You are here: bizstats.co.uk > a-z index > T list > T list

T & M Plant Hire Limited HOVE


T & M Plant Hire started in year 1996 as Private Limited Company with registration number 03146496. The T & M Plant Hire company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Hove at 85 Church Road. Postal code: BN3 2BB. Since Tuesday 30th January 1996 T & M Plant Hire Limited is no longer carrying the name Stenshire.

Currently there are 2 directors in the the company, namely Terence B. and Michaela B.. In addition one secretary - Terence B. - is with the firm. As of 16 May 2024, our data shows no information about any ex officers on these positions.

This company operates within the RH6 9EB postal code. The company is dealing with transport and has been registered as such. Its registration number is OK1020796 . It is located at The Compound, Silverwood Industrial Estate, Crawley with a total of 12 cars. It has three locations in the UK.

T & M Plant Hire Limited Address / Contact

Office Address 85 Church Road
Town Hove
Post code BN3 2BB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03146496
Date of Incorporation Mon, 15th Jan 1996
Industry Renting and leasing of trucks and other heavy vehicles
End of financial Year 30th April
Company age 28 years old
Account next due date Wed, 31st Jan 2024 (106 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 29th Jan 2024 (2024-01-29)
Last confirmation statement dated Sun, 15th Jan 2023

Company staff

Terence B.

Position: Director

Appointed: 16 January 1996

Terence B.

Position: Secretary

Appointed: 16 January 1996

Michaela B.

Position: Director

Appointed: 16 January 1996

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 15 January 1996

Resigned: 15 January 1997

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 15 January 1996

Resigned: 16 January 1996

People with significant control

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

Michaela B.

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

Terence B.

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

Company previous names

Stenshire January 30, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-30
Balance Sheet
Cash Bank On Hand190 52740 04140 063105 353310 242218 644606 425
Current Assets1 413 3151 349 2111 584 5222 282 3842 483 5812 082 0066 134 795
Debtors1 196 7881 290 1701 524 4592 156 5562 129 1901 787 9485 051 666
Net Assets Liabilities856 3401 412 2221 525 5372 300 8013 201 9944 021 5656 312 913
Other Debtors 370 94876 49755 202127 550151 5351 001 680
Property Plant Equipment2 448 0434 579 7115 698 2945 642 2545 884 5497 419 76011 859 322
Total Inventories26 00019 00020 00020 47544 14975 414476 704
Other
Accrued Liabilities Deferred Income6 59920 960     
Accumulated Depreciation Impairment Property Plant Equipment2 228 8542 787 3143 250 2103 846 4154 483 8534 684 0215 407 749
Amounts Recoverable On Contracts  25 63771 274234 290204 474691 263
Average Number Employees During Period26283235383945
Bank Borrowings Overdrafts10 023391 5781 071 5831 003 886917 584840 584763 584
Corporation Tax Payable70 443120 346     
Creditors1 510 5362 526 7243 055 8412 172 0651 789 5072 423 4005 434 318
Disposals Decrease In Depreciation Impairment Property Plant Equipment 207 672223 006105 03328 900291 970447 771
Disposals Property Plant Equipment 273 672508 236138 84729 568315 661538 857
Finance Lease Liabilities Present Value Total1 510 5362 013 5331 984 2581 168 179871 9231 582 8164 670 734
Increase Decrease Due To Transfers Between Classes Property Plant Equipment   16 850   
Increase From Depreciation Charge For Year Property Plant Equipment 766 132612 020639 129666 338767 9381 171 499
Increase From Impairment Loss Recognised In Profit Or Loss Property Plant Equipment  230 721    
Merchandise26 00019 000     
Net Current Assets Liabilities18 585-574 878-979 329-944 513-502 208-411 128649 487
Number Shares Issued Fully Paid 100100100100  
Other Creditors388 259121 613546 1341 066 335897 996714 0851 893 954
Other Remaining Borrowings 121 613     
Other Taxation Social Security Payable46 12576 865254 394511 211439 93896 084141 623
Par Value Share 1111  
Prepayments2 000      
Property Plant Equipment Gross Cost4 676 8977 418 8178 948 5049 488 66910 368 40212 103 78117 267 071
Provisions For Liabilities Balance Sheet Subtotal99 752101 475137 587224 875390 840563 667761 578
Total Additions Including From Business Combinations Property Plant Equipment 3 015 5922 246 554616 903909 3012 124 8455 702 147
Total Assets Less Current Liabilities2 466 6284 055 1344 718 9654 697 7415 382 3417 008 63212 508 809
Trade Creditors Trade Payables117 090212 475357 732311 770616 527662 8371 375 830
Trade Debtors Trade Receivables1 194 788919 2221 422 3252 030 0801 767 3501 431 9393 358 723
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment   15 163   
Decrease From Reversal Impairment Loss Recognised In Profit Or Loss Property Plant Equipment     230 721 
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment     -45 079 
Total Increase Decrease From Revaluations Property Plant Equipment     -73 805 

Transport Operator Data

The Compound
Address Silverwood Industrial Estate , Snow Hill , Crawley Down
City Crawley
Post code RH10 3EN
Vehicles 1
Woodside Farm
Address The Close
City Horley
Post code RH6 9EB
Vehicles 5
T&m House
Address Star Road
City Partridge Green
Post code RH138RA
Vehicles 6

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Sunday 30th April 2023
filed on: 31st, January 2024
Free Download (25 pages)

Company search

Advertisements