Company NameDanbury Plant Hire Limited
Company StatusActive
Company Number08364917
CategoryPrivate Limited Company
Incorporation Date17 January 2013(11 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr David Vaughan King
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2013(same day as company formation)
RolePlant Hire Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2, Danbury Business Park Maldon Road
Danbury
Chelmsford
Essex
CM3 4QJ
Director NameMr Peter Bergin King
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2013(same day as company formation)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2, Danbury Business Park Maldon Road
Danbury
Chelmsford
Essex
CM3 4QJ
Director NameMrs Adrienne Olive King
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2013(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2, Danbury Business Park Maldon Road
Danbury
Chelmsford
Essex
CM3 4QJ

Contact

Websitedanburyplanthire.com

Location

Registered AddressUnit 2, Danbury Business Park Maldon Road
Danbury
Chelmsford
Essex
CM3 4QJ
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishDanbury
WardLittle Baddow, Danbury and Sandon
Built Up AreaDanbury

Shareholders

10k at £5David Vaughan King
10.00%
Cumulative Redeemable Preference 2020
10k at £5David Vaughan King
10.00%
Cumulative Redeemable Preference 2021
10k at £5David Vaughan King
10.00%
Cumulative Redeemable Preference 2022
10k at £5David Vaughan King
10.00%
Cumulative Redeemable Preference 2023
10k at £5David Vaughan King
10.00%
Cumulative Redeemable Preference 2024
10k at £5David Vaughan King
10.00%
Cumulative Redeemable Preference 2025
10k at £5David Vaughan King
10.00%
Cumulative Redeemable Preference 2026
10k at £5David Vaughan King
10.00%
Cumulative Redeemable Preference 2027
10k at £5David Vaughan King
10.00%
Cumulative Redeemable Preference 2028
-OTHER
10.00%
-
51 at £1David Vaughan King
0.01%
Ordinary
24 at £1Adrienne Olive King
0.00%
Ordinary
10k at £David Vaughan King
0.00%
Cumulative Redeemable Preference 2029
25 at £1Peter Bergin King
0.00%
Ordinary

Financials

Year2014
Net Worth£160,914
Current Liabilities£630,090

Accounts

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

Returns

Latest Return17 January 2024 (3 months, 2 weeks ago)
Next Return Due31 January 2025 (9 months from now)

Charges

6 November 2015Delivered on: 12 November 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: The leasehold premises known as unit 2 british legion business park maldon road danbury, for more details please refer to the instrument.
Outstanding
6 March 2015Delivered on: 26 March 2015
Persons entitled: David Vaughan King

Classification: A registered charge
Outstanding
19 April 2013Delivered on: 20 April 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

10 February 2021Confirmation statement made on 17 January 2021 with no updates (3 pages)
17 September 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
20 January 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
1 October 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
30 January 2019Confirmation statement made on 17 January 2019 with updates (7 pages)
16 August 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
17 January 2018Confirmation statement made on 17 January 2018 with updates (7 pages)
19 June 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
19 June 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
17 January 2017Confirmation statement made on 17 January 2017 with updates (8 pages)
17 January 2017Confirmation statement made on 17 January 2017 with updates (8 pages)
15 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
15 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
1 March 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 500,100
(8 pages)
1 March 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 500,100
(8 pages)
12 November 2015Registration of charge 083649170003, created on 6 November 2015 (6 pages)
12 November 2015Registration of charge 083649170003, created on 6 November 2015 (6 pages)
12 November 2015Registration of charge 083649170003, created on 6 November 2015 (6 pages)
11 November 2015Registered office address changed from Unit 2 British Legion Business Park Maldon Road Danbury Essex CM3 4QJ to Unit 2, Danbury Business Park Maldon Road Danbury Chelmsford Essex CM3 4QJ on 11 November 2015 (1 page)
11 November 2015Registered office address changed from Unit 2 British Legion Business Park Maldon Road Danbury Essex CM3 4QJ to Unit 2, Danbury Business Park Maldon Road Danbury Chelmsford Essex CM3 4QJ on 11 November 2015 (1 page)
3 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
3 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
26 March 2015Registration of charge 083649170002, created on 6 March 2015 (46 pages)
26 March 2015Registration of charge 083649170002, created on 6 March 2015 (46 pages)
26 March 2015Registration of charge 083649170002, created on 6 March 2015 (46 pages)
20 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 500,100
(8 pages)
20 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 500,100
(8 pages)
30 October 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
30 October 2014Statement of capital following an allotment of shares on 22 September 2014
  • GBP 500,100
(4 pages)
30 October 2014Statement of capital following an allotment of shares on 22 September 2014
  • GBP 500,100
(4 pages)
16 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
20 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(4 pages)
20 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(4 pages)
20 April 2013Registration of charge 083649170001 (25 pages)
20 April 2013Registration of charge 083649170001 (25 pages)
18 February 2013Current accounting period extended from 31 January 2014 to 31 March 2014 (1 page)
18 February 2013Current accounting period extended from 31 January 2014 to 31 March 2014 (1 page)
17 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
17 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)