ALCO PLANT HIRE LIMITED

Register to unlock more data on OkredoRegister

ALCO PLANT HIRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01023677

Incorporation date

10/09/1971

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 1 Bergland Park Maritime Close, Medway City Estate, Rochester ME2 4ADCopy
copy info iconCopy
See on map
Latest events (Record since 10/09/1971)
dot icon07/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon02/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon28/05/2025
Secretary's details changed for Victoria Louise Yates on 2025-05-28
dot icon28/05/2025
Director's details changed for Mr Neil James Hawksley Yates on 2025-05-28
dot icon28/05/2025
Change of details for Mr Neil James Hawksley Yates as a person with significant control on 2025-05-28
dot icon03/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon22/10/2024
Registration of charge 010236770007, created on 2024-10-17
dot icon26/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon09/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon22/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon13/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon27/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon11/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon17/09/2021
Registration of charge 010236770006, created on 2021-09-16
dot icon21/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon13/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon19/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon11/02/2020
Registered office address changed from Vantage Point Holborough Road Snodland Kent ME6 5SL to Unit 1 Bergland Park Maritime Close Medway City Estate Rochester ME2 4AD on 2020-02-11
dot icon09/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon27/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon31/12/2018
Confirmation statement made on 2018-12-31 with no updates
dot icon25/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon04/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon30/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon12/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon29/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon03/02/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon30/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon10/02/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon30/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon27/02/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon27/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon27/02/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon30/08/2012
Particulars of a mortgage or charge / charge no: 4
dot icon30/08/2012
Particulars of a mortgage or charge / charge no: 5
dot icon26/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon27/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon09/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon17/08/2011
Total exemption small company accounts made up to 2010-09-30
dot icon25/03/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon28/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon10/06/2010
Particulars of a mortgage or charge / charge no: 3
dot icon03/02/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon03/02/2010
Director's details changed for Neil James Hawksley Yates on 2009-12-31
dot icon29/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon12/02/2009
Return made up to 31/12/08; full list of members
dot icon18/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon08/02/2008
Return made up to 31/12/07; full list of members
dot icon01/08/2007
Total exemption small company accounts made up to 2006-09-30
dot icon20/02/2007
Return made up to 31/12/06; full list of members
dot icon03/01/2007
Total exemption small company accounts made up to 2005-09-30
dot icon14/07/2006
Particulars of mortgage/charge
dot icon01/02/2006
Return made up to 31/12/05; full list of members
dot icon09/11/2005
Total exemption small company accounts made up to 2004-09-30
dot icon24/08/2005
New secretary appointed
dot icon24/08/2005
Director's particulars changed
dot icon24/08/2005
Registered office changed on 24/08/05 from: temple house 34-36 high street sevenoaks kent TN13 1JG
dot icon24/08/2005
Secretary resigned
dot icon02/03/2005
Return made up to 31/12/04; full list of members
dot icon05/08/2004
Accounts for a small company made up to 2003-09-30
dot icon22/01/2004
Return made up to 31/12/03; full list of members
dot icon30/07/2003
Total exemption small company accounts made up to 2002-09-30
dot icon07/01/2003
Return made up to 31/12/02; full list of members
dot icon16/05/2002
Total exemption small company accounts made up to 2001-09-30
dot icon18/04/2002
Particulars of mortgage/charge
dot icon07/01/2002
Return made up to 31/12/01; full list of members
dot icon29/07/2001
Total exemption small company accounts made up to 2000-09-30
dot icon08/02/2001
Return made up to 31/12/00; full list of members
dot icon08/02/2001
Registered office changed on 08/02/01 from: 146/148 milton street maidstone kent ME16 8LL
dot icon08/02/2001
Secretary resigned
dot icon08/02/2001
New secretary appointed
dot icon15/04/2000
New secretary appointed
dot icon15/04/2000
New director appointed
dot icon15/04/2000
Director resigned
dot icon15/04/2000
Secretary resigned
dot icon15/04/2000
Director resigned
dot icon11/01/2000
Full accounts made up to 1999-09-30
dot icon10/01/2000
Return made up to 31/12/99; full list of members
dot icon29/03/1999
Full accounts made up to 1998-09-30
dot icon06/01/1999
Return made up to 31/12/98; no change of members
dot icon04/02/1998
Return made up to 31/12/97; full list of members
dot icon15/01/1998
Full accounts made up to 1997-09-30
dot icon03/06/1997
Full accounts made up to 1996-09-30
dot icon01/02/1997
Full accounts made up to 1995-09-30
dot icon27/01/1997
Registered office changed on 27/01/97 from: 146-148 milton street maidstone kent ME16 8LL
dot icon09/01/1997
Return made up to 31/12/96; no change of members
dot icon09/01/1997
Registered office changed on 09/01/97 from: perry house the square wrotham, sevenoaks kent TN15 7AA
dot icon26/11/1996
Secretary resigned;director resigned
dot icon19/02/1996
New secretary appointed
dot icon19/02/1996
Secretary resigned;director resigned
dot icon19/02/1996
Return made up to 31/12/95; full list of members
dot icon02/08/1995
Full accounts made up to 1994-09-30
dot icon14/02/1995
Return made up to 31/12/94; no change of members
dot icon02/09/1994
Full accounts made up to 1993-09-30
dot icon16/02/1994
Return made up to 31/12/93; no change of members
dot icon02/08/1993
Full accounts made up to 1992-09-30
dot icon28/01/1993
Return made up to 31/12/92; full list of members
dot icon21/05/1992
Full accounts made up to 1991-09-30
dot icon30/01/1992
Return made up to 31/12/91; no change of members
dot icon01/06/1991
Full accounts made up to 1990-09-30
dot icon18/02/1991
Return made up to 31/12/90; no change of members
dot icon15/02/1990
Full accounts made up to 1989-09-30
dot icon23/01/1990
Return made up to 31/12/89; full list of members
dot icon26/01/1989
Full accounts made up to 1988-09-30
dot icon24/11/1988
Return made up to 20/10/88; full list of members
dot icon16/03/1988
Full accounts made up to 1987-09-30
dot icon03/12/1987
Registered office changed on 03/12/87 from: star hse maidstone kent ME14 1LT
dot icon14/08/1987
Full accounts made up to 1986-09-30
dot icon14/08/1987
Return made up to 20/07/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon06/05/1986
Full accounts made up to 1985-09-30
dot icon06/05/1986
Return made up to 10/05/86; full list of members
dot icon10/09/1971
Miscellaneous
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-3 *

* during past year

Number of employees

26
2022
change arrow icon-88.09 % *

* during past year

Cash in Bank

£450.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
29
1.79M
-
0.00
3.78K
-
2022
26
1.80M
-
0.00
450.00
-
2022
26
1.80M
-
0.00
450.00
-

Employees

2022

Employees

26 Descended-10 % *

Net Assets(GBP)

1.80M £Ascended0.78 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

450.00 £Descended-88.09 % *

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
Mr Neil James Hawksley Yates
Director
20/01/2000 - Present
2
MCA REGISTRARS LIMITED
Corporate Secretary
02/01/2001 - 01/08/2005
44
Yates, Victoria Louise
Secretary
01/08/2005 - Present
1
Coles, Allen Victor
Secretary
31/01/1996 - 20/01/2000
-
Flaherty, Maggie Elizabeth
Secretary
20/01/2000 - 02/01/2001
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About ALCO PLANT HIRE LIMITED

ALCO PLANT HIRE LIMITED is an(a) Active company incorporated on 10/09/1971 with the registered office located at Unit 1 Bergland Park Maritime Close, Medway City Estate, Rochester ME2 4AD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 26 according to last financial statements.

Frequently Asked Questions

What is the current status of ALCO PLANT HIRE LIMITED?

toggle

ALCO PLANT HIRE LIMITED is currently Active. It was registered on 10/09/1971 .

Where is ALCO PLANT HIRE LIMITED located?

toggle

ALCO PLANT HIRE LIMITED is registered at Unit 1 Bergland Park Maritime Close, Medway City Estate, Rochester ME2 4AD.

What does ALCO PLANT HIRE LIMITED do?

toggle

ALCO PLANT HIRE LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

How many employees does ALCO PLANT HIRE LIMITED have?

toggle

ALCO PLANT HIRE LIMITED had 26 employees in 2022.

What is the latest filing for ALCO PLANT HIRE LIMITED?

toggle

The latest filing was on 07/01/2026: Confirmation statement made on 2025-12-31 with no updates.