Wales And Border Counties Plant Hire Limited ABERGAVENNY


Wales And Border Counties Plant Hire started in year 1979 as Private Limited Company with registration number 01460484. The Wales And Border Counties Plant Hire company has been functioning successfully for 45 years now and its status is active. The firm's office is based in Abergavenny at Waterways House Merthyr Road. Postal code: NP7 9PE.

The firm has 2 directors, namely Andrew D., David P.. Of them, David P. has been with the company the longest, being appointed on 8 November 2022 and Andrew D. has been with the company for the least time - from 4 September 2023. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Barbara H. who worked with the the firm until 31 August 2015.

Wales And Border Counties Plant Hire Limited Address / Contact

Office Address Waterways House Merthyr Road
Office Address2 Llanfoist
Town Abergavenny
Post code NP7 9PE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01460484
Date of Incorporation Mon, 12th Nov 1979
Industry Renting and leasing of construction and civil engineering machinery and equipment
End of financial Year 31st December
Company age 45 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 7th Feb 2024 (2024-02-07)
Last confirmation statement dated Tue, 24th Jan 2023

Company staff

Andrew D.

Position: Director

Appointed: 04 September 2023

David P.

Position: Director

Appointed: 08 November 2022

Tarmac Secretaries (uk) Limited

Position: Corporate Secretary

Appointed: 22 February 2019

Alun G.

Position: Director

Resigned: 04 January 2018

Stephen T.

Position: Director

Appointed: 05 July 2021

Resigned: 12 December 2022

Paul F.

Position: Director

Appointed: 13 July 2018

Resigned: 30 April 2022

Nick M.

Position: Director

Appointed: 04 January 2018

Resigned: 04 September 2023

Shaun T.

Position: Director

Appointed: 04 January 2018

Resigned: 18 December 2020

Anthony M.

Position: Director

Appointed: 04 January 2018

Resigned: 05 July 2021

Paul F.

Position: Director

Appointed: 04 January 2018

Resigned: 07 March 2018

Martyn E.

Position: Director

Appointed: 04 January 2018

Resigned: 23 February 2022

Edla M.

Position: Director

Appointed: 30 June 2014

Resigned: 04 January 2018

Pauline G.

Position: Director

Appointed: 30 June 2014

Resigned: 04 January 2018

William G.

Position: Director

Appointed: 30 June 2014

Resigned: 04 January 2018

Barbara H.

Position: Secretary

Appointed: 31 July 1991

Resigned: 31 August 2015

Wyndham B.

Position: Director

Appointed: 31 July 1991

Resigned: 15 June 2012

People with significant control

The register of persons with significant control that own or control the company is made up of 3 names. As we researched, there is Tarmac Trading Limited from Birmingham, United Kingdom. This PSC is classified as "a private limited company", 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 one in the persons with significant control register is Edla M. This PSC owns 25-50% shares. Then there is William G., who also meets the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares.

Tarmac Trading Limited

Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham, B37 7ES, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 00453791
Notified on 4 January 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Edla M.

Notified on 6 April 2016
Ceased on 4 January 2018
Nature of control: 25-50% shares

William G.

Notified on 6 April 2016
Ceased on 4 January 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-31
Balance Sheet
Cash Bank On Hand1 61994 004
Current Assets121 672180 574
Debtors120 05386 570
Net Assets Liabilities1 312 9431 237 400
Other Debtors120 05386 570
Property Plant Equipment16 441 84917 516 048
Other
Audit Fees Expenses5 5024 400
Accumulated Amortisation Impairment Intangible Assets127 500138 750
Accumulated Depreciation Impairment Property Plant Equipment6 756 4956 812 331
Additions Other Than Through Business Combinations Property Plant Equipment 3 501 643
Administrative Expenses642 404752 239
Amortisation Expense Intangible Assets7 50011 250
Average Number Employees During Period3234
Comprehensive Income Expense237 325-75 543
Cost Sales5 113 3046 374 987
Creditors12 207 20215 040 300
Depreciation Expense Property Plant Equipment1 770 6462 132 112
Depreciation Rate Used For Property Plant Equipment 10
Disposals Decrease In Depreciation Impairment Property Plant Equipment 2 076 276
Disposals Property Plant Equipment 2 371 610
Distribution Costs-121 93086 262
Fixed Assets16 464 34917 527 298
Further Item Operating Income Component Total Other Operating Income8 1575 766
Gain Loss On Disposals Property Plant Equipment-41 715-20 752
Gross Profit Loss1 126 6961 065 208
Increase From Amortisation Charge For Year Intangible Assets 11 250
Increase From Depreciation Charge For Year Property Plant Equipment 2 132 112
Intangible Assets22 50011 250
Intangible Assets Gross Cost 150 000
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts377 956264 413
Interest Income On Cash Cash Equivalents902742
Interest Payable Similar Charges Finance Costs377 956264 413
Net Current Assets Liabilities-12 085 530-14 859 726
Number Shares Issued Fully Paid100100
Operating Profit Loss614 379232 473
Other Creditors11 623 35814 466 583
Other Interest Receivable Similar Income Finance Income902742
Other Operating Income Format18 1575 766
Other Taxation Social Security Payable35 17740 178
Par Value Share 1
Profit Loss237 325-75 543
Profit Loss On Ordinary Activities Before Tax237 325-31 198
Property Plant Equipment Gross Cost23 198 34624 328 379
Taxation Including Deferred Taxation Balance Sheet Subtotal713 855758 199
Tax Tax Credit On Profit Or Loss On Ordinary Activities 44 345
Total Assets Less Current Liabilities4 378 8192 667 572
Trade Creditors Trade Payables548 667533 539
Turnover Revenue6 240 0007 440 195

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 12th, October 2023
Free Download (33 pages)

Company search

Advertisements