The Electric Teletruk Hire Company Ltd STOCKPORT


Founded in 1996, The Electric Teletruk Hire Company, classified under reg no. 03287920 is an active company. Currently registered at Bredbury Park Way SK6 2SN, Stockport the company has been in the business for twenty eight years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022. Since 16th October 2019 The Electric Teletruk Hire Company Ltd is no longer carrying the name Arnold Plant Contracts.

The firm has one director. Philip O., appointed on 6 December 1997. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

The Electric Teletruk Hire Company Ltd Address / Contact

Office Address Bredbury Park Way
Office Address2 Bredbury
Town Stockport
Post code SK6 2SN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03287920
Date of Incorporation Thu, 5th Dec 1996
Industry Renting and leasing of construction and civil engineering machinery and equipment
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 16th Dec 2023 (2023-12-16)
Last confirmation statement dated Fri, 2nd Dec 2022

Company staff

Philip O.

Position: Director

Appointed: 06 December 1997

David H.

Position: Director

Appointed: 29 September 2011

Resigned: 02 August 2021

David H.

Position: Secretary

Appointed: 16 September 1999

Resigned: 02 August 2021

Ian W.

Position: Director

Appointed: 01 July 1998

Resigned: 09 May 2014

The Director Limited

Position: Director

Appointed: 05 December 1996

Resigned: 05 December 1996

Peter G.

Position: Secretary

Appointed: 05 December 1996

Resigned: 16 September 1999

Michael M.

Position: Director

Appointed: 05 December 1996

Resigned: 09 August 2000

The Secretary Limited

Position: Corporate Secretary

Appointed: 05 December 1996

Resigned: 05 December 1996

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As BizStats found, there is Westgate Holdings Limited from Stockport, United Kingdom. The abovementioned PSC is classified as "a limited", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is David H. This PSC has significiant influence or control over the company,.

Westgate Holdings Limited

Bredbury Park Way Bredbury, Stockport, Cheshire, SK6 2SN, United Kingdom

Legal authority Companies Act
Legal form Limited
Country registered England And Wales
Place registered England And Wales
Registration number 03997121
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

David H.

Notified on 6 April 2016
Ceased on 2 August 2021
Nature of control: significiant influence or control

Company previous names

Arnold Plant Contracts October 16, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth417 300-1 553        
Balance Sheet
Debtors280 414881881881881881881881881881
Net Assets Liabilities  -1 655-1 655-26 970     
Other Debtors 881881881881881881881881881
Cash Bank In Hand167 586282        
Current Assets448 0001 163        
Net Assets Liabilities Including Pension Asset Liability417 300-1 553        
Trade Debtors2 285         
Reserves/Capital
Called Up Share Capital100100        
Profit Loss Account Reserve417 200-1 653        
Shareholder Funds417 300-1 553        
Other
Accumulated Depreciation Impairment Property Plant Equipment  31 96731 96731 96731 96731 96731 96731 967 
Amounts Owed To Related Parties  2 0222 0222 022     
Creditors  2 53627 85127 85127 85127 85127 85131 68831 688
Number Shares Issued Fully Paid  100100100     
Other Creditors   25 3152 0222 0222 022   
Par Value Share 1 11     
Property Plant Equipment Gross Cost  31 96731 96731 96731 96731 96731 96731 967 
Trade Creditors Trade Payables  514514514514514515514514
Amounts Owed To Group Undertakings      2 02225 45531 11231 112
Average Number Employees During Period     222 1
Net Current Assets Liabilities    -26 970-26 970-26 970-26 970-30 807-30 807
Other Taxation Social Security Payable    25 31525 31525 3151 8816262
Total Assets Less Current Liabilities    -26 970-26 970-26 970-26 970-30 807-30 807
Administrative Expenses7 089         
Amount Guaranteed 413 710        
Amounts Owed By Group Undertakings Other Participating Interests278 129         
Corporation Tax Due Within One Year30 7002 201        
Cost Sales1 329         
Creditors Due Within One Year30 7002 716        
Depreciation Tangible Fixed Assets Expense965         
Gross Profit Loss183         
Increase Decrease In U K Tax From Origination Reversal Timing Differences-27 263         
Interest Payable Similar Charges2 528         
Interim Payment 410 000        
Number Shares Allotted100100        
Operating Profit Loss-6 906         
Other Creditors Due Within One Year 1        
Profit Loss For Period17 829         
Profit Loss On Ordinary Activities Before Tax-9 434         
Tangible Fixed Assets Cost Or Valuation31 967         
Tangible Fixed Assets Depreciation31 967         
Tax On Profit Or Loss On Ordinary Activities-27 263         
Trade Creditors Within One Year 514        
Turnover Gross Operating Revenue1 512         
Value Shares Allotted100100        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 7th, August 2023
Free Download (7 pages)

Company search

Advertisements