Company NameTOLA Plant Hire Limited
DirectorsMark Lawry and Matthew William Lawry
Company StatusActive
Company Number03600818
CategoryPrivate Limited Company
Incorporation Date20 July 1998(25 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Mark Lawry
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2019(21 years, 2 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 High Street
Burnham On Crouch
Essex
CM0 8AA
Director NameMr Matthew William Lawry
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2019(21 years, 2 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 High Street
Burnham On Crouch
Essex
CM0 8AA
Director NameMark Thomas James Lawry
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1998(same day as company formation)
RoleCivil Engineering
Correspondence Address10 Pantile Hill
Southminster
Essex
CM0 7BA
Director NameMr Matthew William Lawry
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1998(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address9 Bakers Field The Drive
Mayland
Chelmsford
Essex
CM3 6GT
Secretary NameMr Matthew William Lawry
NationalityBritish
StatusResigned
Appointed20 July 1998(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address9 Bakers Field The Drive
Mayland
Chelmsford
Essex
CM3 6GT
Director NameTom Lawry
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2006(7 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 02 June 2010)
RoleRetired
Correspondence Address22 Sea View Promenade
St. Lawrence
Southminster
Essex
CM0 7NE
Director NameMrs Eileen Lawry
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2006(7 years, 6 months after company formation)
Appointment Duration13 years, 8 months (resigned 04 October 2019)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Beach House Seaview Promenade
St Lawrence
Essex
CM0 7NE
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed20 July 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed20 July 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Contact

Websitetolaplant.co.uk
Telephone01621 779360
Telephone regionMaldon

Location

Registered Address2 High Street
Burnham On Crouch
Essex
CM0 8AA
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishBurnham-on-Crouch
WardBurnham-on-Crouch South
Built Up AreaBurnham-on-Crouch
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£449,811
Cash£158,401
Current Liabilities£269,250

Accounts

Latest Accounts29 September 2022 (1 year, 6 months ago)
Next Accounts Due29 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 September

Returns

Latest Return20 July 2023 (9 months, 1 week ago)
Next Return Due3 August 2024 (3 months, 1 week from now)

Filing History

18 November 2020Director's details changed for Mr Matthew Lawry on 18 November 2020 (2 pages)
29 September 2020Total exemption full accounts made up to 29 September 2019 (7 pages)
20 July 2020Confirmation statement made on 20 July 2020 with updates (4 pages)
22 October 2019Termination of appointment of Eileen Lawry as a director on 4 October 2019 (1 page)
22 October 2019Appointment of Mr Matthew Lawry as a director on 4 October 2019 (2 pages)
22 October 2019Appointment of Mr Mark Lawry as a director on 4 October 2019 (2 pages)
11 August 2019Total exemption full accounts made up to 29 September 2018 (7 pages)
22 July 2019Confirmation statement made on 20 July 2019 with updates (4 pages)
30 June 2019Previous accounting period shortened from 30 September 2018 to 29 September 2018 (1 page)
18 December 2018Compulsory strike-off action has been discontinued (1 page)
16 December 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
4 December 2018First Gazette notice for compulsory strike-off (1 page)
15 October 2018Director's details changed for Mrs Eileen Lawry on 15 October 2018 (2 pages)
31 August 2018Current accounting period extended from 30 August 2018 to 30 September 2018 (1 page)
31 July 2018Confirmation statement made on 20 July 2018 with updates (4 pages)
30 May 2018Previous accounting period shortened from 31 August 2017 to 30 August 2017 (1 page)
1 August 2017Notification of Matthew Lawry as a person with significant control on 7 April 2016 (2 pages)
1 August 2017Notification of Matthew Lawry as a person with significant control on 1 August 2017 (2 pages)
1 August 2017Notification of Mark Lawry as a person with significant control on 7 April 2016 (2 pages)
1 August 2017Notification of Mark Lawry as a person with significant control on 7 April 2016 (2 pages)
1 August 2017Notification of Matthew Lawry as a person with significant control on 7 April 2016 (2 pages)
1 August 2017Notification of Mark Lawry as a person with significant control on 1 August 2017 (2 pages)
1 August 2017Confirmation statement made on 20 July 2017 with updates (4 pages)
1 August 2017Confirmation statement made on 20 July 2017 with updates (4 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
26 July 2016Confirmation statement made on 20 July 2016 with updates (4 pages)
26 July 2016Confirmation statement made on 20 July 2016 with updates (4 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
24 July 2015Annual return made up to 20 July 2015
Statement of capital on 2015-07-24
  • GBP 2
(3 pages)
24 July 2015Annual return made up to 20 July 2015
Statement of capital on 2015-07-24
  • GBP 2
(3 pages)
31 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
31 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
30 July 2014Annual return made up to 20 July 2014
Statement of capital on 2014-07-30
  • GBP 2
(3 pages)
30 July 2014Annual return made up to 20 July 2014
Statement of capital on 2014-07-30
  • GBP 2
(3 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
6 December 2013Director's details changed for Eileen Lawry on 9 August 2013 (2 pages)
6 December 2013Director's details changed for Eileen Lawry on 9 August 2013 (2 pages)
6 December 2013Director's details changed for Eileen Lawry on 9 August 2013 (2 pages)
25 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(3 pages)
25 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(3 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
23 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (3 pages)
23 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (3 pages)
9 July 2012Termination of appointment of Matthew Lawry as a secretary (1 page)
9 July 2012Termination of appointment of Matthew Lawry as a director (1 page)
9 July 2012Termination of appointment of Matthew Lawry as a secretary (1 page)
9 July 2012Termination of appointment of Matthew Lawry as a director (1 page)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
16 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (5 pages)
16 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (5 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
21 September 2010Annual return made up to 20 July 2010 with a full list of shareholders (5 pages)
21 September 2010Annual return made up to 20 July 2010 with a full list of shareholders (5 pages)
2 June 2010Termination of appointment of Tom Lawry as a director (1 page)
2 June 2010Termination of appointment of Tom Lawry as a director (1 page)
30 May 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
30 May 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
21 July 2009Return made up to 20/07/09; full list of members (4 pages)
21 July 2009Return made up to 20/07/09; full list of members (4 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
24 September 2008Return made up to 20/07/08; full list of members (4 pages)
24 September 2008Return made up to 20/07/08; full list of members (4 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
6 August 2007Return made up to 20/07/07; full list of members (3 pages)
6 August 2007Return made up to 20/07/07; full list of members (3 pages)
6 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
6 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
7 August 2006Return made up to 20/07/06; full list of members (3 pages)
7 August 2006Return made up to 20/07/06; full list of members (3 pages)
30 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
30 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
2 March 2006New director appointed (1 page)
2 March 2006Director resigned (1 page)
2 March 2006New director appointed (1 page)
2 March 2006Director resigned (1 page)
2 March 2006New director appointed (1 page)
2 March 2006New director appointed (1 page)
31 August 2005Return made up to 20/07/05; full list of members (3 pages)
31 August 2005Return made up to 20/07/05; full list of members (3 pages)
5 July 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
5 July 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
29 July 2004Return made up to 20/07/04; full list of members (7 pages)
29 July 2004Return made up to 20/07/04; full list of members (7 pages)
3 March 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
3 March 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
30 July 2003Return made up to 20/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 July 2003Return made up to 20/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 June 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
10 June 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
6 August 2002Return made up to 20/07/02; full list of members (7 pages)
6 August 2002Return made up to 20/07/02; full list of members (7 pages)
16 May 2002Total exemption full accounts made up to 31 August 2001 (9 pages)
16 May 2002Total exemption full accounts made up to 31 August 2001 (9 pages)
27 July 2001Return made up to 20/07/01; full list of members (6 pages)
27 July 2001Return made up to 20/07/01; full list of members (6 pages)
12 January 2001Full accounts made up to 31 August 2000 (10 pages)
12 January 2001Full accounts made up to 31 August 2000 (10 pages)
25 September 2000Return made up to 20/07/00; full list of members (6 pages)
25 September 2000Return made up to 20/07/00; full list of members (6 pages)
12 September 2000Ad 21/07/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 September 2000Ad 21/07/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 March 2000Full accounts made up to 31 July 1999 (9 pages)
24 March 2000Full accounts made up to 31 July 1999 (9 pages)
27 January 2000Accounting reference date extended from 31/07/00 to 31/08/00 (1 page)
27 January 2000Accounting reference date extended from 31/07/00 to 31/08/00 (1 page)
18 August 1999Return made up to 20/07/99; full list of members (6 pages)
18 August 1999Return made up to 20/07/99; full list of members (6 pages)
25 July 1998New secretary appointed;new director appointed (2 pages)
25 July 1998New secretary appointed;new director appointed (2 pages)
25 July 1998New director appointed (2 pages)
25 July 1998Director resigned (2 pages)
25 July 1998New director appointed (2 pages)
25 July 1998Registered office changed on 25/07/98 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
25 July 1998Secretary resigned (1 page)
25 July 1998Registered office changed on 25/07/98 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
25 July 1998Director resigned (2 pages)
25 July 1998Secretary resigned (1 page)
20 July 1998Incorporation (11 pages)
20 July 1998Incorporation (11 pages)