South West Hire And Sales Limited PLYMOUTH


Founded in 2007, South West Hire And Sales, classified under reg no. 06458809 is an active company. Currently registered at Unit 2 PL1 3PE, Plymouth the company has been in the business for seventeen years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31. Since 2011/10/05 South West Hire And Sales Limited is no longer carrying the name Plymouth Tool Hire.

Currently there are 2 directors in the the firm, namely Mark W. and Andrew W.. In addition one secretary - Jason M. - is with the company. As of 6 May 2024, there was 1 ex secretary - Laura W.. There were no ex directors.

South West Hire And Sales Limited Address / Contact

Office Address Unit 2
Office Address2 Stonehouse Street
Town Plymouth
Post code PL1 3PE
Country of origin United Kingdom

Company Information / Profile

Registration Number 06458809
Date of Incorporation Fri, 21st Dec 2007
Industry Renting and leasing of construction and civil engineering machinery and equipment
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 27th Jun 2024 (2024-06-27)
Last confirmation statement dated Tue, 13th Jun 2023

Company staff

Jason M.

Position: Secretary

Appointed: 25 August 2017

Mark W.

Position: Director

Appointed: 11 November 2010

Andrew W.

Position: Director

Appointed: 21 December 2007

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 21 December 2007

Resigned: 21 December 2007

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 21 December 2007

Resigned: 21 December 2007

Laura W.

Position: Secretary

Appointed: 21 December 2007

Resigned: 25 August 2017

People with significant control

The register of PSCs that own or have control over the company is made up of 2 names. As we established, there is Andrew W. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Mark W. This PSC owns 25-50% shares and has 25-50% voting rights.

Andrew W.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Mark W.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Plymouth Tool Hire October 5, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth116 53872 488269 611502 730677 424      
Balance Sheet
Cash Bank On Hand     72 96730 990106 02593 19162 62587 413
Current Assets162 519232 085353 733451 773501 690739 474861 643936 938944 4531 102 4201 202 487
Debtors144 568222 683316 452394 228389 395661 507825 653825 913836 2621 024 7951 100 074
Net Assets Liabilities     1 115 7141 282 5901 504 4721 693 0041 846 9351 959 783
Other Debtors     50 39623 95120 50712 41513 178 
Property Plant Equipment     1 437 7982 048 7062 258 5832 540 5722 741 5542 699 344
Total Inventories     5 0005 0005 00015 00015 00015 000
Cash Bank In Hand17 9519 40237 28157 545112 295      
Net Assets Liabilities Including Pension Asset Liability116 53872 488269 611502 730677 424      
Tangible Fixed Assets110 514135 825264 826454 661674 674      
Reserves/Capital
Called Up Share Capital66666      
Profit Loss Account Reserve116 53272 482269 605502 724677 418      
Shareholder Funds116 53872 488269 611502 730677 424      
Other
Accrued Liabilities Deferred Income     286 038381 861392 472131 002184 631 
Accumulated Depreciation Impairment Property Plant Equipment     1 107 9951 437 4761 757 2032 140 9182 630 2533 056 774
Average Number Employees During Period     354247515361
Bank Borrowings Overdrafts      35 28934 91239 00044 494 
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment     724 9711 123 2691 289 2881 436 7241 743 145 
Creditors     729 4081 022 5261 048 362890 3941 154 2301 248 904
Depreciation Rate Used For Property Plant Equipment      1515151515
Disposals Decrease In Depreciation Impairment Property Plant Equipment      12 14214 77666 476 52 054
Disposals Property Plant Equipment      28 72860 26681 758 118 980
Fixed Assets110 514135 825264 826454 661674 6741 437 7982 048 7062 258 5832 540 5722 741 5542 699 344
Increase From Depreciation Charge For Year Property Plant Equipment      341 623334 503450 191489 335478 575
Net Current Assets Liabilities65 6331 68250 38165 90932 09110 066-160 883-111 42454 059-51 810-46 417
Other Creditors     102 669416 398352 225565 834455 445 
Property Plant Equipment Gross Cost     2 545 7933 486 1824 015 7864 681 4905 371 8075 756 118
Provisions For Liabilities Balance Sheet Subtotal     229 481188 835290 462335 793387 364474 150
Total Additions Including From Business Combinations Property Plant Equipment         690 317503 291
Total Assets Less Current Liabilities176 147137 507315 207520 570706 7651 447 8641 887 8232 147 1592 594 6312 689 7442 652 927
Trade Creditors Trade Payables     229 305266 699308 273381 451569 771 
Trade Debtors Trade Receivables     611 111801 702805 406823 8471 011 617 
Advances Credits Directors     29 4305858584584 508
Advances Credits Made In Period Directors     36 152628  400 
Advances Credits Repaid In Period Directors     4 03230 000    
Creditors Due After One Year59 60965 01945 59617 84029 341      
Creditors Due Within One Year96 886230 403303 352385 864469 599      
Number Shares Allotted 2222      
Par Value Share 1111      
Share Capital Allotted Called Up Paid22222      
Tangible Fixed Assets Additions 74 804217 277355 110450 900      
Tangible Fixed Assets Cost Or Valuation214 010278 814496 091824 2011 267 106      
Tangible Fixed Assets Depreciation103 496142 989231 265369 540592 432      
Tangible Fixed Assets Depreciation Charged In Period 45 27488 276151 552224 891      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 5 781 13 2771 999      
Tangible Fixed Assets Disposals 10 000 27 0007 995      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 1st, June 2022
Free Download (12 pages)

Company search

Advertisements