Letchworth Plant Hire Limited BALDOCK


Letchworth Plant Hire started in year 1992 as Private Limited Company with registration number 02678288. The Letchworth Plant Hire company has been functioning successfully for 32 years now and its status is active. The firm's office is based in Baldock at 1c Ashtons Lane. Postal code: SG7 6JJ.

There is a single director in the firm at the moment - James S., appointed on 28 August 2009. In addition, a secretary was appointed - James S., appointed on 28 August 2009. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the SG6 1EX postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1021447 . It is located at Unit 2, 4 Icknield Way, Letchworth Garden City with a total of 1 carsand 1 trailers.

Letchworth Plant Hire Limited Address / Contact

Office Address 1c Ashtons Lane
Town Baldock
Post code SG7 6JJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02678288
Date of Incorporation Thu, 16th Jan 1992
Industry Repair and maintenance of other transport equipment n.e.c.
End of financial Year 31st August
Company age 32 years old
Account next due date Fri, 31st May 2024 (16 days after)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Wed, 24th Jan 2024 (2024-01-24)
Last confirmation statement dated Tue, 10th Jan 2023

Company staff

James S.

Position: Director

Appointed: 28 August 2009

James S.

Position: Secretary

Appointed: 28 August 2009

William S.

Position: Director

Appointed: 01 January 2014

Resigned: 17 October 2015

Lynda M.

Position: Secretary

Appointed: 03 September 2005

Resigned: 27 August 2009

John N.

Position: Director

Appointed: 01 September 2001

Resigned: 26 October 2001

Kelly R.

Position: Secretary

Appointed: 01 September 1996

Resigned: 03 June 2005

Tony R.

Position: Director

Appointed: 01 August 1992

Resigned: 14 March 1996

Barry S.

Position: Director

Appointed: 14 July 1992

Resigned: 01 January 2014

Amanda F.

Position: Secretary

Appointed: 14 July 1992

Resigned: 01 September 1996

L & A Registrars Limited

Position: Corporate Nominee Director

Appointed: 16 January 1992

Resigned: 14 July 1992

L & A Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 16 January 1992

Resigned: 14 July 1992

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As we discovered, there is James S. This PSC has significiant influence or control over the company,.

James S.

Notified on 4 January 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-08-312020-08-312021-08-312022-08-312023-08-31
Balance Sheet
Cash Bank On Hand6 0874 5063 9144 2994 344
Current Assets28 61626 16025 39425 96025 301
Debtors22 52921 65421 48021 66120 957
Property Plant Equipment392314251201161
Other
Accumulated Depreciation Impairment Property Plant Equipment358436499549589
Creditors1 8717695927461 108
Increase From Depreciation Charge For Year Property Plant Equipment 78635040
Net Current Assets Liabilities26 74525 39124 80225 21424 193
Number Shares Issued Fully Paid 100100100100
Par Value Share 1111
Property Plant Equipment Gross Cost750750750750 
Total Assets Less Current Liabilities27 13725 70525 05325 41524 354

Transport Operator Data

Unit 2
Address 4 Icknield Way
City Letchworth Garden City
Post code SG6 1EX
Vehicles 1
Trailers 1

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 4th, January 2017
Free Download (5 pages)

Company search