UKBizDB.co.uk

READY PLANT & TOOL HIRE LIMITED

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

This company is commonly known as Ready Plant & Tool Hire Limited. The company was founded 12 years ago and was given the registration number 07773878. The firm's registered office is in CARMARTHEN. You can find them at Llys Deri, Parc Pensarn, Carmarthen, . This company's SIC code is 77320 - Renting and leasing of construction and civil engineering machinery and equipment.

Company Information

Name:READY PLANT & TOOL HIRE LIMITED
Company Number:07773878
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 September 2011
End of financial year:31 March 2023
Jurisdiction:Wales
Industry Codes:
  • 77320 - Renting and leasing of construction and civil engineering machinery and equipment

Office Address & Contact

Registered Address:Llys Deri, Parc Pensarn, Carmarthen, Wales, SA31 2NF
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 4b, Cillefwr Industrial Estate, Johnstown, Carmarthen, Wales, SA31 3RB

Director12 June 2015Active
Cwm Y Glo, 63 Pill Road, Hook, Haverfordwest, Wales, SA62 4LX

Director31 January 2022Active
Ty Gwyn, Penboyr, Velindre, Llandysul, Wales, SA44 5JF

Director01 April 2012Active
Ty Gwyn, Velindre, Llandysul, United Kingdom, SA445JF

Director14 September 2011Active
Cwm Y Glo, 63 Pill Road, Hook, Haverfordwest, Uk, SA62 4LX

Director14 September 2011Active
Cwm Y Glo, Pill Road, Hook, Haverfordwest, Wales, SA62 4LU

Director01 April 2012Active

People with Significant Control

Mr Michael David Thomas
Notified on:31 January 2022
Status:Active
Date of birth:June 1966
Nationality:British
Country of residence:Wales
Address:Llys Deri, Parc Pensarn, Carmarthen, Wales, SA31 2NF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Pippa Thomas
Notified on:06 April 2016
Status:Active
Date of birth:October 1966
Nationality:British
Country of residence:Wales
Address:Llys Deri, Parc Pensarn, Carmarthen, Wales, SA31 2NF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Mr Robert Peter Holland
Notified on:06 April 2016
Status:Active
Date of birth:February 1976
Nationality:Welsh
Country of residence:Wales
Address:Llys Deri, Parc Pensarn, Carmarthen, Wales, SA31 2NF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-09-26Persons with significant control

Change to a person with significant control.

Download
2023-09-26Persons with significant control

Change to a person with significant control.

Download
2023-09-26Officers

Change person director company with change date.

Download
2023-06-07Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-06-14Confirmation statement

Confirmation statement with updates.

Download
2022-06-14Persons with significant control

Notification of a person with significant control.

Download
2022-06-14Persons with significant control

Cessation of a person with significant control.

Download
2022-06-07Confirmation statement

Confirmation statement with no updates.

Download
2022-01-31Officers

Appoint person director company with name date.

Download
2022-01-31Officers

Termination director company with name termination date.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-07-05Confirmation statement

Confirmation statement with no updates.

Download
2021-02-20Accounts

Accounts with accounts type total exemption full.

Download
2020-06-03Confirmation statement

Confirmation statement with updates.

Download
2019-12-31Accounts

Accounts with accounts type micro entity.

Download
2019-10-01Confirmation statement

Confirmation statement with no updates.

Download
2019-05-30Address

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

Download
2019-03-20Accounts

Accounts amended with accounts type total exemption full.

Download
2018-12-30Accounts

Accounts with accounts type total exemption full.

Download
2018-10-17Confirmation statement

Confirmation statement with no updates.

Download
2017-12-29Accounts

Accounts with accounts type total exemption full.

Download
2017-10-18Confirmation statement

Confirmation statement with updates.

Download
2017-02-01Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.