Clehonger Plant Hire Limited HEREFORD


Clehonger Plant Hire started in year 1995 as Private Limited Company with registration number 03105912. The Clehonger Plant Hire company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in Hereford at Suite 1 & 2 Marshall Business Centre. Postal code: HR4 9NS.

Currently there are 2 directors in the the company, namely Catherine L. and John E.. In addition one secretary - John E. - is with the firm. As of 26 April 2024, there was 1 ex director - Gary L.. There were no ex secretaries.

Clehonger Plant Hire Limited Address / Contact

Office Address Suite 1 & 2 Marshall Business Centre
Office Address2 Faraday Road
Town Hereford
Post code HR4 9NS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03105912
Date of Incorporation Mon, 25th Sep 1995
Industry Renting and leasing of construction and civil engineering machinery and equipment
End of financial Year 30th September
Company age 29 years old
Account next due date Sun, 30th Jun 2024 (65 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 9th Oct 2024 (2024-10-09)
Last confirmation statement dated Mon, 25th Sep 2023

Company staff

Catherine L.

Position: Director

Appointed: 01 January 1997

John E.

Position: Director

Appointed: 25 September 1995

John E.

Position: Secretary

Appointed: 25 September 1995

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 25 September 1995

Resigned: 25 September 1995

London Law Services Limited

Position: Nominee Director

Appointed: 25 September 1995

Resigned: 25 September 1995

Gary L.

Position: Director

Appointed: 25 September 1995

Resigned: 01 January 1997

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As we found, there is Catherine L. This PSC and has 25-50% shares. The second entity in the PSC register is John E. This PSC owns 25-50% shares.

Catherine L.

Notified on 25 September 2016
Nature of control: 25-50% shares

John E.

Notified on 25 September 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-09-302012-09-302013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth-11 502-35 682-58 36020 15366 639-185 985-251 689     
Balance Sheet
Current Assets33 02958 24470 805133 927261 0573511 32639 4448 34373 45125 09728 406
Net Assets Liabilities      251 689244 293281 817274 264332 817 
Cash Bank In Hand1 0319 794975 50820 5449797     
Debtors31 99848 45070 708128 419240 5132541 229     
Net Assets Liabilities Including Pension Asset Liability-11 502-35 682-58 36020 15366 639-185 985-251 689     
Tangible Fixed Assets250 671208 045301 316267 197237 287210 138153 074     
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 0001 0001 0001 000     
Profit Loss Account Reserve-12 502-36 682-59 36019 15365 639-186 985-252 689     
Shareholder Funds-11 502-35 682-58 36020 15366 639-185 985-251 689     
Other
Average Number Employees During Period       33321
Creditors      406 089418 174416 585488 702482 279496 934
Fixed Assets250 671208 045301 316267 197237 287210 138153 074134 437126 425140 987124 36581 560
Net Current Assets Liabilities-250 672-243 727-336 568-228 880-157 425-387 842-404 763378 730408 242415 251457 182-468 528
Total Assets Less Current Liabilities-1-35 682-35 25238 31779 862-177 704-251 689244 293281 817274 264332 817-386 968
Creditors Due After One Year11 501 23 10818 16413 2238 281      
Creditors Due Within One Year283 701301 971407 373362 807418 482388 193406 089     
Number Shares Allotted 1 000 1 0001 0001 0001 000     
Par Value Share 1 1111     
Share Capital Allotted Called Up Paid1 0001 0001 0001 0001 0001 0001 000     
Tangible Fixed Assets Additions      19 595     
Tangible Fixed Assets Cost Or Valuation647 310621 460718 875718 875718 875664 222632 087     
Tangible Fixed Assets Depreciation396 639413 415417 559451 678481 588454 084479 013     
Tangible Fixed Assets Depreciation Charged In Period 25 666 34 11929 91026 28124 929     
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 8 890   53 785      
Tangible Fixed Assets Disposals 25 850   54 65351 730     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on Friday 30th September 2022
filed on: 28th, June 2023
Free Download (5 pages)

Company search