Elford Plant Hire Limited WEST MIDLANDS


Elford Plant Hire started in year 1995 as Private Limited Company with registration number 03012493. The Elford Plant Hire company has been functioning successfully for 29 years now and its status is active. The firm's office is based in West Midlands at Portway Road. Postal code: WS10 7DZ. Since Thu, 23rd Feb 1995 Elford Plant Hire Limited is no longer carrying the name G D K Machine Tool Services.

At present there are 2 directors in the the firm, namely Jacqueline G. and Nigel G.. In addition one secretary - Nigel G. - is with the company. As of 15 May 2024, there was 1 ex director - Gerald G.. There were no ex secretaries.

This company operates within the ST19 9QT postal code. The company is dealing with transport and has been registered as such. Its registration number is OD0265859 . It is located at Bloomfield Composting, Cock Sparrow Lane, Cannock with a total of 10 carsand 10 trailers. It has three locations in the UK.

Elford Plant Hire Limited Address / Contact

Office Address Portway Road
Office Address2 Wednesbury
Town West Midlands
Post code WS10 7DZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03012493
Date of Incorporation Fri, 20th Jan 1995
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st August
Company age 29 years old
Account next due date Fri, 31st May 2024 (16 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 3rd Feb 2024 (2024-02-03)
Last confirmation statement dated Fri, 20th Jan 2023

Company staff

Jacqueline G.

Position: Director

Appointed: 31 January 2005

Nigel G.

Position: Secretary

Appointed: 30 January 1995

Nigel G.

Position: Director

Appointed: 30 January 1995

Gerald G.

Position: Director

Appointed: 30 January 1995

Resigned: 31 January 2005

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 20 January 1995

Resigned: 30 January 1995

Hallmark Registrars Limited

Position: Corporate Nominee Director

Appointed: 20 January 1995

Resigned: 30 January 1995

People with significant control

The register of PSCs that own or have control over the company is made up of 2 names. As BizStats identified, there is Nigel G. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the persons with significant control register is Jacqueline G. This PSC owns 25-50% shares and has 25-50% voting rights.

Nigel G.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Jacqueline G.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

G D K Machine Tool Services February 23, 1995
Zedwood February 8, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-02-282014-02-282015-02-282016-02-292017-02-282018-02-282019-02-282019-08-312020-08-312021-08-312022-08-31
Net Worth465 608522 954601 511659 194       
Balance Sheet
Current Assets377 478385 722355 271385 273362 216520 510494 825600 344472 353479 870293 304
Debtors295 885319 097286 021316 023298 466470 510469 825575 344470 353477 870293 304
Net Assets Liabilities    577 229509 033160 037279 799340 963299 275206 119
Other Debtors   25 04245 146219 368359 278350 491   
Property Plant Equipment   1 547 6781 298 5031 055 0511 355 6451 451 5571 199 0581 211 4661 255 171
Total Inventories   69 25063 75050 00025 00025 0002 0002 000 
Stocks Inventory81 59366 62569 25069 250       
Tangible Fixed Assets1 254 4901 454 3001 592 9781 547 679       
Reserves/Capital
Called Up Share Capital100100100100       
Profit Loss Account Reserve465 508522 854601 411659 094       
Shareholder Funds465 608522 954601 511659 194       
Other
Accrued Liabilities Deferred Income    16 51816 51220 27821 94012 1236 2605 731
Accumulated Depreciation Impairment Property Plant Equipment   1 404 1351 256 1091 139 102748 530833 621595 548573 034667 514
Additions Other Than Through Business Combinations Property Plant Equipment     146 698890 999219 367404 746490 358368 000
Amounts Owed To Group Undertakings         660 
Average Number Employees During Period       1212105
Bank Borrowings Overdrafts   4 320220 521222 017353 914284 59786 144153 036285 162
Creditors   819 226725 06663 050457 183426 971360 534390 534411 723
Finance Lease Liabilities Present Value Total    134 51452 518457 183426 971360 534390 534411 723
Increase From Depreciation Charge For Year Property Plant Equipment    194 097160 004157 882105 547172 182196 800199 556
Net Current Assets Liabilities-247 933-396 685-589 784-433 953-362 850-286 765-624 085-601 322-339 749-373 624-477 909
Number Shares Issued Fully Paid    100100100100   
Other Creditors   221 892134 514133 148274 866293 962228 542260 955193 663
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    342 123276 930548 45420 456410 254219 314105 075
Other Disposals Property Plant Equipment    704 322507 158980 97638 365895 316500 464229 816
Other Remaining Borrowings    4 32010 53210 532    
Other Taxation Social Security Payable   42 15172 036105 64319 98141 999130 63696 4924 365
Par Value Share    1111   
Prepayments Accrued Income    5 5684 4029 0873 6275 6821 954850
Property Plant Equipment Gross Cost   2 951 8142 554 6122 194 1522 104 1752 285 1771 794 6071 784 5011 922 685
Provisions For Liabilities Balance Sheet Subtotal    223 910196 203114 340143 465157 812148 033159 420
Taxation Including Deferred Taxation Balance Sheet Subtotal    223 910196 203114 340143 465157 812148 033159 420
Total Additions Including From Business Combinations Property Plant Equipment    307 120      
Total Assets Less Current Liabilities1 006 5571 057 6151 003 1941 113 726935 653768 286731 560850 235859 309837 842777 262
Trade Creditors Trade Payables   129 742122 021188 957222 230309 02697 17154 80939 262
Trade Debtors Trade Receivables   290 982253 320246 740101 460221 226177 686149 1791 500
Creditors Due After One Year387 267364 086193 183226 212       
Creditors Due Within One Year625 411782 407945 055819 226       
Provisions For Liabilities Charges153 682170 575208 500228 320       
Share Capital Allotted Called Up Paid100100100100       

Transport Operator Data

Bloomfield Composting
Address Cock Sparrow Lane
City Cannock
Post code WS12 4PB
Trailers 4
The Oaklands
Address Ivetsey Bank , Wheaton Aston
City Stafford
Post code ST19 9QT
Vehicles 2
Monway House
Address Portway Road
City Wednesbury
Post code WS10 7DZ
Vehicles 8
Trailers 6

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Wed, 31st Aug 2022
filed on: 17th, May 2023
Free Download (11 pages)

Company search