

Resigned: 18 October 2018

People with significant control

The list of PSCs that own or control the company consists of 1 name. As BizStats identified, there is Isomorphous Holdings Limited from Swadlincote, United Kingdom. This PSC is categorised as "a limited by shares" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Isomorphous Holdings Limited

Units 3 & 4 Kiln Way Industrial Estate, Swadlincote, DE11 8ED, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 07317364
Notified on 16 June 2016
Nature of control: 75,01-100% shares

Company previous names

Professional Trailer Hire January 23, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312023-03-31
Balance Sheet
Cash Bank On Hand317 01297 321463 337
Current Assets1 050 327853 1321 339 087
Debtors730 328728 840862 636
Net Assets Liabilities1 018 2301 150 8851 202 817
Other Debtors194 457282 860447 806
Property Plant Equipment13 424 40514 514 91113 668 596
Total Inventories2 98726 97113 114
Other
Accumulated Depreciation Impairment Property Plant Equipment4 547 3206 466 8667 952 431
Additions Other Than Through Business Combinations Property Plant Equipment 5 191 9255 182 988
Amounts Owed By Group Undertakings Participating Interests55 993  
Amounts Owed To Group Undertakings Participating Interests1 54725 55449 007
Average Number Employees During Period101214
Bank Borrowings Overdrafts115 30020 378 
Corporation Tax Payable 27 95047 380
Creditors4 895 9725 630 8114 884 480
Depreciation Rate Used For Property Plant Equipment 3333
Disposals Decrease In Depreciation Impairment Property Plant Equipment 896 3642 284 828
Disposals Property Plant Equipment 2 181 8734 543 738
Future Minimum Lease Payments Under Non-cancellable Operating Leases206 376161 348157 596
Increase From Depreciation Charge For Year Property Plant Equipment 2 815 9103 770 393
Net Current Assets Liabilities-3 845 645-4 777 679-3 545 393
Other Creditors4 293 7794 710 2973 915 505
Other Taxation Social Security Payable39 069224 477172 067
Property Plant Equipment Gross Cost17 971 72520 981 77721 621 027
Taxation Including Deferred Taxation Balance Sheet Subtotal388 519457 508679 969
Total Assets Less Current Liabilities9 578 7609 737 23210 123 203
Trade Creditors Trade Payables446 277622 155700 521
Trade Debtors Trade Receivables479 878445 980414 830

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Accounting period ending changed to Saturday 31st December 2022 (was Friday 31st March 2023).
filed on: 6th, September 2023
Free Download (1 page)

Company search

Advertisements