A & M PLANT HIRE LIMITED

Register to unlock more data on OkredoRegister

A & M PLANT HIRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04874877

Incorporation date

21/08/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Old Barn, Llanddarog Road, Carmarthen SA32 8BGCopy
copy info iconCopy
See on map
Latest events (Record since 21/08/2003)
dot icon30/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon02/09/2025
Confirmation statement made on 2025-08-21 with no updates
dot icon07/07/2025
Appointment of Mr Joshua Johnson Davies as a director on 2025-07-01
dot icon31/01/2025
Total exemption full accounts made up to 2023-12-31
dot icon22/08/2024
Confirmation statement made on 2024-08-21 with no updates
dot icon30/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon23/08/2023
Confirmation statement made on 2023-08-21 with no updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon31/08/2022
Confirmation statement made on 2022-08-21 with no updates
dot icon31/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon01/09/2021
Confirmation statement made on 2021-08-21 with no updates
dot icon30/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon21/08/2020
Confirmation statement made on 2020-08-21 with no updates
dot icon21/05/2020
Registered office address changed from Queens Cottage Capel Dewi Road Llangunnor Carmarthen Carmarthenshire SA31 2HS Wales to The Old Barn Llanddarog Road Carmarthen SA32 8BG on 2020-05-21
dot icon20/05/2020
Change of details for Mr Edward Rhys Davies as a person with significant control on 2020-05-20
dot icon20/05/2020
Secretary's details changed for Mr Gareth Anthony Davies on 2020-05-20
dot icon20/05/2020
Change of details for Mr Gareth Anthony Davies as a person with significant control on 2020-05-20
dot icon20/05/2020
Director's details changed for Mr Gareth Anthony Davies on 2020-05-20
dot icon20/05/2020
Registered office address changed from C/O Eagle Accountancy Uk Ltd 2 Coracle Offices St. Catherine Street Carmarthen Dyfed SA31 1rd to Queens Cottage Capel Dewi Road Llangunnor Carmarthen Carmarthenshire SA31 2HS on 2020-05-20
dot icon17/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon29/08/2019
Confirmation statement made on 2019-08-21 with no updates
dot icon30/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon03/09/2018
Confirmation statement made on 2018-08-21 with no updates
dot icon30/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon04/09/2017
Confirmation statement made on 2017-08-21 with no updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon29/08/2016
Confirmation statement made on 2016-08-21 with updates
dot icon01/10/2015
Annual return made up to 2015-08-21 with full list of shareholders
dot icon01/10/2015
Register inspection address has been changed from C/O Eagle Accountancy Milford House 87 Lammas Street Carmarthen Carmarthenshire SA31 3AY Wales to C/O Eagle Accountancy Uk Ltd 2 Coracle Offices St. Catherine Street Carmarthen Dyfed SA31 1rd
dot icon30/09/2015
Registered office address changed from C/O Eagle Accountancy Milford House 87 Lammas Street Carmarthen Dyfed SA31 3AY to C/O Eagle Accountancy Uk Ltd 2 Coracle Offices St. Catherine Street Carmarthen Dyfed SA31 1rd on 2015-09-30
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon02/10/2014
Annual return made up to 2014-08-21 with full list of shareholders
dot icon01/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon15/09/2013
Annual return made up to 2013-08-21 with full list of shareholders
dot icon09/10/2012
Annual return made up to 2012-08-21 with full list of shareholders
dot icon30/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon09/10/2011
Annual return made up to 2011-08-21 with full list of shareholders
dot icon09/10/2011
Registered office address changed from Penty Farm Llanddarog Road Carmarthen Carmarthenshire SA32 8BG on 2011-10-09
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon15/10/2010
Annual return made up to 2010-08-21 with full list of shareholders
dot icon15/10/2010
Director's details changed for Mr Gareth Anthony Davies on 2009-10-01
dot icon15/10/2010
Register(s) moved to registered inspection location
dot icon15/10/2010
Register inspection address has been changed
dot icon15/10/2010
Director's details changed for Edward Rhys Davies on 2009-10-01
dot icon15/10/2010
Secretary's details changed for Gareth Anthony Davies on 2009-10-01
dot icon29/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon29/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon28/10/2009
Annual return made up to 2009-08-21 with full list of shareholders
dot icon08/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon26/08/2008
Return made up to 21/08/08; full list of members
dot icon03/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon14/09/2007
Return made up to 21/08/07; no change of members
dot icon10/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon28/09/2006
Return made up to 21/08/06; full list of members
dot icon07/06/2006
Director resigned
dot icon25/08/2005
Return made up to 21/08/05; full list of members
dot icon28/06/2005
Total exemption small company accounts made up to 2004-12-31
dot icon24/06/2005
Accounting reference date extended from 31/08/04 to 31/12/04
dot icon10/09/2004
Return made up to 21/08/04; full list of members
dot icon14/02/2004
Registered office changed on 14/02/04 from: penty farm llanddarog road carmarthen carmarthenshire SA32 8BG
dot icon14/02/2004
New director appointed
dot icon14/02/2004
New secretary appointed;new director appointed
dot icon18/11/2003
Director's particulars changed
dot icon18/11/2003
Secretary's particulars changed;director's particulars changed
dot icon06/10/2003
New director appointed
dot icon06/10/2003
New director appointed
dot icon06/10/2003
New secretary appointed;new director appointed
dot icon06/10/2003
Registered office changed on 06/10/03 from: 2 cathedral road cardiff south glam CF11 9RZ
dot icon06/10/2003
Secretary resigned
dot icon06/10/2003
Director resigned
dot icon21/08/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-21 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
21
127.37K
-
0.00
13.00
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FORMATION SECRETARIES LIMITED
Nominee Secretary
20/08/2003 - 20/08/2003
1082
Formation Nominees Limited
Nominee Director
20/08/2003 - 20/08/2003
1045
Mr Gareth Anthony Davies
Director
21/08/2003 - Present
-
Mr Edward Rhys Davies
Director
21/08/2003 - Present
-
Davies, Gareth Anthony
Secretary
20/08/2003 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A & M PLANT HIRE LIMITED

A & M PLANT HIRE LIMITED is an(a) Active company incorporated on 21/08/2003 with the registered office located at The Old Barn, Llanddarog Road, Carmarthen SA32 8BG. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A & M PLANT HIRE LIMITED?

toggle

A & M PLANT HIRE LIMITED is currently Active. It was registered on 21/08/2003 .

Where is A & M PLANT HIRE LIMITED located?

toggle

A & M PLANT HIRE LIMITED is registered at The Old Barn, Llanddarog Road, Carmarthen SA32 8BG.

What does A & M PLANT HIRE LIMITED do?

toggle

A & M PLANT HIRE LIMITED operates in the Renting and leasing of construction and civil engineering machinery and equipment (77.32 - SIC 2007) sector.

What is the latest filing for A & M PLANT HIRE LIMITED?

toggle

The latest filing was on 30/12/2025: Total exemption full accounts made up to 2024-12-31.