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

N.m.t. Plant Hire Limited KEMPSTON


N.m.t. Plant Hire started in year 1978 as Private Limited Company with registration number 01401323. The N.m.t. Plant Hire company has been functioning successfully for 46 years now and its status is active. The firm's office is based in Kempston at 2 Postley Road. Postal code: MK42 7BU.

The company has 2 directors, namely James A., Ruth A.. Of them, James A., Ruth A. have been with the company the longest, being appointed on 30 November 2023. As of 6 May 2024, there were 4 ex directors - Timothy A., Mark A. and others listed below. There were no ex secretaries.

This company operates within the MK43 0LB postal code. The company is dealing with transport and has been registered as such. Its registration number is OF0095414 . It is located at Pylon House, Bedford Road, Bedford with a total of 24 carsand 25 trailers. It has two locations in the UK.

N.m.t. Plant Hire Limited Address / Contact

Office Address 2 Postley Road
Office Address2 Woburn Road Industrial Estate
Town Kempston
Post code MK42 7BU
Country of origin United Kingdom

Company Information / Profile

Registration Number 01401323
Date of Incorporation Wed, 22nd Nov 1978
Industry Renting and leasing of construction and civil engineering machinery and equipment
End of financial Year 28th February
Company age 46 years old
Account next due date Thu, 30th Nov 2023 (158 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Fri, 7th Jun 2024 (2024-06-07)
Last confirmation statement dated Wed, 24th May 2023

Company staff

James A.

Position: Director

Appointed: 30 November 2023

Ruth A.

Position: Director

Appointed: 30 November 2023

Timothy A.

Position: Director

Resigned: 30 November 2023

Mark A.

Position: Director

Resigned: 29 November 2023

Nicholas A.

Position: Director

Resigned: 30 November 2023

Richard A.

Position: Director

Appointed: 31 December 1991

Resigned: 06 April 2011

People with significant control

The register of persons with significant control that own or have control over the company is made up of 5 names. As we discovered, there is N.m.t Crane & Plant Hire Limited from Leicester, England. This PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is N.m.t Lettings Limited that entered Leicester, England as the official address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Nicholas A., who also fulfils the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares.

N.M.T Crane & Plant Hire Limited

Third Floor 2 Colton Square, Leicester, LE1 1QH, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 14802898
Notified on 10 May 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

N.M.T Lettings Limited

Third Floor 2 Colton Square, Leicester, LE1 1QH, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 14799705
Notified on 10 May 2023
Ceased on 10 May 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Nicholas A.

Notified on 6 April 2016
Ceased on 10 May 2023
Nature of control: 25-50% shares

Mark A.

Notified on 6 April 2016
Ceased on 10 May 2023
Nature of control: 25-50% shares

Timothy A.

Notified on 6 April 2016
Ceased on 10 May 2023
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-02-292013-02-282014-02-282022-02-282023-02-28
Net Worth3 168 5903 327 6463 640 977  
Balance Sheet
Cash Bank In Hand38 32024 193292 467  
Current Assets408 280722 1101 093 869269 2175 460 742
Debtors369 960697 917801 402144 8094 655 502
Net Assets Liabilities Including Pension Asset Liability3 168 5903 327 6463 640 977  
Tangible Fixed Assets7 109 9676 866 7808 225 218  
Cash Bank On Hand   124 408805 240
Net Assets Liabilities   6 750 1526 161 022
Property Plant Equipment   17 458 2567 376 065
Reserves/Capital
Called Up Share Capital100130130  
Profit Loss Account Reserve3 168 4903 327 5163 640 847  
Shareholder Funds3 168 5903 327 6463 640 977  
Other
Accounting Period Subsidiary2 0122 0132 014  
Creditors Due After One Year2 633 4822 409 0083 764 455  
Creditors Due Within One Year695 838970 6011 092 858  
Fixed Assets7 110 0676 866 8808 420 36817 458 3607 376 169
Investments Fixed Assets100100195 150104104
Net Current Assets Liabilities-287 558-248 4911 011-3 463 2162 189 205
Number Shares Allotted 3030  
Par Value Share 11 1
Provisions For Liabilities Charges1 020 437881 7351 015 947  
Secured Debts2 592 4782 510 3733 440 822  
Share Capital Allotted Called Up Paid1003030  
Tangible Fixed Assets Additions 546 4982 451 693  
Tangible Fixed Assets Cost Or Valuation12 220 21312 740 79614 192 568  
Tangible Fixed Assets Depreciation5 110 2465 874 0165 967 350  
Tangible Fixed Assets Depreciation Charged In Period 787 711523 452  
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 23 941430 118  
Tangible Fixed Assets Disposals 25 915999 921  
Total Assets Less Current Liabilities6 822 5096 618 3898 421 37913 995 1449 565 374
Accrued Liabilities Deferred Income   6 0006 000
Accumulated Depreciation Impairment Property Plant Equipment   9 903 5904 574 067
Additional Provisions Increase From New Provisions Recognised    -58 457
Amounts Owed By Group Undertakings   13 931 
Amounts Owed To Group Undertakings   978 9361 239 117
Average Number Employees During Period   33
Comprehensive Income Expense   1 491 443-589 130
Corporation Tax Payable    371 059
Creditors   5 655 4111 873 228
Disposals Decrease In Depreciation Impairment Property Plant Equipment    6 661 785
Disposals Property Plant Equipment    15 522 938
Finance Lease Liabilities Present Value Total   2 194 910876 027
Increase From Depreciation Charge For Year Property Plant Equipment    1 332 262
Investments In Group Undertakings   104104
Number Shares Issued Fully Paid    30
Other Creditors   278 059 
Other Taxation Social Security Payable   1 964719
Percentage Class Share Held In Subsidiary    100
Prepayments   80 00012 244
Profit Loss   1 643 521-589 130
Property Plant Equipment Gross Cost   27 361 84611 950 132
Provisions   1 589 5811 531 124
Provisions For Liabilities Balance Sheet Subtotal   1 589 5811 531 124
Recoverable Value-added Tax   49 838 
Total Additions Including From Business Combinations Property Plant Equipment    111 224
Trade Debtors Trade Receivables   1 0401 560

Transport Operator Data

Pylon House
Address Bedford Road , Marston Moretaine
City Bedford
Post code MK43 0LB
Vehicles 10
Trailers 10
Telegraph House
Address Windsor Road
City Bedford
Post code MK42 9TA
Vehicles 14
Trailers 15

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' accounts made up to February 28, 2023
filed on: 15th, November 2023
Free Download (33 pages)

Company search

Advertisements