Company NameT. Body Jnr (Plant Hire) Limited
DirectorsThomas Body and Samantha Valerie Body
Company StatusActive
Company Number03404113
CategoryPrivate Limited Company
Incorporation Date16 July 1997(26 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
Section NAdministrative and support service activities
SIC 7121Rent other land transport equipment
SIC 77120Renting and leasing of trucks and other heavy vehicles
SIC 7132Rent civil engineering machinery
SIC 77320Renting and leasing of construction and civil engineering machinery and equipment

Directors

Director NameMr Thomas Body
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRosemary
Stockbury Valley Stockbury
Sittingbourne
Kent
ME9 7QN
Secretary NameSamantha Valerie Body
NationalityBritish
StatusCurrent
Appointed16 July 1997(same day as company formation)
RoleCompany Director
Correspondence AddressRosemary
Stockbury Valley Stockbury
Sittingbourne
Kent
ME9 7QN
Director NameMrs Samantha Valerie Body
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2012(14 years, 8 months after company formation)
Appointment Duration12 years, 1 month
RoleSecretary
Country of ResidenceEngland
Correspondence AddressLakeview House 4 Woodbrook Crescent
Billericay
Essex
CM12 0EQ
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed16 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered AddressLakeview House
4 Woodbrook Crescent
Billericay
Essex
CM12 0EQ
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay West
Built Up AreaBillericay
Address MatchesOver 500 other UK companies use this postal address

Shareholders

49 at £1S. Body
49.00%
Ordinary
49 at £1T. Body
49.00%
Ordinary
1 at £1Mark Body
1.00%
Ordinary B
1 at £1Thomas Peter Body
1.00%
Ordinary B

Financials

Year2014
Net Worth£950,830
Cash£190,427
Current Liabilities£368,509

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 March 2024 (1 month, 2 weeks ago)
Next Return Due24 March 2025 (11 months from now)

Filing History

22 July 2020Confirmation statement made on 16 July 2020 with updates (4 pages)
22 July 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
20 July 2020Change of details for Mr Thomas Body as a person with significant control on 11 September 2019 (2 pages)
20 July 2020Notification of Samantha Valerie Body as a person with significant control on 11 September 2019 (2 pages)
13 November 2019Registered office address changed from Summit House Highfield Road Dartford Kent DA1 2JY to Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ on 13 November 2019 (1 page)
9 August 2019Unaudited abridged accounts made up to 31 March 2019 (5 pages)
22 July 2019Confirmation statement made on 16 July 2019 with no updates (3 pages)
6 September 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
17 August 2018Confirmation statement made on 16 July 2018 with no updates (3 pages)
6 November 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
6 November 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
17 August 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
17 August 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
1 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
1 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 July 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
29 July 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
30 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(5 pages)
16 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
12 August 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(5 pages)
12 August 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(5 pages)
23 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
Statement of capital on 2013-07-17
  • GBP 100
(5 pages)
17 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
Statement of capital on 2013-07-17
  • GBP 100
(5 pages)
30 August 2012Annual return made up to 16 July 2012 with a full list of shareholders (5 pages)
30 August 2012Annual return made up to 16 July 2012 with a full list of shareholders (5 pages)
11 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 March 2012Statement of capital following an allotment of shares on 23 March 2012
  • GBP 100
(3 pages)
23 March 2012Appointment of Ms Samantha Valerie Body as a director (2 pages)
23 March 2012Appointment of Ms Samantha Valerie Body as a director (2 pages)
23 March 2012Statement of capital following an allotment of shares on 23 March 2012
  • GBP 100
(3 pages)
7 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (4 pages)
19 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (4 pages)
30 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
26 August 2010Director's details changed for Thomas Body on 1 October 2009 (2 pages)
26 August 2010Director's details changed for Thomas Body on 1 October 2009 (2 pages)
26 August 2010Director's details changed for Thomas Body on 1 October 2009 (2 pages)
26 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (4 pages)
26 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (4 pages)
6 July 2010Registered office address changed from 139 Watling Street Gillingham Kent ME7 2YY on 6 July 2010 (1 page)
6 July 2010Registered office address changed from 139 Watling Street Gillingham Kent ME7 2YY on 6 July 2010 (1 page)
6 July 2010Registered office address changed from 139 Watling Street Gillingham Kent ME7 2YY on 6 July 2010 (1 page)
20 July 2009Return made up to 16/07/09; full list of members (3 pages)
20 July 2009Return made up to 16/07/09; full list of members (3 pages)
10 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
10 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
15 August 2008Return made up to 16/07/08; full list of members (3 pages)
15 August 2008Return made up to 16/07/08; full list of members (3 pages)
25 June 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
25 June 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
8 August 2007Return made up to 16/07/07; full list of members (2 pages)
8 August 2007Secretary's particulars changed (1 page)
8 August 2007Return made up to 16/07/07; full list of members (2 pages)
8 August 2007Secretary's particulars changed (1 page)
27 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
27 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
15 August 2006Return made up to 16/07/06; full list of members (5 pages)
15 August 2006Return made up to 16/07/06; full list of members (5 pages)
26 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
26 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
12 August 2005Return made up to 16/07/05; full list of members (5 pages)
12 August 2005Return made up to 16/07/05; full list of members (5 pages)
28 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
28 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
18 August 2004Return made up to 16/07/04; full list of members (5 pages)
18 August 2004Return made up to 16/07/04; full list of members (5 pages)
10 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
10 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
6 September 2003Return made up to 16/07/03; full list of members (6 pages)
6 September 2003Return made up to 16/07/03; full list of members (6 pages)
25 June 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
25 June 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
6 August 2002Return made up to 16/07/02; full list of members (6 pages)
6 August 2002Return made up to 16/07/02; full list of members (6 pages)
26 July 2002Ad 01/01/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 July 2002Ad 01/01/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 July 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
16 July 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
4 September 2001Return made up to 16/07/01; full list of members (6 pages)
4 September 2001Return made up to 16/07/01; full list of members (6 pages)
9 July 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
9 July 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
18 August 2000Accounts for a small company made up to 31 March 2000 (7 pages)
18 August 2000Return made up to 16/07/00; full list of members (6 pages)
18 August 2000Accounts for a small company made up to 31 March 2000 (7 pages)
18 August 2000Return made up to 16/07/00; full list of members (6 pages)
23 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
23 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
30 July 1999Return made up to 16/07/99; no change of members (4 pages)
30 July 1999Return made up to 16/07/99; no change of members (4 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
23 July 1998Return made up to 16/07/98; full list of members (6 pages)
23 July 1998Return made up to 16/07/98; full list of members (6 pages)
17 September 1997Registered office changed on 17/09/97 from: 139 watling street gillingham kent ME7 2YY (1 page)
17 September 1997New director appointed (2 pages)
17 September 1997New director appointed (2 pages)
17 September 1997New secretary appointed (2 pages)
17 September 1997Accounting reference date shortened from 31/07/98 to 31/03/98 (1 page)
17 September 1997Registered office changed on 17/09/97 from: 139 watling street gillingham kent ME7 2YY (1 page)
17 September 1997Accounting reference date shortened from 31/07/98 to 31/03/98 (1 page)
17 September 1997New secretary appointed (2 pages)
26 August 1997Registered office changed on 26/08/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
26 August 1997Secretary resigned (1 page)
26 August 1997Director resigned (1 page)
26 August 1997Registered office changed on 26/08/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
26 August 1997Director resigned (1 page)
26 August 1997Secretary resigned (1 page)
16 July 1997Incorporation (18 pages)
16 July 1997Incorporation (18 pages)