Site Plant Services Hire Limited MILTON KEYNES


Site Plant Services Hire started in year 1983 as Private Limited Company with registration number 01762224. The Site Plant Services Hire company has been functioning successfully for 41 years now and its status is active. The firm's office is based in Milton Keynes at Chesney Wold. Postal code: MK6 1NE.

Currently there are 2 directors in the the company, namely Karen B. and Christopher H.. In addition one secretary - Karen B. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Site Plant Services Hire Limited Address / Contact

Office Address Chesney Wold
Office Address2 Bleak Hall Industrial Estate
Town Milton Keynes
Post code MK6 1NE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01762224
Date of Incorporation Tue, 18th Oct 1983
Industry Renting and leasing of construction and civil engineering machinery and equipment
End of financial Year 31st October
Company age 41 years old
Account next due date Wed, 31st Jul 2024 (90 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Thu, 4th Jan 2024 (2024-01-04)
Last confirmation statement dated Wed, 21st Dec 2022

Company staff

Karen B.

Position: Director

Appointed: 31 October 2012

Karen B.

Position: Secretary

Appointed: 24 March 2010

Christopher H.

Position: Director

Appointed: 24 March 2010

Neil W.

Position: Director

Appointed: 24 March 2010

Resigned: 27 September 2013

Lynn H.

Position: Director

Appointed: 03 March 2009

Resigned: 01 March 2014

David W.

Position: Secretary

Appointed: 14 January 2009

Resigned: 24 March 2010

David W.

Position: Director

Appointed: 21 December 1991

Resigned: 01 March 2014

Roger H.

Position: Director

Appointed: 21 December 1991

Resigned: 03 March 2009

Lynn H.

Position: Secretary

Appointed: 21 December 1991

Resigned: 14 January 2009

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As BizStats established, there is David W. This PSC and has 25-50% shares. The second one in the persons with significant control register is Lynn H. This PSC owns 25-50% shares.

David W.

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

Lynn H.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-10-312013-10-312014-10-312015-10-312016-10-31
Net Worth-43 4281 74167 48124 79624 796
Balance Sheet
Cash Bank In Hand99 77381 36824 14411 50811 508
Current Assets329 338280 341270 975207 679207 679
Debtors229 565198 973246 831196 171196 171
Net Assets Liabilities Including Pension Asset Liability-43 4281 74167 48124 79624 796
Tangible Fixed Assets102 291156 166235 253252 864252 864
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 0001 000
Profit Loss Account Reserve-114 503-99 934-107 194-149 879-149 879
Shareholder Funds-43 4281 74167 48124 79624 796
Other
Creditors Due After One Year290 000290 000290 000274 978274 978
Creditors Due Within One Year179 408134 197139 662160 769160 769
Fixed Assets102 291156 166235 253252 864252 864
Net Current Assets Liabilities149 930146 144131 31346 91046 910
Number Shares Allotted 1 0001 0001 0001 000
Par Value Share 1111
Provisions For Liabilities Charges5 64910 5699 085  
Revaluation Reserve70 075100 675173 675173 675173 675
Share Capital Allotted Called Up Paid1 0001 0001 0001 0001 000
Tangible Fixed Assets Additions 40 62022 97568 011 
Tangible Fixed Assets Cost Or Valuation192 127258 097341 622462 178462 178
Tangible Fixed Assets Depreciation89 836101 931106 369209 314209 314
Tangible Fixed Assets Depreciation Charged In Period 17 34414 438112 363 
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 5 24910 0009 418 
Tangible Fixed Assets Disposals 5 25012 45019 760 
Tangible Fixed Assets Increase Decrease From Revaluations  73 00072 305 
Tangible Fixed Assets Increase Decrease From Transfers Between Items 30 600   
Total Assets Less Current Liabilities252 221302 310366 566299 774299 774

Company filings

Filing category
Accounts Address Annual return Confirmation statement Miscellaneous Officers
Total exemption full accounts record for the accounting period up to Monday 31st October 2022
filed on: 31st, July 2023
Free Download (9 pages)

Company search

Advertisements