A. J. LOACH PLANT HIRE LIMITED

Register to unlock more data on OkredoRegister

A. J. LOACH PLANT HIRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02711927

Incorporation date

05/05/1992

Size

Micro Entity

Contacts

Registered address

Registered address

43 Furlong Lane Colley Gate, Halesowen, West Midlands B69 2TBCopy
copy info iconCopy
See on map
Latest events (Record since 05/05/1992)
dot icon26/01/2026
Micro company accounts made up to 2025-06-30
dot icon07/05/2025
Confirmation statement made on 2025-05-05 with updates
dot icon02/01/2025
Micro company accounts made up to 2024-06-30
dot icon09/05/2024
Confirmation statement made on 2024-05-05 with updates
dot icon07/12/2023
Micro company accounts made up to 2023-06-30
dot icon05/06/2023
Confirmation statement made on 2023-05-05 with updates
dot icon27/02/2023
Micro company accounts made up to 2022-06-30
dot icon05/05/2022
Confirmation statement made on 2022-05-05 with updates
dot icon01/12/2021
Micro company accounts made up to 2021-06-30
dot icon01/06/2021
Confirmation statement made on 2021-05-05 with updates
dot icon06/01/2021
Micro company accounts made up to 2020-06-30
dot icon11/05/2020
Confirmation statement made on 2020-05-05 with updates
dot icon13/02/2020
Micro company accounts made up to 2019-06-30
dot icon26/11/2019
Appointment of Mrs Mary Elizabeth Loach as a director on 2016-03-01
dot icon14/05/2019
Confirmation statement made on 2019-05-05 with updates
dot icon26/02/2019
Micro company accounts made up to 2018-06-30
dot icon15/05/2018
Notification of Anthony Joseph Loach as a person with significant control on 2016-04-06
dot icon15/05/2018
Notification of Mary Elizabeth Loach as a person with significant control on 2016-04-06
dot icon15/05/2018
Confirmation statement made on 2018-05-05 with updates
dot icon12/01/2018
Micro company accounts made up to 2017-06-30
dot icon22/05/2017
Confirmation statement made on 2017-05-05 with updates
dot icon24/03/2017
Micro company accounts made up to 2016-06-30
dot icon27/05/2016
Annual return made up to 2016-05-05 with full list of shareholders
dot icon22/03/2016
Micro company accounts made up to 2015-06-30
dot icon29/05/2015
Annual return made up to 2015-05-05 with full list of shareholders
dot icon06/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon23/05/2014
Annual return made up to 2014-05-05 with full list of shareholders
dot icon27/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon04/06/2013
Annual return made up to 2013-05-05 with full list of shareholders
dot icon12/02/2013
Total exemption small company accounts made up to 2012-06-30
dot icon13/06/2012
Annual return made up to 2012-05-05 with full list of shareholders
dot icon27/02/2012
Total exemption small company accounts made up to 2011-06-30
dot icon06/06/2011
Annual return made up to 2011-05-05 with full list of shareholders
dot icon22/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon14/06/2010
Annual return made up to 2010-05-05 with full list of shareholders
dot icon14/06/2010
Director's details changed for Mr Anthony Joseph Loach on 2009-10-01
dot icon19/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon15/06/2009
Return made up to 05/05/09; full list of members
dot icon16/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon09/06/2008
Return made up to 05/05/08; full list of members
dot icon02/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon02/07/2007
Return made up to 05/05/07; full list of members
dot icon02/07/2007
Location of register of members
dot icon02/07/2007
Registered office changed on 02/07/07 from: john m castro & co 76 high street brierley hill west midlands DY5 3AW
dot icon21/04/2007
Total exemption small company accounts made up to 2006-06-30
dot icon11/05/2006
Return made up to 05/05/06; full list of members
dot icon18/04/2006
Total exemption small company accounts made up to 2005-06-30
dot icon06/06/2005
Return made up to 05/05/05; full list of members
dot icon19/04/2005
Total exemption small company accounts made up to 2004-06-30
dot icon17/06/2004
Return made up to 05/05/04; full list of members
dot icon19/04/2004
Total exemption small company accounts made up to 2003-06-30
dot icon26/06/2003
Return made up to 05/05/03; full list of members
dot icon03/02/2003
Total exemption small company accounts made up to 2002-06-30
dot icon14/06/2002
Return made up to 05/05/02; full list of members
dot icon09/04/2002
Total exemption small company accounts made up to 2001-06-30
dot icon06/06/2001
Return made up to 05/05/01; full list of members
dot icon23/03/2001
Accounts for a small company made up to 2000-06-30
dot icon20/07/2000
Return made up to 05/05/00; full list of members
dot icon29/11/1999
Accounts for a small company made up to 1999-06-30
dot icon10/06/1999
Return made up to 05/05/99; no change of members
dot icon22/04/1999
Accounts for a small company made up to 1998-06-30
dot icon09/06/1998
Return made up to 05/05/98; no change of members
dot icon21/04/1998
Accounts for a small company made up to 1997-06-30
dot icon13/06/1997
Accounts for a small company made up to 1996-06-30
dot icon09/06/1997
Return made up to 05/05/97; full list of members
dot icon09/06/1997
Return made up to 05/05/96; full list of members
dot icon07/04/1997
Particulars of mortgage/charge
dot icon07/08/1996
Registered office changed on 07/08/96 from: 3 & 5 church st brierley hill west midlands DY5 3PT
dot icon03/05/1996
Accounts for a small company made up to 1995-06-30
dot icon17/07/1995
Return made up to 05/05/95; no change of members
dot icon25/04/1995
Accounts for a small company made up to 1994-06-30
dot icon08/07/1994
Return made up to 05/05/94; no change of members
dot icon10/03/1994
Accounts for a small company made up to 1993-06-30
dot icon27/05/1993
Return made up to 05/05/93; full list of members
dot icon14/07/1992
Ad 16/06/92--------- £ si 2@1=2 £ ic 2/4
dot icon14/07/1992
Accounting reference date notified as 30/06
dot icon16/06/1992
Director resigned;new director appointed
dot icon16/06/1992
Secretary resigned;new secretary appointed
dot icon05/05/1992
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
05/05/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
39.00K
-
0.00
-
-
2022
2
27.92K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
04/05/1992 - 04/05/1992
68517
COMPANY DIRECTORS LIMITED
Nominee Director
04/05/1992 - 04/05/1992
67500
Mr Anthony Joseph Loach
Director
05/05/1992 - Present
-
Mrs Mary Elizabeth Loach
Director
01/03/2016 - Present
-
Loach, Mary Elizabeth
Secretary
04/05/1992 - 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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About A. J. LOACH PLANT HIRE LIMITED

A. J. LOACH PLANT HIRE LIMITED is an(a) Active company incorporated on 05/05/1992 with the registered office located at 43 Furlong Lane Colley Gate, Halesowen, West Midlands B69 2TB. There are currently 3 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. J. LOACH PLANT HIRE LIMITED?

toggle

A. J. LOACH PLANT HIRE LIMITED is currently Active. It was registered on 05/05/1992 .

Where is A. J. LOACH PLANT HIRE LIMITED located?

toggle

A. J. LOACH PLANT HIRE LIMITED is registered at 43 Furlong Lane Colley Gate, Halesowen, West Midlands B69 2TB.

What does A. J. LOACH PLANT HIRE LIMITED do?

toggle

A. J. LOACH 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. J. LOACH PLANT HIRE LIMITED?

toggle

The latest filing was on 26/01/2026: Micro company accounts made up to 2025-06-30.