CONTRACTORS/PLANT HIRE (READING) LTD

Register to unlock more data on OkredoRegister

CONTRACTORS/PLANT HIRE (READING) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03433419

Incorporation date

12/09/1997

Size

Small

Contacts

Registered address

Registered address

Lynch House, 21 Clarendon Road, Clarendon Road, Sevenoaks TN13 1EUCopy
copy info iconCopy
See on map
Latest events (Record since 12/09/1997)
dot icon02/10/2025
Registered office address changed from The Nucleus Business and Innovation Centre Brunel Way Dartford Kent DA1 5GA England to Lynch House, 21 Clarendon Road Clarendon Road Sevenoaks TN13 1EU on 2025-10-02
dot icon02/10/2025
Confirmation statement made on 2025-09-12 with no updates
dot icon27/06/2025
Accounts for a small company made up to 2024-09-30
dot icon16/10/2024
Confirmation statement made on 2024-09-12 with no updates
dot icon11/09/2024
Amended accounts for a small company made up to 2023-09-30
dot icon09/08/2024
Accounts for a small company made up to 2023-09-30
dot icon08/02/2024
Notification of Tulimus Limited as a person with significant control on 2016-06-01
dot icon08/02/2024
Cessation of Jonathan Arran Stevens as a person with significant control on 2016-06-01
dot icon08/02/2024
Change of details for Tulimus Limited as a person with significant control on 2016-07-01
dot icon07/12/2023
Registered office address changed from Skates Farm Skates Lane Pamber Green Tadley RG26 3AB to The Nucleus Business and Innovation Centre Brunel Way Dartford Kent DA1 5GA on 2023-12-07
dot icon01/12/2023
Satisfaction of charge 034334190004 in full
dot icon01/12/2023
Satisfaction of charge 034334190006 in full
dot icon01/12/2023
Satisfaction of charge 034334190005 in full
dot icon01/10/2023
Confirmation statement made on 2023-09-12 with no updates
dot icon04/08/2023
Accounts for a small company made up to 2022-09-30
dot icon12/10/2022
Confirmation statement made on 2022-09-12 with no updates
dot icon05/08/2022
Accounts for a small company made up to 2021-09-30
dot icon19/10/2021
Confirmation statement made on 2021-09-12 with no updates
dot icon02/08/2021
Total exemption full accounts made up to 2020-09-30
dot icon12/10/2020
Confirmation statement made on 2020-09-12 with no updates
dot icon28/09/2020
Total exemption full accounts made up to 2019-09-30
dot icon14/10/2019
Confirmation statement made on 2019-09-12 with no updates
dot icon28/06/2019
Accounts for a small company made up to 2018-09-30
dot icon20/09/2018
Confirmation statement made on 2018-09-12 with no updates
dot icon29/06/2018
Accounts for a small company made up to 2017-09-30
dot icon17/10/2017
Confirmation statement made on 2017-09-12 with no updates
dot icon07/07/2017
Accounts for a small company made up to 2016-09-30
dot icon16/09/2016
Confirmation statement made on 2016-09-12 with updates
dot icon14/06/2016
Satisfaction of charge 2 in full
dot icon04/06/2016
Registration of charge 034334190006, created on 2016-05-31
dot icon02/06/2016
Satisfaction of charge 3 in full
dot icon01/06/2016
Registration of charge 034334190004, created on 2016-05-31
dot icon01/06/2016
Registration of charge 034334190005, created on 2016-05-31
dot icon31/05/2016
Termination of appointment of Mark Babb as a director on 2016-05-31
dot icon31/05/2016
Termination of appointment of Shaun Holland as a director on 2016-05-31
dot icon31/05/2016
Termination of appointment of Mark Babb as a secretary on 2016-05-31
dot icon31/05/2016
Appointment of Mr Jonathan Arran Stevens as a director on 2016-05-31
dot icon12/05/2016
Full accounts made up to 2015-09-30
dot icon07/10/2015
Annual return made up to 2015-09-12 with full list of shareholders
dot icon12/04/2015
Full accounts made up to 2014-09-30
dot icon23/09/2014
Annual return made up to 2014-09-12 with full list of shareholders
dot icon28/03/2014
Full accounts made up to 2013-09-30
dot icon18/12/2013
Amended full accounts made up to 2012-09-30
dot icon23/09/2013
Annual return made up to 2013-09-12 with full list of shareholders
dot icon23/09/2013
Director's details changed for Mr Shaun Holland on 2013-08-31
dot icon23/09/2013
Director's details changed for Mr Mark Babb on 2013-08-31
dot icon11/04/2013
Full accounts made up to 2012-09-30
dot icon21/09/2012
Annual return made up to 2012-09-12 with full list of shareholders
dot icon21/09/2012
Director's details changed for Mr Mark Babb on 2012-09-01
dot icon21/09/2012
Secretary's details changed for Mr Mark Babb on 2012-09-01
dot icon09/01/2012
Full accounts made up to 2011-09-30
dot icon13/09/2011
Annual return made up to 2011-09-12 with full list of shareholders
dot icon01/02/2011
Full accounts made up to 2010-09-30
dot icon26/10/2010
Annual return made up to 2010-09-12 with full list of shareholders
dot icon26/10/2010
Director's details changed for Shaun Holland on 2010-08-31
dot icon26/10/2010
Director's details changed for Mark Babb on 2010-08-31
dot icon03/03/2010
Accounts for a small company made up to 2009-09-30
dot icon15/09/2009
Return made up to 12/09/09; full list of members
dot icon27/07/2009
Accounts for a small company made up to 2008-09-30
dot icon23/04/2009
Return made up to 12/09/08; full list of members
dot icon23/04/2009
Director and secretary's change of particulars / mark babb / 31/03/2008
dot icon07/01/2009
Auditor's resignation
dot icon23/09/2008
Amended full accounts made up to 2007-09-30
dot icon03/07/2008
Accounts for a small company made up to 2007-09-30
dot icon19/09/2007
Return made up to 12/09/07; no change of members
dot icon17/07/2007
Total exemption full accounts made up to 2006-09-30
dot icon22/09/2006
Return made up to 12/09/06; full list of members
dot icon19/07/2006
Total exemption full accounts made up to 2005-09-30
dot icon03/10/2005
Return made up to 12/09/05; full list of members
dot icon04/08/2005
Total exemption full accounts made up to 2004-09-30
dot icon11/03/2005
Particulars of mortgage/charge
dot icon17/09/2004
Return made up to 12/09/04; full list of members
dot icon06/07/2004
Full accounts made up to 2003-09-30
dot icon28/06/2004
Declaration of satisfaction of mortgage/charge
dot icon23/01/2004
Particulars of mortgage/charge
dot icon19/09/2003
Return made up to 12/09/03; full list of members
dot icon28/07/2003
Full accounts made up to 2002-09-30
dot icon20/09/2002
Return made up to 12/09/02; full list of members
dot icon01/07/2002
Full accounts made up to 2001-09-30
dot icon17/09/2001
Return made up to 12/09/01; full list of members
dot icon30/04/2001
Full accounts made up to 2000-09-30
dot icon26/09/2000
Return made up to 12/09/00; full list of members
dot icon15/08/2000
Registered office changed on 15/08/00 from: unit 1 orpheus house calleva park aldermaston berks RG7 8TA
dot icon21/07/2000
Accounts for a small company made up to 1999-09-30
dot icon11/05/2000
Resolutions
dot icon11/05/2000
Resolutions
dot icon11/05/2000
Resolutions
dot icon22/09/1999
Return made up to 12/09/99; full list of members
dot icon15/04/1999
Director resigned
dot icon15/04/1999
Secretary resigned
dot icon15/04/1999
New director appointed
dot icon15/04/1999
New director appointed
dot icon15/04/1999
New secretary appointed
dot icon01/04/1999
Accounts for a small company made up to 1998-09-30
dot icon16/03/1999
Particulars of mortgage/charge
dot icon06/10/1998
Return made up to 12/09/98; full list of members
dot icon06/10/1998
Resolutions
dot icon06/10/1998
Resolutions
dot icon06/10/1998
Resolutions
dot icon10/02/1998
Ad 12/09/97--------- £ si 100@1=100 £ ic 1/101
dot icon10/02/1998
Director resigned
dot icon25/09/1997
New director appointed
dot icon25/09/1997
New secretary appointed
dot icon25/09/1997
New director appointed
dot icon25/09/1997
Secretary resigned
dot icon25/09/1997
Director resigned
dot icon12/09/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon4 *

* during past year

Number of employees

37
2022
change arrow icon-8.48 % *

* during past year

Cash in Bank

£99,377.00

Confirmation

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

Accounts

dot iconAccounts
Small
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
33
4.89M
-
0.00
108.59K
-
2022
37
4.84M
-
0.00
99.38K
-
2022
37
4.84M
-
0.00
99.38K
-

Employees

2022

Employees

37 Ascended12 % *

Net Assets(GBP)

4.84M £Descended-0.99 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

99.38K £Descended-8.48 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stevens, Jonathan Arran
Director
31/05/2016 - Present
4

Persons with Significant Control

3
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 CONTRACTORS/PLANT HIRE (READING) LTD

CONTRACTORS/PLANT HIRE (READING) LTD is an(a) Active company incorporated on 12/09/1997 with the registered office located at Lynch House, 21 Clarendon Road, Clarendon Road, Sevenoaks TN13 1EU. There is currently 1 active director according to the latest confirmation statement. Number of employees 37 according to last financial statements.

Frequently Asked Questions

What is the current status of CONTRACTORS/PLANT HIRE (READING) LTD?

toggle

CONTRACTORS/PLANT HIRE (READING) LTD is currently Active. It was registered on 12/09/1997 .

Where is CONTRACTORS/PLANT HIRE (READING) LTD located?

toggle

CONTRACTORS/PLANT HIRE (READING) LTD is registered at Lynch House, 21 Clarendon Road, Clarendon Road, Sevenoaks TN13 1EU.

What does CONTRACTORS/PLANT HIRE (READING) LTD do?

toggle

CONTRACTORS/PLANT HIRE (READING) LTD operates in the Renting and leasing of construction and civil engineering machinery and equipment (77.32 - SIC 2007) sector.

How many employees does CONTRACTORS/PLANT HIRE (READING) LTD have?

toggle

CONTRACTORS/PLANT HIRE (READING) LTD had 37 employees in 2022.

What is the latest filing for CONTRACTORS/PLANT HIRE (READING) LTD?

toggle

The latest filing was on 02/10/2025: Registered office address changed from The Nucleus Business and Innovation Centre Brunel Way Dartford Kent DA1 5GA England to Lynch House, 21 Clarendon Road Clarendon Road Sevenoaks TN13 1EU on 2025-10-02.