Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FIRST NATIONAL PLANT RENTAL LIMITED
Company Information for

FIRST NATIONAL PLANT RENTAL LIMITED

CENTRAL HOUSE OTLEY ROAD, BECKWITH KNOWLE, HARROGATE, HG3 1UD,
Company Registration Number
02143903
Private Limited Company
Active

Company Overview

About First National Plant Rental Ltd
FIRST NATIONAL PLANT RENTAL LIMITED was founded on 1987-07-01 and has its registered office in Harrogate. The organisation's status is listed as "Active". First National Plant Rental Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
FIRST NATIONAL PLANT RENTAL LIMITED
 
Legal Registered Office
CENTRAL HOUSE OTLEY ROAD
BECKWITH KNOWLE
HARROGATE
HG3 1UD
Other companies in B78
 
Filing Information
Company Number 02143903
Company ID Number 02143903
Date formed 1987-07-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 26/02/2016
Return next due 26/03/2017
Type of accounts DORMANT
VAT Number /Sales tax ID GB747436704  
Last Datalog update: 2024-03-07 02:57:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FIRST NATIONAL PLANT RENTAL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FIRST NATIONAL PLANT RENTAL LIMITED

Current Directors
Officer Role Date Appointed
ALLISON MARGARET BAINBRIDGE
Director 2017-11-09
NEIL ANDREW STOTHARD
Director 2017-11-09
Previous Officers
Officer Role Date Appointed Date Resigned
IAN ALEXANDER BOWLAND
Director 2007-08-31 2017-11-09
WILLIAM HENRY ROBERTS
Director 2000-10-01 2017-11-09
IAN JOHN WILKINS
Director 2007-08-24 2017-11-09
STEPHEN ALEXANDER BOWLAND
Company Secretary 2013-01-16 2017-07-13
EMMA CHRISTINA ROBERTS
Company Secretary 2007-08-24 2013-01-16
MACRAE SECRETARIES LIMITED
Company Secretary 2006-03-21 2007-08-24
GUY PHILIP MATHEW
Director 2005-09-02 2007-08-24
WAYNE PATRICK ILLIDGE
Company Secretary 2000-06-13 2005-09-02
WAYNE PATRICK ILLIDGE
Director 2000-06-13 2005-09-02
ISABELE MARIE MATHEW
Director 2003-05-02 2005-07-10
THOMAS JOHN MATHEW
Director 1990-12-31 2003-05-02
PATRICIA WINIFRED BRADEN
Company Secretary 1995-10-17 2000-06-13
THOMAS JOHN MATHEW
Company Secretary 1991-12-23 1995-10-17
GORDON HAWKINS
Director 1990-12-31 1993-09-30
ROGER HUGGINS
Company Secretary 1990-12-31 1991-12-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALLISON MARGARET BAINBRIDGE FNPR HOLDINGS LIMITED Director 2017-11-09 CURRENT 2006-08-11 Active
ALLISON MARGARET BAINBRIDGE BRANDON HIRE GROUP HOLDINGS LIMITED Director 2017-11-07 CURRENT 2010-07-23 Active
ALLISON MARGARET BAINBRIDGE BRANDON HIRE LIMITED Director 2017-11-07 CURRENT 1971-04-19 Active
ALLISON MARGARET BAINBRIDGE BRANDON HIRE GROUP LIMITED Director 2017-11-07 CURRENT 2010-07-23 Active
ALLISON MARGARET BAINBRIDGE R P S GROUP LIMITED Director 2017-06-01 CURRENT 1987-01-08 Active
ALLISON MARGARET BAINBRIDGE SURVEY CONNECTION SCOTLAND LIMITED Director 2017-04-20 CURRENT 1991-11-19 Active
ALLISON MARGARET BAINBRIDGE HIGHER ACCESS LIMITED Director 2016-02-29 CURRENT 2008-04-23 Active
ALLISON MARGARET BAINBRIDGE TEST & MEASUREMENT HIRE LIMITED Director 2015-11-02 CURRENT 2005-07-14 Active
ALLISON MARGARET BAINBRIDGE TEST & MEASUREMENT HIRE GROUP LIMITED Director 2015-11-02 CURRENT 2013-07-29 Active
ALLISON MARGARET BAINBRIDGE DIRECT INSTRUMENT HIRE LIMITED Director 2015-11-02 CURRENT 1996-03-21 Active - Proposal to Strike off
ALLISON MARGARET BAINBRIDGE MR CROPPER LIMITED Director 2013-09-03 CURRENT 2000-05-09 Active
ALLISON MARGARET BAINBRIDGE HARBRAY (PLANT HIRE) LIMITED Director 2011-03-01 CURRENT 1985-05-14 Active - Proposal to Strike off
ALLISON MARGARET BAINBRIDGE REDDING HIRE LIMITED Director 2011-03-01 CURRENT 1994-11-18 Active - Proposal to Strike off
ALLISON MARGARET BAINBRIDGE ABLE SAFETY (YORKSHIRE) LIMITED Director 2011-03-01 CURRENT 2001-08-14 Dissolved 2017-09-19
ALLISON MARGARET BAINBRIDGE ARCO'THERM LIMITED Director 2011-03-01 CURRENT 2002-11-12 Dissolved 2017-09-19
ALLISON MARGARET BAINBRIDGE NORTHERN SITE SUPPLIES LIMITED Director 2011-03-01 CURRENT 2003-07-16 Dissolved 2017-09-19
ALLISON MARGARET BAINBRIDGE ARCOTHERM (GB) LIMITED Director 2011-03-01 CURRENT 2005-06-03 Dissolved 2017-09-19
ALLISON MARGARET BAINBRIDGE VACUUM EXCAVATION LIMITED Director 2011-03-01 CURRENT 2006-06-20 Dissolved 2017-09-19
ALLISON MARGARET BAINBRIDGE U-MOLE LIMITED Director 2011-03-01 CURRENT 1996-04-02 Active - Proposal to Strike off
ALLISON MARGARET BAINBRIDGE U M (HOLDINGS) LIMITED Director 2011-03-01 CURRENT 1998-12-15 Active - Proposal to Strike off
ALLISON MARGARET BAINBRIDGE TPA PORTABLE ROADWAYS LIMITED Director 2011-03-01 CURRENT 2001-08-28 Active
ALLISON MARGARET BAINBRIDGE MECHANICAL ELECTRICAL PRESSFITTINGS LIMITED Director 2011-03-01 CURRENT 1989-02-02 Active - Proposal to Strike off
ALLISON MARGARET BAINBRIDGE BUKOM GENERAL OILFIELD SERVICES LIMITED Director 2011-03-01 CURRENT 1988-12-05 Active - Proposal to Strike off
ALLISON MARGARET BAINBRIDGE HIRE STATION LIMITED Director 2011-03-01 CURRENT 1997-09-03 Active
ALLISON MARGARET BAINBRIDGE COOL CUSTOMERS LIMITED Director 2011-03-01 CURRENT 1997-09-05 Active - Proposal to Strike off
ALLISON MARGARET BAINBRIDGE ARCOTHERM (UK) LIMITED Director 2011-03-01 CURRENT 2004-05-25 Active
ALLISON MARGARET BAINBRIDGE M.E.P. HIRE LIMITED Director 2011-03-01 CURRENT 1996-01-29 Active
ALLISON MARGARET BAINBRIDGE TORRENT TRACKSIDE LIMITED Director 2011-03-01 CURRENT 1973-09-06 Active
ALLISON MARGARET BAINBRIDGE VP PLC Director 2011-03-01 CURRENT 1950-05-05 Active
ALLISON MARGARET BAINBRIDGE POWER TOOL SUPPLIES LIMITED Director 2011-03-01 CURRENT 1982-05-24 Active - Proposal to Strike off
ALLISON MARGARET BAINBRIDGE RAPID RESPONSE (BARRIERS) LTD. Director 2011-03-01 CURRENT 2000-11-21 Active - Proposal to Strike off
ALLISON MARGARET BAINBRIDGE DATUM SURVEY PRODUCTS LIMITED Director 2011-03-01 CURRENT 2001-06-07 Active - Proposal to Strike off
ALLISON MARGARET BAINBRIDGE WEST YORKSHIRE POLICE COMMUNITY TRUST Director 2006-03-17 CURRENT 1996-07-19 Dissolved 2015-05-05
NEIL ANDREW STOTHARD FNPR HOLDINGS LIMITED Director 2017-11-09 CURRENT 2006-08-11 Active
NEIL ANDREW STOTHARD BRANDON HIRE GROUP HOLDINGS LIMITED Director 2017-11-07 CURRENT 2010-07-23 Active
NEIL ANDREW STOTHARD BRANDON HIRE LIMITED Director 2017-11-07 CURRENT 1971-04-19 Active
NEIL ANDREW STOTHARD BRANDON HIRE GROUP LIMITED Director 2017-11-07 CURRENT 2010-07-23 Active
NEIL ANDREW STOTHARD HIGHER ACCESS LIMITED Director 2016-02-29 CURRENT 2008-04-23 Active
NEIL ANDREW STOTHARD TEST & MEASUREMENT HIRE LIMITED Director 2015-11-02 CURRENT 2005-07-14 Active
NEIL ANDREW STOTHARD TEST & MEASUREMENT HIRE GROUP LIMITED Director 2015-11-02 CURRENT 2013-07-29 Active
NEIL ANDREW STOTHARD DIRECT INSTRUMENT HIRE LIMITED Director 2015-11-02 CURRENT 1996-03-21 Active - Proposal to Strike off
NEIL ANDREW STOTHARD MR CROPPER LIMITED Director 2013-09-03 CURRENT 2000-05-09 Active
NEIL ANDREW STOTHARD WYKELAND GROUP LIMITED Director 2010-07-01 CURRENT 1989-10-23 Active
NEIL ANDREW STOTHARD POWER TOOL SUPPLIES LIMITED Director 2008-10-15 CURRENT 1982-05-24 Active - Proposal to Strike off
NEIL ANDREW STOTHARD ARCO'THERM LIMITED Director 2008-04-18 CURRENT 2002-11-12 Dissolved 2017-09-19
NEIL ANDREW STOTHARD ARCOTHERM (GB) LIMITED Director 2008-04-18 CURRENT 2005-06-03 Dissolved 2017-09-19
NEIL ANDREW STOTHARD ARCOTHERM (UK) LIMITED Director 2008-04-18 CURRENT 2004-05-25 Active
NEIL ANDREW STOTHARD REDDING HIRE LIMITED Director 2008-04-03 CURRENT 1994-11-18 Active - Proposal to Strike off
NEIL ANDREW STOTHARD VACUUM EXCAVATION LIMITED Director 2008-03-31 CURRENT 2006-06-20 Dissolved 2017-09-19
NEIL ANDREW STOTHARD U-MOLE LIMITED Director 2008-03-31 CURRENT 1996-04-02 Active - Proposal to Strike off
NEIL ANDREW STOTHARD U M (HOLDINGS) LIMITED Director 2008-03-31 CURRENT 1998-12-15 Active - Proposal to Strike off
NEIL ANDREW STOTHARD NORTHERN SITE SUPPLIES LIMITED Director 2008-02-29 CURRENT 2003-07-16 Dissolved 2017-09-19
NEIL ANDREW STOTHARD ABLE SAFETY (YORKSHIRE) LIMITED Director 2007-11-09 CURRENT 2001-08-14 Dissolved 2017-09-19
NEIL ANDREW STOTHARD COOL CUSTOMERS LIMITED Director 2007-04-17 CURRENT 1997-09-05 Active - Proposal to Strike off
NEIL ANDREW STOTHARD DATUM SURVEY PRODUCTS LIMITED Director 2007-04-17 CURRENT 2001-06-07 Active - Proposal to Strike off
NEIL ANDREW STOTHARD MECHANICAL ELECTRICAL PRESSFITTINGS LIMITED Director 2006-11-03 CURRENT 1989-02-02 Active - Proposal to Strike off
NEIL ANDREW STOTHARD M.E.P. HIRE LIMITED Director 2006-11-03 CURRENT 1996-01-29 Active
NEIL ANDREW STOTHARD BUKOM GENERAL OILFIELD SERVICES LIMITED Director 2006-03-07 CURRENT 1988-12-05 Active - Proposal to Strike off
NEIL ANDREW STOTHARD TPA PORTABLE ROADWAYS LIMITED Director 2005-11-04 CURRENT 2001-08-28 Active
NEIL ANDREW STOTHARD RAPID RESPONSE (BARRIERS) LTD. Director 2005-11-04 CURRENT 2000-11-21 Active - Proposal to Strike off
NEIL ANDREW STOTHARD CLIMATE HIRE & SALES LIMITED Director 2003-07-11 CURRENT 1995-04-13 Dissolved 2017-09-19
NEIL ANDREW STOTHARD TRENCH SHORE LIMITED Director 2003-07-11 CURRENT 1987-06-11 Active
NEIL ANDREW STOTHARD STOPPER SPECIALISTS LIMITED Director 2002-10-25 CURRENT 1999-02-11 Active
NEIL ANDREW STOTHARD HALLS HIRE CENTRES LIMITED Director 2001-01-23 CURRENT 1999-05-21 Active - Proposal to Strike off
NEIL ANDREW STOTHARD HANDY TOOL HIRE (LOUGHBOROUGH) LIMITED Director 2000-05-31 CURRENT 1980-09-23 Active - Proposal to Strike off
NEIL ANDREW STOTHARD HANDY TOOL HIRE (NOTTINGHAM) LIMITED Director 2000-05-31 CURRENT 1982-04-16 Active - Proposal to Strike off
NEIL ANDREW STOTHARD HANDY TOOL HIRE (DERBY) LIMITED Director 2000-05-31 CURRENT 1983-05-12 Active - Proposal to Strike off
NEIL ANDREW STOTHARD THE HANDI HIRE GROUP LIMITED Director 2000-05-31 CURRENT 1978-11-09 Active - Proposal to Strike off
NEIL ANDREW STOTHARD THANET (HIRE) PLANT LIMITED Director 1999-10-27 CURRENT 1972-09-12 Active - Proposal to Strike off
NEIL ANDREW STOTHARD DOMINDO TOOL HIRE LIMITED Director 1999-05-07 CURRENT 1973-03-30 Active - Proposal to Strike off
NEIL ANDREW STOTHARD THE HIRE BRIGADE LIMITED Director 1999-04-01 CURRENT 1991-03-21 Active - Proposal to Strike off
NEIL ANDREW STOTHARD SAVILLE - HIRE LIMITED Director 1998-11-20 CURRENT 1981-08-07 Active - Proposal to Strike off
NEIL ANDREW STOTHARD VIBROPLANT LTD Director 1998-10-30 CURRENT 1991-09-11 Active
NEIL ANDREW STOTHARD 727 PLANT LIMITED Director 1998-04-24 CURRENT 1989-12-04 Active - Proposal to Strike off
NEIL ANDREW STOTHARD HIRE STATION LIMITED Director 1997-09-25 CURRENT 1997-09-03 Active
NEIL ANDREW STOTHARD INSTANT TOOL HIRE LIMITED Director 1997-07-07 CURRENT 1991-03-01 Active - Proposal to Strike off
NEIL ANDREW STOTHARD TORRENT TRACKSIDE LIMITED Director 1997-07-07 CURRENT 1973-09-06 Active
NEIL ANDREW STOTHARD VIBROBET LIMITED Director 1997-07-07 CURRENT 1992-02-04 Active - Proposal to Strike off
NEIL ANDREW STOTHARD HIRE & SALES (CANTERBURY) LIMITED Director 1997-07-07 CURRENT 1967-10-09 Active - Proposal to Strike off
NEIL ANDREW STOTHARD UK TRAINING LIMITED Director 1997-07-07 CURRENT 1988-07-11 Active - Proposal to Strike off
NEIL ANDREW STOTHARD VP PLC Director 1997-07-07 CURRENT 1950-05-05 Active
NEIL ANDREW STOTHARD VIBROPLANT INVESTMENTS LIMITED Director 1997-07-07 CURRENT 1954-07-03 Active - Proposal to Strike off
NEIL ANDREW STOTHARD POWER RENTAL SERVICES LIMITED Director 1997-07-07 CURRENT 1959-05-21 Active - Proposal to Strike off
NEIL ANDREW STOTHARD CANNON TOOL HIRE LIMITED Director 1997-07-07 CURRENT 1983-12-08 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-03APPOINTMENT TERMINATED, DIRECTOR NEIL ANDREW STOTHARD
2023-09-20Appointment of Mrs Sarah Elizabeth Jones as company secretary on 2023-09-19
2023-09-19Termination of appointment of Anna Catherine Bielby on 2023-09-19
2023-08-29ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-03-22APPOINTMENT TERMINATED, DIRECTOR ALLISON MARGARET BAINBRIDGE
2023-03-22DIRECTOR APPOINTED ANNA CATHERINE BIELBY
2023-03-22Appointment of Anna Catherine Bielby as company secretary on 2023-01-01
2023-02-27CONFIRMATION STATEMENT MADE ON 26/02/23, WITH NO UPDATES
2022-09-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-02-28CS01CONFIRMATION STATEMENT MADE ON 26/02/22, WITH NO UPDATES
2021-10-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-02-26CS01CONFIRMATION STATEMENT MADE ON 26/02/21, WITH NO UPDATES
2020-08-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-02-26CS01CONFIRMATION STATEMENT MADE ON 26/02/20, WITH NO UPDATES
2019-08-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-04-09PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/18
2019-04-09AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/18
2019-04-09GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/18
2019-02-26CS01CONFIRMATION STATEMENT MADE ON 26/02/19, WITH NO UPDATES
2018-06-04PSC07CESSATION OF VP PLC AS A PSC
2018-06-04PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VP PLC
2018-06-04PSC07CESSATION OF VP PLC AS A PSC
2018-06-04PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VP PLC
2018-03-09AA01Current accounting period extended from 30/09/17 TO 31/03/18
2018-03-09CS01CONFIRMATION STATEMENT MADE ON 26/02/18, WITH UPDATES
2018-03-02PSC07CESSATION OF FNPR HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-03-02PSC02Notification of Vp Plc as a person with significant control on 2017-11-09
2018-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/18 FROM Unit 16 Dordon Hall Lane Grendon Atherstone Warwickshire CV9 2EX England
2017-11-22CC04Statement of company's objects
2017-11-22RES01ADOPT ARTICLES 22/11/17
2017-11-10AP01DIRECTOR APPOINTED MR NEIL ANDREW STOTHARD
2017-11-10AP01DIRECTOR APPOINTED MS ALLISON MARGARET BAINBRIDGE
2017-11-10TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ROBERTS
2017-11-10TM01APPOINTMENT TERMINATED, DIRECTOR IAN WILKINS
2017-11-10TM01APPOINTMENT TERMINATED, DIRECTOR IAN BOWLAND
2017-07-14AD01REGISTERED OFFICE CHANGED ON 14/07/17 FROM Unit 16 Manor House Farm Spon Lane Grendon Atherstone Warwickshire CV9 2EX England
2017-07-14CH01Director's details changed for Ian John Robins Wilkins on 2017-07-13
2017-07-14TM02Termination of appointment of Stephen Alexander Bowland on 2017-07-13
2017-05-10AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-26CH01Director's details changed for Mr Ian Alexander Bowland on 2017-02-25
2017-02-26LATEST SOC26/02/17 STATEMENT OF CAPITAL;GBP 1000
2017-02-26CS01CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES
2016-04-18AA30/09/15 TOTAL EXEMPTION SMALL
2016-04-18LATEST SOC18/04/16 STATEMENT OF CAPITAL;GBP 1000
2016-04-18AR0126/02/16 FULL LIST
2016-04-18AD01REGISTERED OFFICE CHANGED ON 18/04/2016 FROM UNIT 24 HALL END BUSINESS CENTRE WATLING STREET DORDON TAMWORTH STAFFORDSHIRE B78 1SZ
2015-03-05LATEST SOC05/03/15 STATEMENT OF CAPITAL;GBP 1000
2015-03-05AR0126/02/15 FULL LIST
2015-02-16AA30/09/14 TOTAL EXEMPTION SMALL
2014-04-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 021439030006
2014-04-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-04-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-04-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-04-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-03-28AA30/09/13 TOTAL EXEMPTION SMALL
2014-03-03LATEST SOC03/03/14 STATEMENT OF CAPITAL;GBP 1000
2014-03-03AR0126/02/14 FULL LIST
2013-06-22AA30/09/12 TOTAL EXEMPTION SMALL
2013-03-20AR0126/02/13 FULL LIST
2013-01-21AP03SECRETARY APPOINTED MR STEPHEN ALEXANDER BOWLAND
2013-01-21TM02APPOINTMENT TERMINATED, SECRETARY EMMA ROBERTS
2012-06-18AA30/09/11 TOTAL EXEMPTION SMALL
2012-03-03AR0126/02/12 FULL LIST
2011-06-19AA30/09/10 TOTAL EXEMPTION SMALL
2011-04-18AR0126/02/11 FULL LIST
2010-07-21AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/09
2010-06-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09
2010-05-21AR0126/02/10 FULL LIST
2010-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN JOHN ROBINS WILKINS / 26/02/2010
2010-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM HENRY ROBERTS / 26/02/2010
2010-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ALEXANDER BOWLAND / 26/02/2010
2009-07-11AA30/09/08 TOTAL EXEMPTION FULL
2009-05-18363aRETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS
2008-07-31AA30/09/07 TOTAL EXEMPTION SMALL
2008-03-06363aRETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS
2008-02-29288cDIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ROBERTS / 01/01/2008
2008-01-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-21AUDAUDITOR'S RESIGNATION
2007-09-18288aNEW DIRECTOR APPOINTED
2007-09-12288aNEW SECRETARY APPOINTED
2007-09-06395PARTICULARS OF MORTGAGE/CHARGE
2007-09-05155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-09-05RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-09-05287REGISTERED OFFICE CHANGED ON 05/09/07 FROM: C/O POWER PLANT HIRE LTD POWER HOUSE WHITEHALL ROAD,HALESOWEN WEST MIDLANDS B63 3JS
2007-09-05288aNEW DIRECTOR APPOINTED
2007-09-05288bSECRETARY RESIGNED
2007-09-05288bDIRECTOR RESIGNED
2007-09-05RES13AGREEMENT,DEB, GUARANT 24/08/07
2007-08-29395PARTICULARS OF MORTGAGE/CHARGE
2007-08-22AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-03-21363aRETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2006-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2006-03-30363aRETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS
2006-03-30288aNEW SECRETARY APPOINTED
2005-12-05288bDIRECTOR RESIGNED
2005-10-05288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-09-09288aNEW DIRECTOR APPOINTED
2005-06-08395PARTICULARS OF MORTGAGE/CHARGE
2005-05-04AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-03-18363(288)DIRECTOR'S PARTICULARS CHANGED
2005-03-18363sRETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS
2004-08-19395PARTICULARS OF MORTGAGE/CHARGE
2004-04-29363(288)DIRECTOR'S PARTICULARS CHANGED
2004-04-29363sRETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS
2004-02-13AAFULL ACCOUNTS MADE UP TO 30/09/03
2003-07-03363sRETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS
2003-06-17288aNEW DIRECTOR APPOINTED
2003-05-29288bDIRECTOR RESIGNED
2003-04-03AAFULL ACCOUNTS MADE UP TO 30/09/02
2002-07-06AAFULL ACCOUNTS MADE UP TO 30/09/01
2002-06-19363(288)DIRECTOR'S PARTICULARS CHANGED
2002-06-19363sRETURN MADE UP TO 18/06/02; FULL LIST OF MEMBERS
2001-12-06363(288)DIRECTOR'S PARTICULARS CHANGED
2001-12-06363sRETURN MADE UP TO 18/06/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to FIRST NATIONAL PLANT RENTAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FIRST NATIONAL PLANT RENTAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-04-14 Outstanding ABN AMRO COMMERCIAL FINANCE PLC
ALL ASSETS DEBENTURE 2007-08-24 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE 2007-08-24 Satisfied FIRST NATIONAL PLANT LIMITED
CHARGE 2005-06-06 Satisfied LLOYDS UDT LIMITED
ASSIGNMENT AND CHARGE OF SUB-LEASING AGREEMENTS 2004-08-16 Satisfied BARCLAYS MERCANTILE BUSINESS FINANCE LIMITED
DEBENTURE 2000-11-17 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Creditors
Creditors Due After One Year 2012-10-01 £ 503,516
Creditors Due After One Year 2011-10-01 £ 431,624
Creditors Due Within One Year 2012-10-01 £ 232,489
Creditors Due Within One Year 2011-10-01 £ 258,810
Provisions For Liabilities Charges 2012-10-01 £ 24,530
Provisions For Liabilities Charges 2011-10-01 £ 24,530

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FIRST NATIONAL PLANT RENTAL LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-10-01 £ 1,000
Called Up Share Capital 2011-10-01 £ 1,000
Cash Bank In Hand 2012-10-01 £ 6,484
Cash Bank In Hand 2011-10-01 £ 34,415
Current Assets 2012-10-01 £ 586,092
Current Assets 2011-10-01 £ 405,962
Debtors 2012-10-01 £ 579,608
Debtors 2011-10-01 £ 371,547
Fixed Assets 2012-10-01 £ 615,098
Fixed Assets 2011-10-01 £ 657,190
Shareholder Funds 2012-10-01 £ 440,655
Shareholder Funds 2011-10-01 £ 348,188
Tangible Fixed Assets 2012-10-01 £ 615,098
Tangible Fixed Assets 2011-10-01 £ 657,190

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FIRST NATIONAL PLANT RENTAL LIMITED registering or being granted any patents
Domain Names

FIRST NATIONAL PLANT RENTAL LIMITED owns 1 domain names.

fnpr.co.uk  

Trademarks
We have not found any records of FIRST NATIONAL PLANT RENTAL LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with FIRST NATIONAL PLANT RENTAL LIMITED

Government Department Income DateTransaction(s) Value Services/Products
North West Leicestershire District Council 2014-12-17 GBP £580 Hire Of Transport
North West Leicestershire District Council 2014-09-03 GBP £710 Hire Of Transport
North West Leicestershire District Council 2013-08-07 GBP £540 Plant Hire
North West Leicestershire District Council 2012-08-08 GBP £780 Veterinary costs

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where FIRST NATIONAL PLANT RENTAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FIRST NATIONAL PLANT RENTAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FIRST NATIONAL PLANT RENTAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.