You are here: bizstats.co.uk > a-z index > N list > NM list

Nmt Crane Hire Limited BEDFORD


Founded in 2001, Nmt Crane Hire, classified under reg no. 04331882 is an active company. Currently registered at First Floor, Woburn Court 2 Railton Road, MK42 7PN, Bedford the company has been in the business for 23 years. Its financial year was closed on February 28 and its latest financial statement was filed on Mon, 28th Feb 2022. Since Wed, 10th Jan 2007 Nmt Crane Hire Limited is no longer carrying the name D.i.y. Auto Centre.

The firm has 2 directors, namely Ruth A., James A.. Of them, Ruth A., James A. have been with the company the longest, being appointed on 30 November 2023. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Mark A. who worked with the the firm until 30 November 2023.

Nmt Crane Hire Limited Address / Contact

Office Address First Floor, Woburn Court 2 Railton Road,
Office Address2 Woburn Road Industrial Estate, Kempston
Town Bedford
Post code MK42 7PN
Country of origin United Kingdom

Company Information / Profile

Registration Number 04331882
Date of Incorporation Fri, 30th Nov 2001
Industry Renting and leasing of construction and civil engineering machinery and equipment
End of financial Year 28th February
Company age 23 years old
Account next due date Thu, 30th Nov 2023 (167 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

Ruth A.

Position: Director

Appointed: 30 November 2023

James A.

Position: Director

Appointed: 30 November 2023

Timothy A.

Position: Director

Appointed: 05 December 2001

Resigned: 30 November 2023

Mark A.

Position: Secretary

Appointed: 05 December 2001

Resigned: 30 November 2023

Nicholas A.

Position: Director

Appointed: 05 December 2001

Resigned: 30 November 2023

Mark A.

Position: Director

Appointed: 05 December 2001

Resigned: 30 November 2023

Richard A.

Position: Director

Appointed: 05 December 2001

Resigned: 06 April 2011

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 30 November 2001

Resigned: 05 December 2001

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 30 November 2001

Resigned: 05 December 2001

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As BizStats identified, there is N.m.t. Plant Hire Limited from Kempston, England. The abovementioned PSC is classified as "a limited" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

N.M.T. Plant Hire Limited

First Floor, Woburn Court 2 Railton Road, Woburn Road Industrial Estate, Kempston, Bedfordshire, MK42 7PN, England

Legal authority England & Wales
Legal form Limited
Country registered England
Place registered England
Registration number 01401323
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

D.i.y. Auto Centre January 10, 2007
Viraplus January 15, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-02-292013-02-282014-02-282016-02-292017-02-282018-02-282019-02-282020-02-282021-02-282022-02-282023-02-28
Net Worth145 856159 257218 472        
Balance Sheet
Cash Bank In Hand117 668321 344273 574        
Cash Bank On Hand   258 280906 146471 360325 929163 320594 129285 149281 975
Current Assets956 8921 340 8911 227 8821 698 2233 074 4812 461 3522 000 2561 859 3902 390 7752 659 3252 985 238
Debtors775 897949 303885 3101 385 9062 109 7661 938 1991 616 2371 645 4691 735 7952 328 1142 657 201
Other Debtors     1 0291 1622 4609899 25335 117
Stocks Inventory63 32770 24468 998        
Total Inventories   54 03758 56951 79358 09050 60160 85146 06246 062
Net Assets Liabilities      706 334629 332613 1651 452 0571 892 496
Reserves/Capital
Called Up Share Capital100100100        
Profit Loss Account Reserve145 756159 157218 372        
Shareholder Funds145 856159 257218 472        
Other
Accrued Liabilities Deferred Income   73 62865 682128 569241 61297 082121 039107 09592 340
Amounts Owed By Joint Ventures   16 22538 117      
Amounts Owed To Group Undertakings   994 9031 374 180989 952155 481    
Average Number Employees During Period   5760737675706858
Corporation Tax Payable    200 86229 0271 054527  108 839
Creditors   1 495 0212 521 6851 838 3041 293 922275 879221 307144 2531 092 742
Creditors Due Within One Year811 0361 181 6341 009 410        
Future Minimum Lease Payments Under Non-cancellable Operating Leases   16 22916 229      
Net Current Assets Liabilities145 856159 257218 472203 202552 796623 048706 334905 211834 4721 596 3101 892 496
Number Shares Allotted 100100        
Other Creditors   64516 02024 17738 27187 23978 06294 48584 538
Other Taxation Social Security Payable   59 09866 52164 54695 06964 487149 827152 680144 261
Par Value Share 11     1 1
Prepayments Accrued Income   35 131 30 00046 569    
Share Capital Allotted Called Up Paid100100100        
Total Assets Less Current Liabilities145 856159 257218 472203 202552 796623 048706 334905 211834 4721 596 3101 892 496
Trade Creditors Trade Payables   223 685295 185240 288344 374308 524278 669344 357420 430
Trade Debtors Trade Receivables   1 334 5502 071 6491 952 9081 633 7401 327 2211 411 7151 353 0881 386 320
Amounts Owed By Group Undertakings       327 633339 960978 9361 237 389
Number Shares Issued Fully Paid        100 100
Other Remaining Borrowings       275 879221 307144 253 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Small company accounts made up to Tue, 28th Feb 2023
filed on: 15th, November 2023
Free Download (8 pages)

Company search

Advertisements