Ml Plant & Toilet Hire Limited NORTH EAST LINCOLNSHIRE


Ml Plant & Toilet Hire started in year 1998 as Private Limited Company with registration number 03582619. The Ml Plant & Toilet Hire company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in North East Lincolnshire at 107 Cleethorpe Road. Postal code: DN31 3ER. Since Mon, 26th Feb 2018 Ml Plant & Toilet Hire Limited is no longer carrying the name Ml Plant Hire.

The firm has 2 directors, namely Louise B., Ian J.. Of them, Louise B., Ian J. have been with the company the longest, being appointed on 14 September 1998. As of 5 May 2024, our data shows no information about any ex officers on these positions.

This company operates within the LN9 5AW postal code. The company is dealing with transport and has been registered as such. Its registration number is OF0232643 . It is located at M L Plant Hire, Lincoln Road, Horncastle with a total of 1 cars.

Ml Plant & Toilet Hire Limited Address / Contact

Office Address 107 Cleethorpe Road
Office Address2 Grimsby
Town North East Lincolnshire
Post code DN31 3ER
Country of origin United Kingdom

Company Information / Profile

Registration Number 03582619
Date of Incorporation Wed, 17th Jun 1998
Industry Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Industry Collection of non-hazardous waste
End of financial Year 31st October
Company age 26 years old
Account next due date Wed, 31st Jul 2024 (87 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Tue, 13th Feb 2024 (2024-02-13)
Last confirmation statement dated Mon, 30th Jan 2023

Company staff

Apr Secretaries Limited

Position: Corporate Secretary

Appointed: 08 June 1999

Louise B.

Position: Director

Appointed: 14 September 1998

Ian J.

Position: Director

Appointed: 14 September 1998

Aa Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 17 June 1998

Resigned: 08 June 1999

Buyview Ltd

Position: Corporate Nominee Director

Appointed: 17 June 1998

Resigned: 08 June 1999

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As BizStats identified, there is Ian J. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Louise B. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Ian J.

Notified on 18 June 2020
Nature of control: 25-50% voting rights
25-50% shares

Louise B.

Notified on 17 June 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company previous names

Ml Plant Hire February 26, 2018
Bridgecraft October 17, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-10-312012-10-312013-10-312014-10-312015-10-312016-10-31
Net Worth62 77446 39429 46028 63926 2168 418
Balance Sheet
Cash Bank In Hand 3 5964 2363 4679 4565 575
Current Assets59 39362 97766 72274 432101 18773 539
Debtors10 43811 28610 06616 29540 61117 464
Stocks Inventory48 95548 09552 42054 67051 12050 500
Tangible Fixed Assets131 273125 385127 948130 472173 684132 792
Net Assets Liabilities Including Pension Asset Liability62 77446 39429 46028 63926 2168 418
Reserves/Capital
Called Up Share Capital999999999999
Profit Loss Account Reserve62 67546 29529 36128 54026 1178 319
Shareholder Funds62 77446 39429 46028 63926 2168 418
Other
Creditors Due After One Year71 04894 817113 353116 204116 612147 038
Creditors Due Within One Year56 84447 15151 85760 061132 04350 875
Net Assets Liability Excluding Pension Asset Liability   28 64026 219 
Net Current Assets Liabilities2 54915 82614 86514 371-30 85622 664
Number Shares Allotted999999999999
Par Value Share 1111 
Share Capital Allotted Called Up Paid   999999
Tangible Fixed Assets Additions    75 191 
Tangible Fixed Assets Cost Or Valuation   191 754250 245209 085
Tangible Fixed Assets Depreciation   61 28276 56176 293
Tangible Fixed Assets Depreciation Charged In Period    20 790 
Tangible Fixed Assets Depreciation Decrease Increase On Disposals    5 511 
Tangible Fixed Assets Disposals    16 700 
Total Assets Less Current Liabilities133 822141 211142 813144 843142 828155 456
Bank Borrowings    7 0003 000
Fixed Assets131 273125 385127 948130 472  
Loans From Directors After One Year    94 84598 499
Obligations Under Finance Lease Hire Purchase Contracts After One Year    14 76745 539
Value Shares Allotted99999999 1

Transport Operator Data

M L Plant Hire
Address Lincoln Road
City Horncastle
Post code LN9 5AW
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Tue, 31st Oct 2023
filed on: 29th, February 2024
Free Download (4 pages)

Company search

Advertisements