Plant Movements Limited DIPLOCKS WAY


Plant Movements started in year 1977 as Private Limited Company with registration number 01339886. The Plant Movements company has been functioning successfully for 47 years now and its status is active. The firm's office is based in Diplocks Way at Unit A5. Postal code: BN27 3GU.

There is a single director in the company at the moment - John M., appointed on 16 August 2002. In addition, a secretary was appointed - Alan Y., appointed on 1 April 2012. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the BN27 3GU postal code. The company is dealing with transport and has been registered as such. Its registration number is OK0230954 . It is located at Hailsham Roadway Construction Ltd, Woodside Depot, Hailsham with a total of 6 carsand 4 trailers. It has two locations in the UK.

Plant Movements Limited Address / Contact

Office Address Unit A5
Office Address2 Ropemaker Park
Town Diplocks Way
Post code BN27 3GU
Country of origin United Kingdom

Company Information / Profile

Registration Number 01339886
Date of Incorporation Tue, 22nd Nov 1977
Industry Construction of commercial buildings
End of financial Year 31st March
Company age 47 years old
Account next due date Tue, 31st Dec 2024 (234 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 27th Jan 2024 (2024-01-27)
Last confirmation statement dated Fri, 13th Jan 2023

Company staff

Alan Y.

Position: Secretary

Appointed: 01 April 2012

John M.

Position: Director

Appointed: 16 August 2002

Peter W.

Position: Director

Appointed: 16 August 2002

Resigned: 31 March 2012

Peter W.

Position: Secretary

Appointed: 16 August 2002

Resigned: 01 April 2012

John M.

Position: Director

Appointed: 01 April 2001

Resigned: 02 August 2002

Giles W.

Position: Secretary

Appointed: 14 December 1998

Resigned: 16 August 2002

Peter W.

Position: Director

Appointed: 01 April 1997

Resigned: 02 August 2002

Derrice O.

Position: Secretary

Appointed: 13 January 1992

Resigned: 14 December 1998

Giles W.

Position: Director

Appointed: 13 January 1992

Resigned: 16 August 2002

Keith A.

Position: Director

Appointed: 13 January 1992

Resigned: 29 June 1997

Michael O.

Position: Director

Appointed: 13 January 1992

Resigned: 16 August 2002

People with significant control

The list of PSCs that own or control the company consists of 1 name. As BizStats researched, there is Movement & Handling Specialists Limited from Diplocks Way, England. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Movement & Handling Specialists Limited

Unit A5 Ropemaker Park, Diplocks Way, East Sussex, BN27 3GU, England

Legal authority England & Wales
Legal form Private Company Limited By Shares
Country registered England & Wales
Place registered England & Wales
Registration number 04357505
Notified on 6 April 2016
Nature of control: right to appoint and remove directors
75,01-100% voting rights
75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand568 520289 369765 878560 838315 195
Current Assets1 193 6931 479 5271 309 8101 748 4431 466 004
Debtors625 1731 190 158543 9321 187 6051 150 809
Net Assets Liabilities751 058599 756412 951420 843563 901
Other Debtors26 73053 99830 47570 29960 938
Property Plant Equipment40 57779 981132 315454 769407 546
Other
Accumulated Depreciation Impairment Property Plant Equipment529 476495 491531 001624 714717 643
Amounts Owed By Related Parties328 366372 652372 652
Amounts Owed To Group Undertakings545225 23760560530 605
Average Number Employees During Period2930293131
Bank Borrowings Overdrafts  320 833252 264178 496
Corporation Tax Payable94 27482 60852 545 71 727
Corporation Tax Recoverable   36 795 
Creditors476 314944 555320 833468 149365 912
Future Minimum Lease Payments Under Non-cancellable Operating Leases20 26015 4834 8648 3045 348
Increase From Depreciation Charge For Year Property Plant Equipment 24 80335 51094 720152 995
Net Current Assets Liabilities717 379534 972622 777512 066613 232
Other Creditors98 109137 805291 418215 885187 416
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 58 788 1 00760 066
Other Disposals Property Plant Equipment 58 788 16 10588 395
Other Taxation Social Security Payable166 025179 385120 98590 70545 148
Property Plant Equipment Gross Cost570 053575 472663 3161 079 4831 125 189
Provisions For Liabilities Balance Sheet Subtotal6 89815 19721 30877 84390 965
Total Additions Including From Business Combinations Property Plant Equipment 64 20787 844432 272134 101
Total Assets Less Current Liabilities757 956614 953755 092966 8351 020 778
Trade Creditors Trade Payables117 361319 520157 31382 197232 836
Trade Debtors Trade Receivables598 1151 136 160513 091707 859717 219

Transport Operator Data

Hailsham Roadway Construction Ltd
Address Woodside Depot , Polegate Road
City Hailsham
Post code BN27 3PG
Vehicles 3
Trailers 2
Unit A5
Address Ropemaker Park , Diplocks Way
City Hailsham
Post code BN27 3GU
Vehicles 3
Trailers 2

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 18th, July 2023
Free Download (10 pages)

Company search

Advertisements