A T Contracting & Plant Hire Ltd LUTTERWORTH


A T Contracting & Plant Hire started in year 2012 as Private Limited Company with registration number 08003365. The A T Contracting & Plant Hire company has been functioning successfully for twelve years now and its status is active. The firm's office is based in Lutterworth at Ate Farms. Postal code: LE17 4JD. Since 2014-08-31 A T Contracting & Plant Hire Ltd is no longer carrying the name At Plant Sales.

The company has one director. Morgan M., appointed on 24 June 2022. There are currently no secretaries appointed. As of 24 April 2024, there were 8 ex directors - George T., Nathan F. and others listed below. There were no ex secretaries.

A T Contracting & Plant Hire Ltd Address / Contact

Office Address Ate Farms
Office Address2 Moorbarns Lane
Town Lutterworth
Post code LE17 4JD
Country of origin United Kingdom

Company Information / Profile

Registration Number 08003365
Date of Incorporation Fri, 23rd Mar 2012
Industry Site preparation
End of financial Year 29th September
Company age 12 years old
Account next due date Sat, 29th Jun 2024 (66 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 6th Aug 2024 (2024-08-06)
Last confirmation statement dated Sun, 23rd Jul 2023

Company staff

Morgan M.

Position: Director

Appointed: 24 June 2022

George T.

Position: Director

Appointed: 19 June 2023

Resigned: 24 August 2023

Nathan F.

Position: Director

Appointed: 03 March 2022

Resigned: 14 September 2022

Joshua F.

Position: Director

Appointed: 30 September 2021

Resigned: 04 March 2022

Carly T.

Position: Director

Appointed: 16 September 2020

Resigned: 30 September 2021

David B.

Position: Director

Appointed: 16 November 2017

Resigned: 21 September 2020

Patrick H.

Position: Director

Appointed: 23 June 2016

Resigned: 23 June 2016

Stephen P.

Position: Director

Appointed: 16 July 2014

Resigned: 06 April 2020

George T.

Position: Director

Appointed: 23 March 2012

Resigned: 17 July 2014

People with significant control

The register of persons with significant control that own or control the company is made up of 7 names. As we discovered, there is Carly T. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Morgan M. This PSC owns 75,01-100% shares. Then there is Nathan F., who also fulfils the Companies House requirements to be listed as a PSC. This PSC has significiant influence or control over the company,.

Carly T.

Notified on 14 September 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Morgan M.

Notified on 14 September 2022
Ceased on 14 September 2022
Nature of control: 75,01-100% shares

Nathan F.

Notified on 3 March 2022
Ceased on 14 September 2022
Nature of control: significiant influence or control

Joshua F.

Notified on 30 September 2021
Ceased on 4 March 2022
Nature of control: significiant influence or control

Carly T.

Notified on 16 September 2020
Ceased on 30 September 2021
Nature of control: 75,01-100% shares

David B.

Notified on 16 April 2020
Ceased on 21 September 2020
Nature of control: significiant influence or control

Stephen P.

Notified on 7 March 2017
Ceased on 6 April 2020
Nature of control: significiant influence or control

Company previous names

At Plant Sales August 31, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-09-302018-09-302019-09-302020-09-302021-09-292021-09-302022-09-30
Balance Sheet
Cash Bank On Hand260 810287 9241 415 340664 439474 872331 299331 799245 438
Current Assets4 925 4695 310 915  19 897 64015 562 58013 630 84120 986 265
Debtors4 664 6595 022 99110 592 74312 416 32519 422 76815 231 28113 244 83320 540 827
Net Assets Liabilities3 196 9958 065 592  17 613 94816 224 23719 578 59119 550 319
Other Debtors 188 042    11 966 36410 408 424
Property Plant Equipment4 934 68212 814 50417 914 98719 609 55015 777 2655 206 83614 346 5755 233 039
Total Inventories      54 209200 000
Other
Audit Fees Expenses4 87524 69056 31532 500    
Accumulated Depreciation Impairment Property Plant Equipment1 585 8712 496 9013 206 8495 251 7305 544 419815 5083 600 9484 010 497
Additions Other Than Through Business Combinations Property Plant Equipment 20 097 51215 104 38111 748 3596 555 433   
Administrative Expenses1 795 2192 492 8681 546 7523 839 2553 669 6843 511 301  
Average Number Employees During Period  293137383832
Bank Borrowings2 369 9066 804 94011 355 87412 747 84511 504 681   
Bank Borrowings Overdrafts790 479879 2946 524 2336 971 74412 274 8222 135 061  
Cash Cash Equivalents Cash Flow Value 287 9241 415 340664 439474 872   
Cash Flows From Disposal Or Reduction In Control Over Subsidiaries Or Other Businesses  100 -100   
Corporation Tax Payable474 849439 111575 381142 751319 931   
Cost Sales7 533 6079 341 79215 913 1607 574 2905 804 2463 303 895  
Creditors790 479879 2949 391 6678 599 31212 274 8226 997 6741 221 082592 644
Current Tax For Period474 8491 139 111934 381609 751410 680   
Debt Securities Held4 631 7874 822 41910 592 74312 416 325    
Deferred Tax Expense Credit From Unrecognised Timing Difference From Prior Period-18 746142 864396 204     
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-18 746142 864396 204177 19928 190   
Depreciation Expense Property Plant Equipment1 382 4822 096 4592 182 3413 269 9832 983 431   
Depreciation Impairment Expense Property Plant Equipment  2 182 3413 269 9832 983 431   
Disposals Property Plant Equipment     11 866 615  
Distribution Costs    808 472   
Dividends Paid310 000410 000330 000420 000600 000   
Dividends Paid Classified As Financing Activities-310 000-410 000-330 000-420 000-600 000   
Dividends Paid On Shares Final  330 000420 000600 000   
Fixed Assets    15 777 2659 085 118  
Further Item Cash Flow From Used In Financing Activities Component Net Cash Flows From Used In Financing Activities-2 035 408-4 435 034  1 243 164   
Further Item Interest Expense Component Total Interest Expense   7 674    
Further Item Tax Increase Decrease Component Adjusting Items-3 862-5 437-273 212-137 801    
Gain Loss In Cash Flows From Change In Creditors Trade Other Payables    -2 751 314   
Gain Loss On Disposals Property Plant Equipment19 31527 6411 437 964725 270445 423   
Government Grant Income    22 576   
Gross Profit Loss4 180 9459 399 7118 864 9408 160 2726 765 4212 474 581  
Income Taxes Paid Refund Classified As Operating Activities-370 756-1 174 849-798 111-1 042 381-233 500   
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation   750 901189 567   
Increase From Depreciation Charge For Year Property Plant Equipment 2 096 4592 182 3413 269 9832 983 431815 508 969 521
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts105 214346 271315 107171 504808 472   
Interest Payable Similar Charges Finance Costs105 214346 271315 107179 178808 472   
Investments Fixed Assets  100100 3 878 282  
Investments In Subsidiaries  100100    
Net Cash Flows From Used In Financing Activities   -971 9701 843 164   
Net Cash Flows From Used In Investing Activities   4 239 276-1 294 377   
Net Cash Flows From Used In Operating Activities   -2 516 405-359 220   
Net Cash Generated From Operations   -3 737 964-1 401 192   
Net Current Assets Liabilities-887 094-3 666 640  7 622 8188 564 9067 302 94215 707 042
Net Interest Paid Received Classified As Operating Activities-105 214-346 271-315 107-179 178-808 472   
Number Equity Instruments Outstanding Share-based Payment Arrangement  2 516 404     
Number Shares Issued Fully Paid 100      
Operating Profit Loss2 385 7266 906 8437 318 1884 321 0173 118 313-1 036 720  
Other Creditors27 6777 1367 0071 8767 24055 9901 221 082592 644
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 1 185 4291 472 3931 225 1022 690 742  559 972
Other Disposals Property Plant Equipment 11 306 6608 600 8007 553 2259 682 772  12 733 473
Other Operating Income    22 576   
Other Operating Income Format1    22 576   
Other Taxation Social Security Payable59 20636 125177 514108 686304 918 877 3132 261 827
Par Value Share 1      
Pension Other Post-employment Benefit Costs Other Pension Costs   39 68249 630   
Prepayments Accrued Income32 87212 530      
Proceeds From Sales Property Plant Equipment-1 865 674-10 148 872-8 720 010-7 509 083-7 849 710   
Profit Loss1 824 4095 278 5975 672 4963 354 8891 870 971   
Profit Loss On Ordinary Activities After Tax    2 309 841-1 036 720  
Profit Loss On Ordinary Activities Before Tax  7 003 0814 141 8392 309 841-1 036 720  
Property Plant Equipment Gross Cost6 520 55315 311 40521 121 83624 861 28015 777 2656 022 34417 947 5239 243 536
Provisions For Liabilities Balance Sheet Subtotal60 114202 978  804 571 849 844797 118
Purchase Property Plant Equipment-6 433 471-20 097 512-15 104 381-11 748 359-6 555 433   
Staff Costs Employee Benefits Expense  1 177 0621 485 5631 675 961   
Taxation Including Deferred Taxation Balance Sheet Subtotal60 114202 978599 182776 381804 571   
Taxation Social Security Payable     115 866  
Tax Expense Credit Applicable Tax Rate  1 330 585786 949    
Tax Increase Decrease From Effect Capital Allowances Depreciation22 609-145 917-122 992     
Tax Tax Credit On Profit Or Loss On Ordinary Activities456 1031 281 9751 330 585786 950438 870   
Total Additions Including From Business Combinations Property Plant Equipment     2 111 694 4 029 486
Total Assets Less Current Liabilities4 047 5889 147 864  23 400 08317 650 02421 649 51720 940 081
Total Borrowings790 479879 2946 524 2336 971 7444 981 564   
Trade Creditors Trade Payables3 671 4042 569 5373 800 1242 569 8985 119 6164 746 7472 045 114753 146
Trade Debtors Trade Receivables4 631 7874 822 419  19 422 76815 231 2811 278 46910 132 403
Turnover Revenue11 714 55218 741 50324 778 10015 734 56212 569 6675 778 476  
Wages Salaries375 336991 6001 177 0621 445 8811 626 331   
Amount Specific Advance Or Credit Directors    55 99055 990  
Director Remuneration   299 340143 820   

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Director appointment termination date: 2023-08-24
filed on: 25th, August 2023
Free Download (1 page)

Company search