Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > F N R PLANT HIRE LIMITED
Company Information for

F N R PLANT HIRE LIMITED

SKIM CORNER ISFIELD ROAD, RINGMER, LEWES, EAST SUSSEX, BN8 5RU,
Company Registration Number
03957588
Private Limited Company
Active

Company Overview

About F N R Plant Hire Ltd
F N R PLANT HIRE LIMITED was founded on 2000-03-28 and has its registered office in Lewes. The organisation's status is listed as "Active". F N R Plant Hire Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
F N R PLANT HIRE LIMITED
 
Legal Registered Office
SKIM CORNER ISFIELD ROAD
RINGMER
LEWES
EAST SUSSEX
BN8 5RU
Other companies in BN8
 
Filing Information
Company Number 03957588
Company ID Number 03957588
Date formed 2000-03-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 28/03/2016
Return next due 25/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB190458745  
Last Datalog update: 2024-04-06 17:16:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for F N R PLANT HIRE 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 F N R PLANT HIRE LIMITED

Current Directors
Officer Role Date Appointed
SARAH JAYNE CLAPSON
Director 2016-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
JAYNE SMITH
Director 2016-08-22 2016-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SARAH JAYNE CLAPSON NORTH ACQUISITIONS LIMITED Director 2018-05-10 CURRENT 2016-05-19 Active - Proposal to Strike off
SARAH JAYNE CLAPSON WHITEHAWK CORPORATE SERVICES LIMITED Director 2017-08-10 CURRENT 2011-07-04 Active
SARAH JAYNE CLAPSON BROWNFIELDSITES.COM LIMITED Director 2016-12-31 CURRENT 2000-03-17 Active - Proposal to Strike off
SARAH JAYNE CLAPSON LIMEHOUSE EAST MANAGEMENT LIMITED Director 2016-12-31 CURRENT 2000-03-21 Active
SARAH JAYNE CLAPSON MPP GLOBAL SOLUTIONS LTD Director 2016-12-31 CURRENT 2000-03-20 Active
SARAH JAYNE CLAPSON ELECTRICAL DESIGN & INSTALLATION LIMITED Director 2016-12-31 CURRENT 2000-03-20 Active - Proposal to Strike off
SARAH JAYNE CLAPSON SECRETS (HOLBORN) LIMITED Director 2016-12-31 CURRENT 2000-03-21 Active - Proposal to Strike off
SARAH JAYNE CLAPSON 13 WESTON PARK N8 LIMITED Director 2016-12-31 CURRENT 2000-03-21 Active
SARAH JAYNE CLAPSON HH GLOBAL INTERACTIVE LIMITED Director 2016-12-31 CURRENT 2000-03-21 Active
SARAH JAYNE CLAPSON GOLFINGONLINE LIMITED Director 2016-12-31 CURRENT 2000-03-20 Active
SARAH JAYNE CLAPSON BAKER TILLY FINANCIAL MANAGEMENT LIMITED Director 2016-12-31 CURRENT 2000-03-16 Active
SARAH JAYNE CLAPSON HALDERS BUTCHERS LIMITED Director 2016-12-31 CURRENT 2000-03-21 Active
SARAH JAYNE CLAPSON TOFLE CO LIMITED Director 2016-12-31 CURRENT 2000-03-21 Active - Proposal to Strike off
SARAH JAYNE CLAPSON STEWARTS ACCOUNTANTS LTD Director 2016-12-31 CURRENT 2000-03-21 Active
SARAH JAYNE CLAPSON PEM STAINLESS LIMITED Director 2016-12-31 CURRENT 2000-03-21 Active
SARAH JAYNE CLAPSON 49 KENILWORTH ROAD LIMITED Director 2016-12-31 CURRENT 2000-03-22 Active
SARAH JAYNE CLAPSON NATURAL LAND (UK) LIMITED Director 2016-12-31 CURRENT 2000-03-22 Active
SARAH JAYNE CLAPSON VODAFONE EURO HEDGING LIMITED Director 2016-12-31 CURRENT 2000-03-17 Active - Proposal to Strike off
SARAH JAYNE CLAPSON LINE-DIVE GLOBAL LIMITED Director 2016-12-31 CURRENT 2000-03-21 Active
SARAH JAYNE CLAPSON SIMPLEX SOLUTIONS LIMITED Director 2016-12-31 CURRENT 2000-03-22 Active
SARAH JAYNE CLAPSON MAGGS SHIPPING LTD. Director 2016-12-31 CURRENT 2000-03-21 Active
SARAH JAYNE CLAPSON P H CARPETS & FLOORING SERVICES LIMITED Director 2016-12-31 CURRENT 2000-03-22 Liquidation
SARAH JAYNE CLAPSON ST MICHAEL'S CATHOLIC SCHOOL TRUSTEE Director 2016-12-31 CURRENT 2000-03-23 Active
SARAH JAYNE CLAPSON LIMITLESS DIGITAL GROUP LTD Director 2016-12-31 CURRENT 2000-03-23 Active
SARAH JAYNE CLAPSON ACTIVE BUSINESS CONSULTING LTD Director 2016-12-31 CURRENT 2000-03-23 Active
SARAH JAYNE CLAPSON UHSU SOLUTIONS LIMITED Director 2016-12-31 CURRENT 2000-03-24 Active - Proposal to Strike off
SARAH JAYNE CLAPSON CONNECTED DISTRIBUTION LTD Director 2016-12-31 CURRENT 2000-03-23 Active
SARAH JAYNE CLAPSON BLACKFIVE ENGINEERING LIMITED Director 2016-12-31 CURRENT 2000-03-23 Active
SARAH JAYNE CLAPSON DER KAEFER LIMITED Director 2016-12-31 CURRENT 2000-03-24 Active - Proposal to Strike off
SARAH JAYNE CLAPSON FABRIC FLARE SOLUTIONS LIMITED Director 2016-12-31 CURRENT 2000-03-23 Active
SARAH JAYNE CLAPSON J PRIESTLEY TRANSPORT LIMITED Director 2016-12-31 CURRENT 2000-03-22 Active
SARAH JAYNE CLAPSON LONGSTONE ENTERPRISES LIMITED Director 2016-12-31 CURRENT 2000-03-24 Active - Proposal to Strike off
SARAH JAYNE CLAPSON SIGNATURE STRUCTURES LIMITED Director 2016-12-31 CURRENT 2000-03-22 Active - Proposal to Strike off
SARAH JAYNE CLAPSON TRUSTAX (UK) LIMITED Director 2016-12-31 CURRENT 2000-03-27 Active
SARAH JAYNE CLAPSON SPRINGFIELD PROPERTIES (UK) LIMITED Director 2016-12-31 CURRENT 2000-03-27 Active
SARAH JAYNE CLAPSON 73/73A ALBION ROAD LIMITED Director 2016-12-31 CURRENT 2000-03-27 Active
SARAH JAYNE CLAPSON ATWAL HOLDINGS LIMITED Director 2016-12-31 CURRENT 2000-03-27 Active - Proposal to Strike off
SARAH JAYNE CLAPSON DAWAT RESTAURANT LIMITED Director 2016-12-31 CURRENT 2000-03-28 Active - Proposal to Strike off
SARAH JAYNE CLAPSON COMMUNITY ACCOUNTING PLUS Director 2016-12-31 CURRENT 2000-03-27 Active
SARAH JAYNE CLAPSON GLEESON BUILD & DEVELOP LIMITED Director 2016-12-31 CURRENT 2000-03-28 Active
SARAH JAYNE CLAPSON ADVANCED WEB DESIGNS LIMITED Director 2016-12-31 CURRENT 2000-03-27 Active
SARAH JAYNE CLAPSON QUESTVISION LIMITED Director 2016-01-04 CURRENT 2011-12-09 Active

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
2024-03-21Director's details changed for Mrs Angela Lesley Noel on 2024-03-13
2024-03-21CONFIRMATION STATEMENT MADE ON 21/03/24, WITH NO UPDATES
2023-10-2031/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-24CONFIRMATION STATEMENT MADE ON 24/03/23, WITH NO UPDATES
2023-03-24CONFIRMATION STATEMENT MADE ON 24/03/23, WITH NO UPDATES
2023-02-1031/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-06CS01CONFIRMATION STATEMENT MADE ON 28/03/22, WITH NO UPDATES
2022-04-06CH01Director's details changed for Simon James Noel on 2022-04-06
2021-12-2131/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-21AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-12CS01CONFIRMATION STATEMENT MADE ON 28/03/21, WITH NO UPDATES
2021-01-05AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-22TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN MICHAEL NOEL
2020-04-08CS01CONFIRMATION STATEMENT MADE ON 28/03/20, WITH NO UPDATES
2019-12-23AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-10CS01CONFIRMATION STATEMENT MADE ON 28/03/19, WITH UPDATES
2018-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-04-11CS01CONFIRMATION STATEMENT MADE ON 28/03/18, WITH NO UPDATES
2017-12-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-04-03LATEST SOC03/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-03CS01CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES
2016-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/16
2016-04-12LATEST SOC12/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-12AR0128/03/16 ANNUAL RETURN FULL LIST
2015-12-18AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-10LATEST SOC10/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-10AR0128/03/15 ANNUAL RETURN FULL LIST
2014-12-16AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-22LATEST SOC22/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-22AR0128/03/14 ANNUAL RETURN FULL LIST
2013-12-18AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-15AR0128/03/13 ANNUAL RETURN FULL LIST
2013-02-07AAMDAmended accounts made up to 2012-03-31
2012-12-17AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-05AR0128/03/12 ANNUAL RETURN FULL LIST
2012-02-20AP01DIRECTOR APPOINTED JONATHAN MICHAEL NOEL
2011-12-07AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-30AR0128/03/11 ANNUAL RETURN FULL LIST
2011-02-08CH01Director's details changed for Simon James Noel on 2011-01-26
2010-12-13AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-13AR0128/03/10 ANNUAL RETURN FULL LIST
2010-01-16AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-12-11AD03REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC
2009-12-11AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2009-12-11AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2009-12-10AD02SAIL ADDRESS CREATED
2009-05-05363aRETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS
2009-01-12AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-28363aRETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS
2008-04-28288cDIRECTOR'S CHANGE OF PARTICULARS / SIMON NOEL / 25/03/2008
2008-01-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-30363aRETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS
2007-01-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-04-12363sRETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS
2006-01-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-29363sRETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS
2005-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-04-16363sRETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS
2004-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-04-07363sRETURN MADE UP TO 28/03/03; FULL LIST OF MEMBERS
2002-12-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-04-16363sRETURN MADE UP TO 28/03/02; FULL LIST OF MEMBERS
2002-01-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-04-26363aRETURN MADE UP TO 28/03/01; FULL LIST OF MEMBERS
2001-04-04287REGISTERED OFFICE CHANGED ON 04/04/01 FROM: THE COURTYARD BEEDING COURT SHOREHAM ROAD, UPPER BEEDING STEYNING WEST SUSSEX BN44 3TN
2000-04-19288bDIRECTOR RESIGNED
2000-04-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-04-19288aNEW DIRECTOR APPOINTED
2000-04-19288aNEW DIRECTOR APPOINTED
2000-04-19288bSECRETARY RESIGNED
2000-04-1988(2)RAD 28/03/00--------- £ SI 24@1=24 £ IC 76/100
2000-04-1988(2)RAD 28/03/00--------- £ SI 22@1=22 £ IC 54/76
2000-04-1988(2)RAD 28/03/00--------- £ SI 1@1=1 £ IC 51/52
2000-04-1988(2)RAD 28/03/00--------- £ SI 50@1=50 £ IC 1/51
2000-04-1988(2)RAD 28/03/00--------- £ SI 1@1=1 £ IC 52/53
2000-04-1988(2)RAD 28/03/00--------- £ SI 1@1=1 £ IC 53/54
2000-03-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
77 - Rental and leasing activities
773 - Renting and leasing of other machinery, equipment and tangible goods
77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OK1097952 Active Licenced property: ISFIELD ROAD FNR PLANT HIRE LIMITED RINGMER LEWES RINGMER GB BN8 5RU. Correspondance address: RINGMER ISFIELD ROAD LEWES GB BN8 5RU

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 F N R PLANT HIRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
F N R PLANT HIRE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.8696
MortgagesNumMortOutstanding1.099
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.7795

This shows the max and average number of mortgages for companies with the same SIC code of 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Creditors
Creditors Due After One Year 2013-03-31 £ 22,524
Creditors Due After One Year 2012-03-31 £ 36,799
Creditors Due Within One Year 2013-03-31 £ 152,487
Creditors Due Within One Year 2012-03-31 £ 168,798

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 F N R PLANT HIRE LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 28,140
Cash Bank In Hand 2012-03-31 £ 39,207
Current Assets 2013-03-31 £ 57,939
Current Assets 2012-03-31 £ 89,152
Debtors 2013-03-31 £ 29,487
Debtors 2012-03-31 £ 49,095
Fixed Assets 2013-03-31 £ 187,123
Fixed Assets 2012-03-31 £ 215,005
Shareholder Funds 2013-03-31 £ 70,051
Shareholder Funds 2012-03-31 £ 98,560
Tangible Fixed Assets 2013-03-31 £ 187,123
Tangible Fixed Assets 2012-03-31 £ 215,005

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of F N R PLANT HIRE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for F N R PLANT HIRE LIMITED
Trademarks
We have not found any records of F N R PLANT HIRE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for F N R PLANT HIRE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.) as F N R PLANT HIRE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where F N R PLANT HIRE 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 F N R PLANT HIRE 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 F N R PLANT HIRE 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.