A T Plant Hire Uk Ltd LICHFIELD


Founded in 2001, A T Plant Hire Uk, classified under reg no. 04270720 is an active company. Currently registered at Shenstone Hall Farm Birmingham Road WS14 0JS, Lichfield the company has been in the business for twenty three years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2023/03/31. Since 2005/08/31 A T Plant Hire Uk Ltd is no longer carrying the name A.t. Contract Hire.

The firm has 2 directors, namely Mark S., Christopher A.. Of them, Christopher A. has been with the company the longest, being appointed on 15 August 2001 and Mark S. has been with the company for the least time - from 10 March 2016. Currenlty, the firm lists one former director, whose name is Robert T. and who left the the firm on 17 July 2014. In addition, there is one former secretary - Petronella T. who worked with the the firm until 19 October 2009.

A T Plant Hire Uk Ltd Address / Contact

Office Address Shenstone Hall Farm Birmingham Road
Office Address2 Birmingham Road Shenstone
Town Lichfield
Post code WS14 0JS
Country of origin United Kingdom

Company Information / Profile

Registration Number 04270720
Date of Incorporation Wed, 15th Aug 2001
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st March
Company age 23 years old
Account next due date Tue, 31st Dec 2024 (216 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 7th Aug 2024 (2024-08-07)
Last confirmation statement dated Mon, 24th Jul 2023

Company staff

Mark S.

Position: Director

Appointed: 10 March 2016

Christopher A.

Position: Director

Appointed: 15 August 2001

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 15 August 2001

Resigned: 15 August 2001

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 15 August 2001

Resigned: 15 August 2001

Petronella T.

Position: Secretary

Appointed: 15 August 2001

Resigned: 19 October 2009

Robert T.

Position: Director

Appointed: 15 August 2001

Resigned: 17 July 2014

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As BizStats identified, there is Christopher A. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Christopher A.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

A.t. Contract Hire August 31, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand10 8967 50922 4186 90057 95478 3379 481
Current Assets53 30140 43160 78834 41190 207101 57024 453
Debtors40 40530 92236 37025 51130 25321 23312 972
Net Assets Liabilities1 40439 46357 56941 18875 76864 74910 634
Other Debtors   12 74126 04011 4339 490
Property Plant Equipment67 41143 80134 02926 3677 27727 86032 583
Total Inventories2 0002 0002 0002 0002 0002 0002 000
Other
Version Production Software    2 021  
Accumulated Depreciation Impairment Property Plant Equipment229 852207 697217 469225 131191 222176 710185 737
Additions Other Than Through Business Combinations Property Plant Equipment 810   29 07113 750
Average Number Employees During Period  22222
Bank Borrowings     50 99440 629
Creditors97 90922 9097 53319 59021 71613 6875 773
Increase From Depreciation Charge For Year Property Plant Equipment 12 5089 772 2 4411 2119 027
Loans From Directors   4 127   
Net Current Assets Liabilities45 38426 89353 25514 82168 49187 88318 680
Number Shares Issued Fully Paid 20     
Other Creditors   4 6695 4184 672 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 34 663  36 35015 723 
Other Disposals Property Plant Equipment 46 575  52 99923 000 
Par Value Share 1     
Property Plant Equipment Gross Cost297 263251 498 251 498198 499204 570218 320
Provisions For Liabilities Balance Sheet Subtotal13 4828 3226 806    
Taxation Social Security Payable    8 1111 703 
Total Assets Less Current Liabilities112 79570 69487 28441 18875 768115 74351 263
Trade Creditors Trade Payables   10 7948 1877 3125 773
Trade Debtors Trade Receivables   12 7704 2139 8003 482
Fixed Assets  34 02926 367   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 21st, June 2023
Free Download (7 pages)

Company search

Advertisements