Hoddesdon Plant Hire Limited HODDESDON


Hoddesdon Plant Hire started in year 1976 as Private Limited Company with registration number 01269693. The Hoddesdon Plant Hire company has been functioning successfully for 48 years now and its status is active. The firm's office is based in Hoddesdon at 21 Pindar Road. Postal code: EN11 0DE.

Currently there are 2 directors in the the company, namely Annette B. and Gavin B.. In addition one secretary - Tracey J. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Maureen B. who worked with the the company until 1 February 1998.

Hoddesdon Plant Hire Limited Address / Contact

Office Address 21 Pindar Road
Town Hoddesdon
Post code EN11 0DE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01269693
Date of Incorporation Tue, 20th Jul 1976
Industry Renting and leasing of other machinery, equipment and tangible goods n.e.c.
End of financial Year 30th August
Company age 48 years old
Account next due date Thu, 30th May 2024 (32 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 26th Apr 2024 (2024-04-26)
Last confirmation statement dated Wed, 12th Apr 2023

Company staff

Tracey J.

Position: Secretary

Appointed: 12 April 2010

Annette B.

Position: Director

Appointed: 07 February 2005

Gavin B.

Position: Director

Appointed: 02 August 1993

Maureen B.

Position: Secretary

Resigned: 01 February 1998

Thomas C.

Position: Secretary

Appointed: 01 February 1998

Resigned: 12 April 2010

Maureen B.

Position: Director

Appointed: 12 April 1991

Resigned: 12 September 2001

Gerald B.

Position: Director

Appointed: 12 April 1991

Resigned: 06 May 2004

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As we found, there is Annette B. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the persons with significant control register is Gavin B. This PSC owns 25-50% shares and has 25-50% voting rights.

Annette B.

Notified on 30 June 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Gavin B.

Notified on 30 June 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-08-312012-08-312013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth-45 451-45 368-28 481-13 3625 9843 287      
Balance Sheet
Cash Bank In Hand   3 8603 2716 746      
Cash Bank On Hand     6 7462 1654 4456104 6143 8562 508
Current Assets26 84317 03421 98023 40933 84436 33434 10139 56129 33218 84721 5079 858
Debtors23 70713 87818 78016 29927 47327 13829 66133 26626 79211 93315 7015 650
Net Assets Liabilities     3 2873 6633 8663 2592 3356 24031
Net Assets Liabilities Including Pension Asset Liability-45 451-45 368-28 481-13 3625 9843 287      
Property Plant Equipment     88 48085 51388 59595 495100 28597 76183 808
Stocks Inventory3 1363 1563 2003 2503 1002 450      
Tangible Fixed Assets84 85177 68669 94670 94186 92888 480      
Total Inventories     2 4502 2751 8501 9302 3001 9501 700
Reserves/Capital
Called Up Share Capital2 0002 0002 0002 0002 0002 000      
Profit Loss Account Reserve-47 451-47 368-30 481-15 3623 9841 287      
Shareholder Funds-45 451-45 368-28 481-13 3625 9843 287      
Other
Accumulated Depreciation Impairment Property Plant Equipment     301 999316 166305 047290 165302 585318 404322 107
Average Number Employees During Period      333333
Bank Borrowings     5 234795     
Bank Overdrafts        1 984  6 732
Creditors     14 6562 8926 62610 41021 49815 47611 574
Creditors Due After One Year  9 3479 28621 00014 656      
Creditors Due Within One Year140 665124 584111 06098 42693 788106 871      
Disposals Decrease In Depreciation Impairment Property Plant Equipment       25 60528 5195861429 618
Disposals Property Plant Equipment       28 28732 17163420810 250
Increase Decrease In Property Plant Equipment       13 95021 250   
Increase From Depreciation Charge For Year Property Plant Equipment      14 16714 48613 63713 00615 96113 321
Net Current Assets Liabilities-113 822-107 550-89 080-75 017-59 944-70 537-78 958-78 103-81 826-76 452-76 045-72 203
Number Shares Allotted 2 0002 0002 0002 0002 000      
Par Value Share 11111      
Property Plant Equipment Gross Cost     390 479401 679393 642385 660402 870416 165405 915
Provisions For Liabilities Charges16 48015 504          
Secured Debts21 77022 83318 55313 25632 88335 241      
Share Capital Allotted Called Up Paid2 0002 0002 0002 0002 0002 000      
Tangible Fixed Assets Additions 9 5004 50013 90530 50818 100      
Tangible Fixed Assets Cost Or Valuation369 161378 661383 161397 066389 229390 479      
Tangible Fixed Assets Depreciation284 310300 975313 215326 125302 301301 999      
Tangible Fixed Assets Depreciation Charged In Period 16 66512 24012 91011 06513 768      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals    34 88914 070      
Tangible Fixed Assets Disposals    38 34516 850      
Total Additions Including From Business Combinations Property Plant Equipment      11 20020 25024 18917 84413 503 
Total Assets Less Current Liabilities-28 971-29 864-19 134-4 07626 98417 9436 55510 49213 66923 83321 71611 605
Total Borrowings     35 24114 46713 70323 19111 2902 1256 732

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers Persons with significant control Resolution
Previous accounting period shortened from Saturday 31st August 2019 to Friday 30th August 2019
filed on: 28th, May 2020
Free Download (1 page)

Company search

Advertisements