Shalon Plant Hire Limited WIGAN


Shalon Plant Hire started in year 1981 as Private Limited Company with registration number 01583441. The Shalon Plant Hire company has been functioning successfully for fourty three years now and its status is active. The firm's office is based in Wigan at 4 Alderton Drive. Postal code: WN4 9LG.

Currently there are 2 directors in the the firm, namely Elaine L. and Christopher L.. In addition one secretary - Elaine L. - is with the company. As of 27 April 2024, there were 2 ex directors - John C., Geraldine C. and others listed below. There were no ex secretaries.

This company operates within the WN4 9LG postal code. The company is dealing with transport and has been registered as such. Its registration number is OC0248079 . It is located at Armoury Bank Garage, Bradleys Yard, Wigan with a total of 1 cars.

Shalon Plant Hire Limited Address / Contact

Office Address 4 Alderton Drive
Office Address2 Ashton In Makerfield
Town Wigan
Post code WN4 9LG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01583441
Date of Incorporation Tue, 1st Sep 1981
Industry Site preparation
End of financial Year 30th September
Company age 43 years old
Account next due date Sun, 30th Jun 2024 (64 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Elaine L.

Position: Director

Appointed: 22 March 2006

Elaine L.

Position: Secretary

Appointed: 01 December 2005

Christopher L.

Position: Director

Appointed: 01 September 1994

John C.

Position: Director

Resigned: 29 February 2024

Geraldine C.

Position: Secretary

Resigned: 01 December 2005

Geraldine C.

Position: Director

Appointed: 31 December 1990

Resigned: 22 March 2006

People with significant control

The register of persons with significant control that own or have control over the company includes 2 names. As BizStats identified, there is Christopher L. This PSC and has 25-50% shares. Another entity in the persons with significant control register is Elaine L. This PSC owns 25-50% shares.

Christopher L.

Notified on 6 July 2016
Nature of control: 25-50% shares

Elaine L.

Notified on 6 July 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302023-06-302023-09-30
Net Worth209 504217 488       
Balance Sheet
Cash Bank In Hand177 933126 687       
Cash Bank On Hand 126 687165 695121 405153 805172 604214 842372 921207 722
Current Assets277 651261 820314 343314 013268 557311 066374 080625 341468 532
Debtors99 718135 133148 648192 608114 752138 462159 238202 420260 810
Net Assets Liabilities 217 488235 715233 847194 427247 849242 067518 115209 747
Net Assets Liabilities Including Pension Asset Liability209 504217 488       
Other Debtors     10 3664 779 89 384
Property Plant Equipment 35 72042 49158 36164 05158 79444 09745 05033 787
Tangible Fixed Assets47 43135 720       
Total Inventories       50 000 
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve209 404217 388       
Shareholder Funds209 504217 488       
Other
Accumulated Depreciation Impairment Property Plant Equipment 98 30399 30793 12296 947109 329124 026137 103148 366
Additional Provisions Increase From New Provisions Recognised      -2 792 -114
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss  1 1422 8031 081-999   
Average Number Employees During Period  8899977
Bank Borrowings Overdrafts 4121 056178213 21530 
Bank Overdrafts 4121 056178213 21530 
Creditors 72 908112 833127 438126 011110 840167 731136 206284 126
Creditors Due After One Year1 292        
Creditors Due Within One Year104 80072 908       
Deferred Tax Liabilities 7 1448 28611 08912 17011 1718 3798 5608 446
Disposals Decrease In Depreciation Impairment Property Plant Equipment  9 22219 40410 6506 032   
Disposals Property Plant Equipment  15 95022 39312 7158 500   
Finance Lease Liabilities Present Value Total 1 292       
Increase From Depreciation Charge For Year Property Plant Equipment  10 22613 21914 47518 41414 697 11 263
Net Current Assets Liabilities172 851188 912201 510186 575142 546200 226206 349489 135184 406
Number Shares Allotted 100       
Number Shares Issued Fully Paid  100100100100100 100
Other Creditors 6 2008 73637 79945 50734 03114 3201 67720 461
Other Taxation Social Security Payable 33 90828 95833 57328 11845 69157 66345 71263 670
Par Value Share 111111 1
Property Plant Equipment Gross Cost 134 023141 798151 483160 998168 123 182 153 
Provisions 7 1448 28611 08912 17011 1718 3798 5608 446
Provisions For Liabilities Balance Sheet Subtotal 7 1448 28611 08912 17011 1718 3798 5608 446
Provisions For Liabilities Charges9 4867 144       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions 275       
Tangible Fixed Assets Cost Or Valuation145 748134 023       
Tangible Fixed Assets Depreciation98 31798 303       
Tangible Fixed Assets Depreciation Charged In Period 11 896       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 11 910       
Tangible Fixed Assets Disposals 12 000       
Total Additions Including From Business Combinations Property Plant Equipment  23 72532 07822 23015 625   
Total Assets Less Current Liabilities220 282224 632244 001244 936206 597259 020250 446526 675218 193
Total Borrowings 1 7041 056      
Trade Creditors Trade Payables 31 09674 08355 88852 17331 11895 53388 787199 995
Trade Debtors Trade Receivables 135 133148 648192 608114 752128 096154 459202 420171 426

Transport Operator Data

Armoury Bank Garage
Address Bradleys Yard , Armoury Bank , Ashton-in-makerfield
City Wigan
Post code WN4 9BN
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers
Total exemption full accounts record for the accounting period up to 2022/09/30
filed on: 31st, May 2023
Free Download (7 pages)

Company search

Advertisements