Europlant Rentals Limited MAIDSTONE


Europlant Rentals started in year 1991 as Private Limited Company with registration number 02640557. The Europlant Rentals company has been functioning successfully for thirty three years now and its status is active. The firm's office is based in Maidstone at Crowe Clark Whitehill Llp Riverside House. Postal code: ME14 1JH.

There is a single director in the firm at the moment - Jason M., appointed on 23 August 1991. In addition, a secretary was appointed - David M., appointed on 11 October 1994. Currenlty, the firm lists one former director, whose name is Norma T. and who left the the firm on 23 August 1991. In addition, there is one former secretary - Michael A. who worked with the the firm until 11 October 1994.

This company operates within the TN12 6PX postal code. The company is dealing with transport and has been registered as such. Its registration number is OK0220550 . It is located at Formby Terrace, Halling, Rochester with a total of 4 cars. It has two locations in the UK.

Europlant Rentals Limited Address / Contact

Office Address Crowe Clark Whitehill Llp Riverside House
Office Address2 40-46 High Street
Town Maidstone
Post code ME14 1JH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02640557
Date of Incorporation Fri, 23rd Aug 1991
Industry Renting and leasing of construction and civil engineering machinery and equipment
End of financial Year 31st August
Company age 33 years old
Account next due date Fri, 31st May 2024 (26 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 6th Sep 2024 (2024-09-06)
Last confirmation statement dated Wed, 23rd Aug 2023

Company staff

David M.

Position: Secretary

Appointed: 11 October 1994

Jason M.

Position: Director

Appointed: 23 August 1991

Lawgram Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 23 August 1991

Resigned: 23 August 1991

Norma T.

Position: Director

Appointed: 23 August 1991

Resigned: 23 August 1991

Michael A.

Position: Secretary

Appointed: 23 August 1991

Resigned: 11 October 1994

People with significant control

The register of persons with significant control that own or control the company consists of 3 names. As we researched, there is Jason M. The abovementioned PSC has 75,01-100% voting rights and has 25-50% shares. Another one in the persons with significant control register is David M. This PSC owns 25-50% shares. Moving on, there is Lisa M., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares.

Jason M.

Notified on 6 April 2016
Nature of control: 75,01-100% voting rights
25-50% shares

David M.

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

Lisa M.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth329 736379 274446 017516 548      
Balance Sheet
Cash Bank In Hand65 24431 77465 80291 841      
Cash Bank On Hand   91 841101 86311 29069 381203 419207 307332 244
Current Assets261 077289 713276 546400 032368 231380 373376 459420 189592 979846 869
Debtors192 233254 339207 144304 591262 768365 483303 478205 120374 022501 775
Net Assets Liabilities   516 548540 460510 631667 326652 529654 010977 031
Net Assets Liabilities Including Pension Asset Liability329 736379 274446 017516 548      
Other Debtors   2 00010 417104 76724 33432 78519 868157 366
Property Plant Equipment   1 298 1761 285 2771 375 1411 658 2331 672 4151 528 9862 048 253
Stocks Inventory3 6003 6003 6003 600      
Tangible Fixed Assets877 7651 029 1221 064 9161 298 176      
Total Inventories   3 6003 6003 6003 60011 65011 65012 850
Reserves/Capital
Called Up Share Capital300300300300      
Profit Loss Account Reserve329 436378 974445 717516 248      
Shareholder Funds329 736379 274446 017516 548      
Other
Accumulated Depreciation Impairment Property Plant Equipment   1 522 4401 656 2321 705 6631 805 3012 035 6102 470 5442 848 409
Average Number Employees During Period    888777
Bank Borrowings Overdrafts   86 824120 38984 211102 71448 33438 33328 333
Creditors   441 702344 286399 693500 974592 897432 840702 856
Creditors Due After One Year248 683333 412250 732441 702      
Creditors Due Within One Year450 351458 959480 067558 593      
Disposals Decrease In Depreciation Impairment Property Plant Equipment    194 598306 954292 769190 90824 327133 239
Disposals Property Plant Equipment    200 090309 719300 632195 98331 750133 239
Dividends Paid    144 327126 059131 27594 920115 50794 016
Finance Lease Liabilities Present Value Total   441 702344 286399 693500 974544 563424 436501 765
Future Minimum Lease Payments Under Non-cancellable Operating Leases    410 000369 00042 00042 00042 00042 000
Increase From Depreciation Charge For Year Property Plant Equipment    328 390356 385392 407421 217459 261511 104
Merchandise   3 6003 6003 6003 60011 65011 65012 850
Net Current Assets Liabilities-189 274-169 246-203 521-158 561-229 410-289 763-219 477-135 020-88 595119 353
Number Shares Allotted 100100100      
Number Shares Issued Fully Paid    100100100100100100
Other Creditors   7 17712 29612 51413 48914 38616 58215 597
Other Taxation Social Security Payable   43 15285 37962 0486 91072 66490 25214 952
Par Value Share 111111111
Profit Loss    168 23996 230287 97080 123116 988417 037
Property Plant Equipment Gross Cost   2 820 6162 941 5093 080 8043 463 5343 708 0253 999 5304 896 662
Provisions For Liabilities Balance Sheet Subtotal   181 365171 121175 054270 456291 969353 541487 719
Provisions For Liabilities Charges110 072147 190164 646181 365      
Share Capital Allotted Called Up Paid100100100100      
Tangible Fixed Assets Additions 384 673281 533515 846      
Tangible Fixed Assets Cost Or Valuation2 044 7732 325 1242 406 7702 820 616      
Tangible Fixed Assets Depreciation1 167 0081 296 0021 341 8541 522 440      
Tangible Fixed Assets Depreciation Charged In Period 231 909240 185277 964      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 102 915194 33397 378      
Tangible Fixed Assets Disposals 104 322199 887102 000      
Total Additions Including From Business Combinations Property Plant Equipment    320 983449 014683 362440 474323 2551 030 371
Total Assets Less Current Liabilities688 491859 876861 3951 139 6151 055 8671 085 3781 438 7561 537 3951 440 3912 167 606
Trade Creditors Trade Payables   77 11838 906177 53743 85143 031102 173185 202
Trade Debtors Trade Receivables   302 591252 351260 716279 144172 335354 154344 409
Fixed Assets877 7651 029 1221 064 916       

Transport Operator Data

Formby Terrace
Address Halling
City Rochester
Post code ME2 1AP
Vehicles 2
Unit 1-3
Address Leys Industrial Park , Maidstone Road , Paddock Wood
City Tonbridge
Post code TN12 6PX
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/08/31
filed on: 26th, May 2023
Free Download (10 pages)

Company search

Advertisements