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

B.t. Hughes Plant Hire Limited BEDWORTH


B.t. Hughes Plant Hire started in year 1987 as Private Limited Company with registration number 02120153. The B.t. Hughes Plant Hire company has been functioning successfully for 37 years now and its status is active. The firm's office is based in Bedworth at 26 Mill Lane. Postal code: CV12 9RU.

At the moment there are 2 directors in the the company, namely Thomas H. and Bridget H.. In addition one secretary - Bridget H. - is with the firm. At the moment there is one former director listed by the company - Thomas H., who left the company on 31 October 1995. In addition, the company lists several former secretaries whose names might be found in the box below.

B.t. Hughes Plant Hire Limited Address / Contact

Office Address 26 Mill Lane
Office Address2 Bulkington
Town Bedworth
Post code CV12 9RU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02120153
Date of Incorporation Mon, 6th Apr 1987
Industry Construction of other civil engineering projects n.e.c.
Industry Other building completion and finishing
End of financial Year 30th April
Company age 37 years old
Account next due date Wed, 31st Jan 2024 (90 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Tue, 7th May 2024 (2024-05-07)
Last confirmation statement dated Sun, 23rd Apr 2023

Company staff

Thomas H.

Position: Director

Appointed: 01 May 1998

Bridget H.

Position: Secretary

Appointed: 01 May 1998

Bridget H.

Position: Director

Appointed: 14 July 1990

Mary E.

Position: Secretary

Appointed: 31 October 1995

Resigned: 01 May 1998

Thomas H.

Position: Director

Appointed: 28 May 1992

Resigned: 31 October 1995

Bridget H.

Position: Secretary

Appointed: 28 May 1992

Resigned: 31 October 1995

Anthony L.

Position: Secretary

Appointed: 14 July 1990

Resigned: 28 May 1992

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As we researched, there is Thomas H. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Thomas H.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-04-302012-04-302013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth21 44854 01750 52674 51558 602128 694       
Balance Sheet
Cash Bank On Hand     104 04763 48859 912138 077156 959145 319182 977174 899
Current Assets74 79468 05597 672139 98391 136217 512277 746170 124150 267165 159161 418195 205186 020
Debtors69 42027 78332 25511 92434 30019 489119 75014 89212 1908 20016 09912 22811 121
Net Assets Liabilities     128 694172 764166 052199 343195 888223 081227 291282 354
Property Plant Equipment     81 78873 31555 51874 43352 31779 26967 845115 044
Cash Bank In Hand5 37440 27265 417128 05956 836104 047       
Net Assets Liabilities Including Pension Asset Liability21 44854 01750 52674 51558 602128 694       
Stocks Inventory     93 976       
Tangible Fixed Assets68 36869 94887 10496 750106 07681 788       
Total Inventories     93 97694 50895 320     
Reserves/Capital
Called Up Share Capital505050505050       
Profit Loss Account Reserve21 39853 96750 47674 46558 552128 644       
Shareholder Funds21 44854 01750 52674 51558 602128 694       
Other
Accumulated Depreciation Impairment Property Plant Equipment     165 465185 303151 033170 413180 529208 577119 598134 099
Average Number Employees During Period     23222222
Creditors     154 248163 69449 04211 2157 4463 46421 6174 568
Disposals Decrease In Depreciation Impairment Property Plant Equipment       49 229 7 000 119 74834 845
Disposals Property Plant Equipment       72 066 35 000 135 40439 800
Fixed Assets        74 43352 31779 26967 845115 044
Increase From Depreciation Charge For Year Property Plant Equipment      19 83814 95919 38017 11628 04830 76949 346
Net Current Assets Liabilities-33 300-1 984-19 192-2 885-29 88263 264114 052121 082139 052157 713157 954173 588181 452
Property Plant Equipment Gross Cost     247 253258 618206 551244 846232 846287 846187 443249 143
Provisions For Liabilities Balance Sheet Subtotal     16 35814 60310 54814 14214 14214 14214 14214 142
Total Additions Including From Business Combinations Property Plant Equipment      11 36519 99938 29523 00055 00035 001101 500
Total Assets Less Current Liabilities35 06867 96467 91293 86576 194145 052187 367176 600213 485210 030237 223241 433296 496
Amount Specific Advance Or Credit Directors        9 762    
Amount Specific Advance Or Credit Made In Period Directors        9 762    
Accrued Liabilities     2 2101 8853 3292 262    
Additional Provisions Increase From New Provisions Recognised      -1 755-4 055     
Corporation Tax Payable     21 95815 2052 8474 684    
Creditors Due Within One Year108 09470 039116 864142 868121 018154 248       
Dividends Paid      9 3455 0002 000    
Number Shares Allotted 5050505050       
Number Shares Issued Fully Paid      505050    
Other Taxation Social Security Payable     3 786445198403    
Par Value Share 11111111    
Prepayments     804610836859    
Profit Loss      53 415-1 71235 291    
Provisions     16 35814 60310 548     
Provisions For Liabilities Charges13 62013 94717 38619 35017 59216 358       
Recoverable Value-added Tax     5 7037 2167 9681 569    
Share Capital Allotted Called Up Paid505050505050       
Tangible Fixed Assets Additions 44 55040 25090 39482 339        
Tangible Fixed Assets Cost Or Valuation152 326161 814202 064230 918263 200247 253       
Tangible Fixed Assets Depreciation83 95891 866114 960134 168157 124165 465       
Tangible Fixed Assets Depreciation Charged In Period 18 55423 09427 83128 66821 763       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 10 646 8 6235 71213 422       
Tangible Fixed Assets Disposals 35 062 61 54050 05715 947       
Trade Creditors Trade Payables     48 32685 9173 4841 248    
Trade Debtors Trade Receivables     12 982111 9246 088     

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Document replacement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2019-04-30
filed on: 18th, December 2019
Free Download (8 pages)

Company search