S Evans Plant Hire Limited NEWPORT


S Evans Plant Hire started in year 2003 as Private Limited Company with registration number 04734149. The S Evans Plant Hire company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Newport at 5 Field Place. Postal code: PO30 5DY. Since Sun, 18th May 2003 S Evans Plant Hire Limited is no longer carrying the name Vectis 139.

The firm has one director. Stephen E., appointed on 12 May 2003. There are currently no secretaries appointed. As of 11 May 2024, there was 1 ex secretary - Susan E.. There were no ex directors.

This company operates within the PO30 5DY postal code. The company is dealing with transport and has been registered as such. Its registration number is OH1022824 . It is located at Unit 5, Pritchetts Way, Rookley with a total of 4 cars.

S Evans Plant Hire Limited Address / Contact

Office Address 5 Field Place
Town Newport
Post code PO30 5DY
Country of origin United Kingdom

Company Information / Profile

Registration Number 04734149
Date of Incorporation Mon, 14th Apr 2003
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st October
Company age 21 years old
Account next due date Wed, 31st Jul 2024 (81 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Tue, 23rd Apr 2024 (2024-04-23)
Last confirmation statement dated Sun, 9th Apr 2023

Company staff

Stephen E.

Position: Director

Appointed: 12 May 2003

Susan E.

Position: Secretary

Appointed: 12 May 2003

Resigned: 15 July 2015

Garbetts Nominees Limited

Position: Corporate Nominee Secretary

Appointed: 14 April 2003

Resigned: 12 May 2003

Garbetts Consulting Limited

Position: Corporate Nominee Director

Appointed: 14 April 2003

Resigned: 12 May 2003

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As BizStats researched, there is Stephen E. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Stephen E.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Vectis 139 May 18, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-10-312012-10-312013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth-12 93313 40120 69811 53624 941       
Balance Sheet
Cash Bank In Hand4315 73977241       
Current Assets64 55771 95498 35666 68774 637113 399119 293147 23384 68670 19493 54383 291
Debtors64 51456 21598 34966 68074 396       
Net Assets Liabilities    38 330102 783    108 196131 792
Net Assets Liabilities Including Pension Asset Liability-12 93313 40120 69811 53624 941       
Tangible Fixed Assets20 28415 92978 017108 47378 038       
Reserves/Capital
Called Up Share Capital100100100100100       
Profit Loss Account Reserve-13 03313 30120 59811 43624 841       
Shareholder Funds-12 93313 40120 69811 53624 941       
Other
Amount Specific Advance Or Credit Directors     37 80113 4245 15618 68914 17416 664 
Amount Specific Advance Or Credit Made In Period Directors      55 41410 9831 5639 7839 297 
Amount Specific Advance Or Credit Repaid In Period Directors      4 18919 25125 4085 26811 787 
Average Number Employees During Period      121113
Creditors    31 50081 11458 24365 23330 76327 56540 08524 642
Creditors Due After One Year  30 00015 00031 500       
Creditors Due Within One Year96 60173 682116 975131 19682 846       
Fixed Assets    78 03870 49865 73253 36868 12355 47954 738108 327
Net Current Assets Liabilities-32 044-1 728-18 619-64 509-8 20832 28561 05082 00053 92342 62953 45848 107
Number Shares Allotted 100100100100       
Par Value Share 1111       
Provisions For Liabilities Charges1 1738008 70017 42813 388       
Share Capital Allotted Called Up Paid100100100100100       
Tangible Fixed Assets Additions 95595 00568 716641       
Tangible Fixed Assets Cost Or Valuation98 17199 126142 131189 847181 488       
Tangible Fixed Assets Depreciation77 88783 19764 11481 374103 450       
Tangible Fixed Assets Depreciation Charged In Period 5 31026 00536 15826 014       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  45 08818 8983 938       
Tangible Fixed Assets Disposals  52 00021 0009 000       
Total Assets Less Current Liabilities-11 76014 20159 39843 96469 829102 783126 782135 368122 04698 108108 196156 434

Transport Operator Data

Unit 5
Address Pritchetts Way , Rookley Industrial Estate
City Rookley
Post code PO38 3LT
Vehicles 4

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Micro company financial statements for the year ending on Mon, 31st Oct 2022
filed on: 18th, July 2023
Free Download (5 pages)

Company search