UKBizDB.co.uk

BROMYARD TOOL AND PLANT HIRE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bromyard Tool And Plant Hire Limited. The company was founded 21 years ago and was given the registration number 04568390. The firm's registered office is in KIDDERMINSTER. You can find them at 1 Franchise Street, , Kidderminster, . This company's SIC code is 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c..

Company Information

Name:BROMYARD TOOL AND PLANT HIRE LIMITED
Company Number:04568390
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 October 2002
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Office Address & Contact

Registered Address:1 Franchise Street, Kidderminster, England, DY11 6RE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Office 9 The Civic Centre, Martins Way, Stourport-On-Severn, England, DY13 8UJ

Director10 March 2015Active
Office 9 The Civic Centre, Martins Way, Stourport-On-Severn, England, DY13 8UJ

Director10 March 2015Active
Office 9 The Civic Centre, Martins Way, Stourport-On-Severn, England, DY13 8UJ

Director10 March 2015Active
Morelands, Jenks Orchard New Road, Bromyard, HR7 4AL

Secretary21 October 2002Active
The Oakley, Kidderminster Road, Droitwich Spa, WR9 9AY

Corporate Secretary21 October 2002Active
Morelands Jenks Orchard, New Road, Bromyard, HR7 4AL

Director21 October 2002Active
The Oakley, Kidderminster Road, Droitwich Spa, WR9 9AY

Corporate Director21 October 2002Active

People with Significant Control

Mr Michael Stevens
Notified on:06 April 2016
Status:Active
Date of birth:September 1956
Nationality:British
Country of residence:England
Address:Office 9 The Civic Centre, Martins Way, Stourport-On-Severn, England, DY13 8UJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul Stevens
Notified on:06 April 2016
Status:Active
Date of birth:April 1977
Nationality:British
Country of residence:England
Address:Office 9 The Civic Centre, Martins Way, Stourport-On-Severn, England, DY13 8UJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Susan Tina Stevens
Notified on:06 April 2016
Status:Active
Date of birth:June 1957
Nationality:British
Country of residence:England
Address:Office 9 The Civic Centre, Martins Way, Stourport-On-Severn, England, DY13 8UJ
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-02Confirmation statement

Confirmation statement with no updates.

Download
2023-08-31Accounts

Accounts with accounts type total exemption full.

Download
2022-10-25Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Accounts

Accounts with accounts type total exemption full.

Download
2022-08-30Address

Change registered office address company with date old address new address.

Download
2021-11-08Confirmation statement

Confirmation statement with no updates.

Download
2021-08-31Accounts

Accounts with accounts type micro entity.

Download
2021-04-12Address

Change registered office address company with date old address new address.

Download
2021-01-28Address

Change registered office address company with date old address new address.

Download
2020-10-14Confirmation statement

Confirmation statement with no updates.

Download
2020-05-04Accounts

Accounts with accounts type total exemption full.

Download
2019-10-14Confirmation statement

Confirmation statement with no updates.

Download
2019-05-27Accounts

Accounts with accounts type total exemption full.

Download
2018-10-14Confirmation statement

Confirmation statement with no updates.

Download
2018-04-12Accounts

Accounts with accounts type total exemption full.

Download
2017-10-22Confirmation statement

Confirmation statement with no updates.

Download
2017-08-23Accounts

Accounts with accounts type total exemption small.

Download
2016-10-10Officers

Change person director company with change date.

Download
2016-10-10Confirmation statement

Confirmation statement with updates.

Download
2016-10-10Officers

Change person director company with change date.

Download
2016-10-10Officers

Change person director company with change date.

Download
2016-10-10Address

Change registered office address company with date old address new address.

Download
2016-08-30Accounts

Accounts with accounts type total exemption small.

Download
2015-10-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-28Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.