B & T PLANT HIRE LIMITED

Register to unlock more data on OkredoRegister

B & T PLANT HIRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02675805

Incorporation date

08/01/1992

Size

Full

Contacts

Registered address

Registered address

O'Brien House, 197-199 Garth Road, Morden, Surrey SM4 4NECopy
copy info iconCopy
See on map
Latest events (Record since 08/01/1992)
dot icon15/09/2025
Confirmation statement made on 2025-09-04 with no updates
dot icon26/08/2025
Full accounts made up to 2025-03-31
dot icon06/01/2025
Appointment of Mrs Louise Patricia O'brien Smith as a director on 2024-10-01
dot icon03/01/2025
Termination of appointment of James Hitchcock as a director on 2024-12-31
dot icon18/09/2024
Confirmation statement made on 2024-09-04 with no updates
dot icon16/09/2024
Director's details changed for Mr Thomas Jason O'brien on 2023-11-20
dot icon07/08/2024
Full accounts made up to 2024-03-31
dot icon08/09/2023
Confirmation statement made on 2023-09-04 with no updates
dot icon04/08/2023
Full accounts made up to 2023-03-31
dot icon16/09/2022
Confirmation statement made on 2022-09-07 with updates
dot icon15/07/2022
Full accounts made up to 2022-03-31
dot icon14/09/2021
Confirmation statement made on 2021-09-11 with updates
dot icon14/09/2021
Change of details for Ohob Group Ltd as a person with significant control on 2020-10-01
dot icon05/08/2021
Full accounts made up to 2021-03-31
dot icon26/02/2021
Appointment of Mr James Hitchcock as a director on 2021-02-12
dot icon15/10/2020
Confirmation statement made on 2020-09-11 with updates
dot icon24/07/2020
Full accounts made up to 2020-03-31
dot icon10/01/2020
Appointment of Louise Patricia O'brien Smith as a secretary on 2020-01-01
dot icon06/01/2020
Termination of appointment of Colin David Southey as a director on 2019-12-31
dot icon06/01/2020
Termination of appointment of Colin David Southey as a secretary on 2019-12-31
dot icon16/09/2019
Change of details for Ohob Group Ltd as a person with significant control on 2018-09-19
dot icon13/09/2019
Confirmation statement made on 2019-09-12 with no updates
dot icon09/09/2019
Change of details for Ohob Group Ltd as a person with significant control on 2018-09-19
dot icon05/07/2019
Full accounts made up to 2019-03-31
dot icon12/09/2018
Confirmation statement made on 2018-09-12 with updates
dot icon12/09/2018
Statement of capital following an allotment of shares on 2018-09-03
dot icon05/07/2018
Full accounts made up to 2018-03-31
dot icon04/01/2018
Confirmation statement made on 2018-01-04 with no updates
dot icon01/09/2017
Appointment of Mr Colin David Southey as a secretary on 2017-09-01
dot icon01/09/2017
Appointment of Mr Colin David Southey as a director on 2017-09-01
dot icon01/09/2017
Termination of appointment of Stephen Derek Anthony Holland as a director on 2017-09-01
dot icon01/09/2017
Termination of appointment of Stephen Derek Anthony Holland as a secretary on 2017-09-01
dot icon27/07/2017
Satisfaction of charge 3 in full
dot icon27/07/2017
Satisfaction of charge 2 in full
dot icon27/07/2017
Satisfaction of charge 4 in full
dot icon27/07/2017
Satisfaction of charge 026758050005 in full
dot icon22/06/2017
Full accounts made up to 2017-03-31
dot icon13/01/2017
Confirmation statement made on 2017-01-08 with updates
dot icon07/07/2016
Full accounts made up to 2016-03-31
dot icon26/04/2016
Director's details changed for Mr Thomas Jason O'brien on 2016-04-26
dot icon26/04/2016
Director's details changed for Mr Thomas Francis O'brien on 2016-04-26
dot icon08/01/2016
Annual return made up to 2016-01-08 with full list of shareholders
dot icon19/10/2015
Full accounts made up to 2015-03-31
dot icon31/07/2015
Appointment of Mr Stephen Derek Anthony Holland as a secretary on 2015-07-14
dot icon30/07/2015
Appointment of Mr. Stephen Derek Anthony Holland as a director on 2015-07-14
dot icon29/07/2015
Termination of appointment of Denis Francis Mccarthy as a secretary on 2015-07-14
dot icon25/02/2015
Annual return made up to 2015-01-08 with full list of shareholders
dot icon11/02/2015
Satisfaction of charge 1 in full
dot icon26/11/2014
Full accounts made up to 2014-03-31
dot icon05/03/2014
Registration of charge 026758050005
dot icon30/01/2014
Annual return made up to 2014-01-08 with full list of shareholders
dot icon24/10/2013
Full accounts made up to 2013-03-31
dot icon28/01/2013
Annual return made up to 2013-01-08 with full list of shareholders
dot icon31/07/2012
Accounts for a medium company made up to 2012-03-31
dot icon20/04/2012
Particulars of a mortgage or charge / charge no: 3
dot icon20/04/2012
Particulars of a mortgage or charge / charge no: 4
dot icon11/01/2012
Annual return made up to 2012-01-08 with full list of shareholders
dot icon03/08/2011
Accounts for a medium company made up to 2011-03-31
dot icon17/01/2011
Annual return made up to 2011-01-08 with full list of shareholders
dot icon02/08/2010
Accounts for a medium company made up to 2010-03-31
dot icon23/03/2010
Annual return made up to 2010-01-08 with full list of shareholders
dot icon08/07/2009
Full accounts made up to 2009-03-31
dot icon09/02/2009
Return made up to 08/01/09; full list of members
dot icon24/07/2008
Accounts for a medium company made up to 2008-03-31
dot icon14/05/2008
Registered office changed on 14/05/2008 from halbren house 192 garth road morden surrey SM4 4LU
dot icon19/02/2008
Return made up to 08/01/08; no change of members
dot icon01/11/2007
Accounts for a medium company made up to 2007-03-31
dot icon03/02/2007
Return made up to 08/01/07; full list of members
dot icon30/10/2006
Accounts for a medium company made up to 2006-03-31
dot icon29/03/2006
Director's particulars changed
dot icon08/02/2006
Return made up to 08/01/06; full list of members
dot icon05/09/2005
Accounts for a medium company made up to 2005-03-31
dot icon07/04/2005
Return made up to 08/01/05; full list of members
dot icon05/08/2004
Full accounts made up to 2004-03-31
dot icon09/03/2004
Return made up to 08/01/04; full list of members
dot icon25/11/2003
New director appointed
dot icon16/07/2003
Full accounts made up to 2003-03-31
dot icon19/03/2003
Director resigned
dot icon12/02/2003
Return made up to 08/01/03; full list of members
dot icon24/10/2002
£ ic 1000/500 30/09/02 £ sr 500@1=500
dot icon06/10/2002
Resolutions
dot icon06/10/2002
Resolutions
dot icon06/10/2002
Resolutions
dot icon06/10/2002
Resolutions
dot icon06/10/2002
Notice of assignment of name or new name to shares
dot icon06/10/2002
Resolutions
dot icon06/09/2002
Full accounts made up to 2002-03-31
dot icon14/02/2002
Return made up to 08/01/02; full list of members
dot icon05/09/2001
Full accounts made up to 2001-03-31
dot icon26/01/2001
Return made up to 08/01/01; full list of members
dot icon13/11/2000
Full accounts made up to 2000-03-31
dot icon31/07/2000
New secretary appointed
dot icon30/06/2000
Secretary resigned
dot icon02/06/2000
Particulars of mortgage/charge
dot icon02/05/2000
New secretary appointed
dot icon02/05/2000
Secretary resigned
dot icon17/01/2000
Return made up to 08/01/00; full list of members
dot icon14/07/1999
Accounts for a small company made up to 1999-03-31
dot icon29/01/1999
Return made up to 08/01/99; full list of members
dot icon29/10/1998
Accounts for a small company made up to 1998-03-31
dot icon13/08/1998
Registered office changed on 13/08/98 from: packman leslie & co gresham house 144 high street edgeware middx HA8 7EZ
dot icon28/01/1998
Return made up to 08/01/98; no change of members
dot icon15/12/1997
Accounts for a small company made up to 1997-03-31
dot icon22/01/1997
Return made up to 08/01/97; no change of members
dot icon16/12/1996
Accounts for a small company made up to 1996-03-31
dot icon26/09/1996
Secretary resigned
dot icon26/09/1996
New secretary appointed
dot icon04/02/1996
Return made up to 08/01/96; full list of members
dot icon22/01/1996
Accounts for a small company made up to 1995-03-31
dot icon30/03/1995
Particulars of mortgage/charge
dot icon16/02/1995
Return made up to 08/01/95; no change of members
dot icon06/01/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/06/1994
Return made up to 08/01/94; no change of members
dot icon25/11/1993
Accounts for a small company made up to 1993-03-31
dot icon06/09/1993
Certificate of change of name
dot icon06/09/1993
Certificate of change of name
dot icon23/02/1993
Return made up to 08/01/93; full list of members
dot icon13/10/1992
Accounting reference date notified as 31/03
dot icon13/02/1992
Director resigned;new director appointed
dot icon13/02/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon13/02/1992
Registered office changed on 13/02/92 from: aci house torrington park north finchley london N12 9SZ
dot icon07/02/1992
Ad 21/01/92--------- £ si 998@1=998 £ ic 2/1000
dot icon08/01/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cowan, Graham Michael
Nominee Director
02/01/1992 - 07/01/1992
7050
O'brien, Thomas Francis
Director
08/01/1992 - Present
8
O'halloran, John William
Director
07/01/1992 - 31/12/2002
12
O'brien, Thomas Jason
Director
18/11/2003 - Present
9
Conway, Robert
Nominee Secretary
02/01/1992 - 07/01/1992
401

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

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

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

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About B & T PLANT HIRE LIMITED

B & T PLANT HIRE LIMITED is an(a) Active company incorporated on 08/01/1992 with the registered office located at O'Brien House, 197-199 Garth Road, Morden, Surrey SM4 4NE. 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 B & T PLANT HIRE LIMITED?

toggle

B & T PLANT HIRE LIMITED is currently Active. It was registered on 08/01/1992 .

Where is B & T PLANT HIRE LIMITED located?

toggle

B & T PLANT HIRE LIMITED is registered at O'Brien House, 197-199 Garth Road, Morden, Surrey SM4 4NE.

What does B & T PLANT HIRE LIMITED do?

toggle

B & T PLANT HIRE LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for B & T PLANT HIRE LIMITED?

toggle

The latest filing was on 15/09/2025: Confirmation statement made on 2025-09-04 with no updates.