LIVER PLANT & TOOL HIRE LIMITED

Register to unlock more data on OkredoRegister

LIVER PLANT & TOOL HIRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05655526

Incorporation date

15/12/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

2a Plane Tree Crescent, Feltham, Middlesex TW13 7ALCopy
copy info iconCopy
See on map
Latest events (Record since 15/12/2005)
dot icon16/12/2025
Director's details changed for Mr Warren Burgess on 2025-12-16
dot icon16/12/2025
Change of details for City Tool Hire Limited as a person with significant control on 2025-12-16
dot icon16/12/2025
Director's details changed for Mr Lionel Burgess on 2025-12-16
dot icon16/12/2025
Registered office address changed from 2a Plane Tree Crescent Feltham Middlesex UB2 5LB England to 2a Plane Tree Crescent Feltham Middlesex TW13 7AL on 2025-12-16
dot icon15/12/2025
Confirmation statement made on 2025-12-15 with no updates
dot icon03/12/2025
Registered office address changed from 5-6 Boeing Way International Business Park Southall Middlesex UB2 5LB England to 2a Plane Tree Crescent Feltham Middlesex UB2 5LB on 2025-12-03
dot icon03/12/2025
Director's details changed for Mr Warren Burgess on 2025-12-01
dot icon03/12/2025
Director's details changed for Mr Lionel Burgess on 2025-12-01
dot icon03/12/2025
Change of details for City Tool Hire Limited as a person with significant control on 2025-12-01
dot icon26/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon16/12/2024
Confirmation statement made on 2024-12-15 with no updates
dot icon27/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon15/12/2023
Confirmation statement made on 2023-12-15 with no updates
dot icon21/06/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon21/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon15/12/2022
Confirmation statement made on 2022-12-15 with no updates
dot icon12/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon12/09/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon21/02/2022
Previous accounting period shortened from 2022-03-31 to 2021-12-31
dot icon17/01/2022
Registered office address changed from Unit 23 Castor Street Liverpool Merseyside L6 5AT to 5-6 Boeing Way International Business Park Southall Middlesex UB2 5LB on 2022-01-17
dot icon17/01/2022
Confirmation statement made on 2021-12-15 with updates
dot icon24/12/2021
Director's details changed for Mr Lionel Burgess on 2021-12-24
dot icon17/11/2021
Satisfaction of charge 056555260001 in full
dot icon17/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon29/06/2021
Director's details changed for Mr Lionel Burgess on 2021-06-29
dot icon10/05/2021
Annual return made up to 2009-12-15
dot icon10/05/2021
Annual return made up to 2008-12-15 with full list of shareholders
dot icon10/05/2021
Annual return made up to 2007-12-15
dot icon20/04/2021
Resolutions
dot icon20/04/2021
Change of share class name or designation
dot icon06/04/2021
Appointment of Mr Warren Burgess as a director on 2021-04-01
dot icon06/04/2021
Notification of City Tool Hire Limited as a person with significant control on 2021-04-01
dot icon06/04/2021
Cessation of Peter James Kay as a person with significant control on 2021-04-01
dot icon06/04/2021
Appointment of Mr Lionel Burgess as a director on 2021-04-01
dot icon06/04/2021
Termination of appointment of Peter Kay as a director on 2021-04-01
dot icon06/04/2021
Termination of appointment of Kim Maree Herden as a director on 2021-04-01
dot icon06/04/2021
Termination of appointment of Peter Kay as a secretary on 2021-04-01
dot icon01/04/2021
Registration of charge 056555260001, created on 2021-04-01
dot icon15/12/2020
Confirmation statement made on 2020-12-15 with no updates
dot icon17/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon20/12/2019
Confirmation statement made on 2019-12-15 with no updates
dot icon11/06/2019
Total exemption full accounts made up to 2019-03-31
dot icon20/12/2018
Confirmation statement made on 2018-12-15 with no updates
dot icon08/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon21/12/2017
Confirmation statement made on 2017-12-15 with no updates
dot icon14/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon09/01/2017
Confirmation statement made on 2016-12-15 with updates
dot icon11/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon05/04/2016
Statement of capital following an allotment of shares on 2016-03-21
dot icon05/04/2016
Particulars of variation of rights attached to shares
dot icon05/04/2016
Resolutions
dot icon12/01/2016
Annual return made up to 2015-12-15 with full list of shareholders
dot icon15/05/2015
Total exemption small company accounts made up to 2015-03-31
dot icon15/05/2015
Appointment of Ms Kim Maree Herden as a director on 2015-05-15
dot icon01/05/2015
Director's details changed for Peter Kay on 2015-05-01
dot icon01/05/2015
Secretary's details changed for Peter Kay on 2015-05-01
dot icon05/01/2015
Annual return made up to 2014-12-15 with full list of shareholders
dot icon27/06/2014
Termination of appointment of Simone Barry as a director
dot icon27/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon18/12/2013
Annual return made up to 2013-12-15 with full list of shareholders
dot icon25/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon17/06/2013
Appointment of Miss Simone Maria Barry as a director
dot icon17/12/2012
Annual return made up to 2012-12-15 with full list of shareholders
dot icon21/11/2012
Registered office address changed from 3 Alder Road West Derby Liverpool Merseyside L12 2AY United Kingdom on 2012-11-21
dot icon20/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon08/02/2012
Annual return made up to 2011-12-15 with full list of shareholders
dot icon08/02/2012
Secretary's details changed for Peter Kay on 2011-12-01
dot icon07/02/2012
Director's details changed for Peter Kay on 2011-12-01
dot icon08/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon07/07/2011
Registered office address changed from 2 Guion Street Liverpool Merseyside L6 9DT England on 2011-07-07
dot icon01/03/2011
Annual return made up to 2010-12-15 with full list of shareholders
dot icon01/03/2011
Termination of appointment of Gerard Barry as a director
dot icon14/09/2010
Resolutions
dot icon24/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon09/02/2010
Annual return made up to 2009-12-15 with full list of shareholders
dot icon09/02/2010
Director's details changed for Gerard Barry on 2010-02-05
dot icon09/02/2010
Director's details changed for Peter Kay on 2010-02-05
dot icon09/02/2010
Registered office address changed from Unit 8 Brickfields Huyton Industrial Estate Liverpool Merseyside L36 6HY on 2010-02-09
dot icon30/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon12/08/2009
Return made up to 15/12/08; full list of members
dot icon30/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon25/11/2008
Registered office changed on 25/11/2008 from 2 guion street liverpool L6 9DT
dot icon19/03/2008
Return made up to 15/12/07; full list of members
dot icon14/03/2008
Total exemption small company accounts made up to 2006-12-31
dot icon31/12/2007
Accounting reference date extended from 31/12/07 to 31/03/08
dot icon08/01/2007
Return made up to 15/12/06; full list of members
dot icon19/01/2006
Director resigned
dot icon19/01/2006
Secretary resigned
dot icon19/01/2006
New secretary appointed
dot icon19/01/2006
New director appointed
dot icon19/01/2006
New director appointed
dot icon15/12/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-10 *

* during past year

Number of employees

0
2022
change arrow icon-99.93 % *

* during past year

Cash in Bank

£200.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/12/2026
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
10
371.88K
-
0.00
299.24K
-
2022
0
-
-
0.00
200.00
-
2022
0
-
-
0.00
200.00
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

200.00 £Descended-99.93 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Burgess, Lionel
Director
01/04/2021 - Present
5
Burgess, Warren
Director
01/04/2021 - Present
11
Kay, Peter
Director
15/12/2005 - 01/04/2021
-
TEMPLE SECRETARIES LIMITED
Nominee Secretary
15/12/2005 - 15/12/2005
68517
COMPANY DIRECTORS LIMITED
Nominee Director
15/12/2005 - 15/12/2005
67500

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LIVER PLANT & TOOL HIRE LIMITED

LIVER PLANT & TOOL HIRE LIMITED is an(a) Active company incorporated on 15/12/2005 with the registered office located at 2a Plane Tree Crescent, Feltham, Middlesex TW13 7AL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of LIVER PLANT & TOOL HIRE LIMITED?

toggle

LIVER PLANT & TOOL HIRE LIMITED is currently Active. It was registered on 15/12/2005 .

Where is LIVER PLANT & TOOL HIRE LIMITED located?

toggle

LIVER PLANT & TOOL HIRE LIMITED is registered at 2a Plane Tree Crescent, Feltham, Middlesex TW13 7AL.

What does LIVER PLANT & TOOL HIRE LIMITED do?

toggle

LIVER PLANT & TOOL 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 LIVER PLANT & TOOL HIRE LIMITED?

toggle

The latest filing was on 16/12/2025: Director's details changed for Mr Warren Burgess on 2025-12-16.