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

A & S Brown Plant Hire Limited HORAM


A & S Brown Plant Hire started in year 2003 as Private Limited Company with registration number 04749555. The A & S Brown Plant Hire company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Horam at 1 Swan Wood Park. Postal code: TN21 0LL.

At present there are 3 directors in the the company, namely Lee B., Susan B. and Arthur B.. In addition one secretary - Jennifer B. - is with the firm. As of 19 April 2024, there was 1 ex secretary - Susan B.. There were no ex directors.

A & S Brown Plant Hire Limited Address / Contact

Office Address 1 Swan Wood Park
Office Address2 Gun Hill
Town Horam
Post code TN21 0LL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04749555
Date of Incorporation Wed, 30th Apr 2003
Industry Construction of other civil engineering projects n.e.c.
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 19th Jun 2024 (2024-06-19)
Last confirmation statement dated Mon, 5th Jun 2023

Company staff

Jennifer B.

Position: Secretary

Appointed: 19 June 2020

Lee B.

Position: Director

Appointed: 01 April 2006

Susan B.

Position: Director

Appointed: 30 April 2003

Arthur B.

Position: Director

Appointed: 30 April 2003

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 30 April 2003

Resigned: 30 April 2003

Susan B.

Position: Secretary

Appointed: 30 April 2003

Resigned: 19 June 2020

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 30 April 2003

Resigned: 30 April 2003

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As we identified, there is Arthur B. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Susan B. This PSC owns 25-50% shares and has 25-50% voting rights.

Arthur B.

Notified on 1 May 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Susan B.

Notified on 1 May 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth5 10718 55236118 0588 166       
Balance Sheet
Cash Bank In Hand1 9858 3121 4014 06416 795       
Cash Bank On Hand    16 7951 4732 9551 0195833 227  
Current Assets9 18428 7082 89519 53419 20740 2346 7597 9424 02312 69112 25329 848
Debtors7 19920 3961 49415 4702 41238 7613 8045 5231 6815 539  
Intangible Fixed Assets22 13420 12118 10816 09514 082       
Net Assets Liabilities    8 16612 782-1 017-20 390-5 3861 7851 307-21 987
Net Assets Liabilities Including Pension Asset Liability 18 55236118 0588 166       
Other Debtors    2 4126 8381 4441 6531 6812 719  
Property Plant Equipment    87 73185 32080 14589 21469 01590 031  
Tangible Fixed Assets39 73939 41544 26957 75087 731       
Total Inventories       1 4001 7593 925  
Reserves/Capital
Called Up Share Capital210210210210210       
Profit Loss Account Reserve4 89718 34215117 8487 956       
Shareholder Funds5 10718 55236118 0588 166       
Other
Accumulated Amortisation Impairment Intangible Assets    26 16828 18132 20636 23140 250   
Accumulated Depreciation Impairment Property Plant Equipment    59 02869 41275 73784 31376 77178 657  
Average Number Employees During Period     4444434
Bank Borrowings Overdrafts    790    2 967  
Creditors    8 8051 99479 037110 71269 40336 16025 92677 789
Creditors Due After One Year  4 2508508 805       
Creditors Due Within One Year65 95069 69260 66174 47186 503       
Disposals Decrease In Depreciation Impairment Property Plant Equipment     6 3839 1029 18418 4829 004  
Disposals Property Plant Equipment     23 00014 85023 80045 67332 495  
Finance Lease Liabilities Present Value Total    8 0151 9941 99413 0877 6718 335  
Fixed Assets61 87359 53662 37773 845101 81397 38988 18993 23369 01590 03176 77644 388
Increase From Amortisation Charge For Year Intangible Assets     2 0134 0254 0254 019   
Increase From Depreciation Charge For Year Property Plant Equipment     16 76715 42717 76010 94010 890  
Intangible Assets    14 08212 0698 0444 019    
Intangible Assets Gross Cost    40 25040 25040 25040 25040 250   
Intangible Fixed Assets Aggregate Amortisation Impairment18 11620 12922 14224 15526 168       
Intangible Fixed Assets Amortisation Charged In Period 2 0132 0132 0132 013       
Intangible Fixed Assets Cost Or Valuation40 25040 25040 25040 250        
Net Current Assets Liabilities-56 766-40 984-57 766-54 937-67 296-65 685-72 278-102 770-65 380-49 334-49 543-47 941
Number Shares Allotted 10101010       
Other Creditors    64 13177 17874 65683 04661 73236 160  
Other Taxation Social Security Payable    6 01911 4691 1481 873 686  
Par Value Share 1111       
Property Plant Equipment Gross Cost    146 759154 732155 882173 527145 786168 688  
Provisions For Liabilities Balance Sheet Subtotal    17 54616 92816 92810 8539 0212 752  
Provisions For Liabilities Charges    17 546       
Share Capital Allotted Called Up Paid1010101010       
Tangible Fixed Assets Additions 7 90034 00024 77251 751       
Tangible Fixed Assets Cost Or Valuation78 48186 38193 586118 358146 759       
Tangible Fixed Assets Depreciation38 74246 96649 31760 60859 028       
Tangible Fixed Assets Depreciation Charged In Period 8 22413 47611 29117 518       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  11 125 19 098       
Tangible Fixed Assets Disposals  26 795 23 350       
Total Additions Including From Business Combinations Property Plant Equipment     30 97316 00041 44517 93255 397  
Total Assets Less Current Liabilities5 10718 5524 61118 90834 51731 70415 911-9 5373 63540 69727 233-3 553
Trade Creditors Trade Payables    6 44911 2511 23912 706    
Trade Debtors Trade Receivables     31 9232 3603 870 2 820  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on March 31, 2023
filed on: 28th, December 2023
Free Download (5 pages)

Company search

Advertisements