Company Information for NELSON PLANT HIRE LIMITED
HOMESTEAD FARM WEYHILL ROAD, PENTON CORNER, ANDOVER, HAMPSHIRE, SP11 0QX,
|
Company Registration Number
05959053
Private Limited Company
Active |
Company Name | |
---|---|
NELSON PLANT HIRE LIMITED | |
Legal Registered Office | |
HOMESTEAD FARM WEYHILL ROAD PENTON CORNER ANDOVER HAMPSHIRE SP11 0QX Other companies in SP11 | |
Company Number | 05959053 | |
---|---|---|
Company ID Number | 05959053 | |
Date formed | 2006-10-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | 06/10/2015 | |
Return next due | 03/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB902206376 |
Last Datalog update: | 2024-05-05 17:43:06 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
SIMON PAUL NELSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LESLEY ANN NELSON |
Company Secretary | ||
LESLEY ANN NELSON |
Director | ||
ABERGAN REED NOMINEES LIMITED |
Company Secretary | ||
ABERGAN REED LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TEST VALLEY SKIPS LTD. | Director | 2012-12-10 | CURRENT | 2012-12-10 | Active | |
NELSON RECYCLING LTD | Director | 2010-05-04 | CURRENT | 2010-05-04 | Active | |
NELSON & SONS DEMOLITION LTD | Director | 2009-01-27 | CURRENT | 2008-06-04 | Active | |
NELSON ASSET MANAGEMENT LTD | Director | 2009-01-27 | CURRENT | 2008-06-04 | Active |
Date | Document Type | Document Description |
---|---|---|
30/06/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
Director's details changed for Mr Simon Paul Nelson on 2023-12-21 | ||
Change of details for Mr Simon Nelson as a person with significant control on 2023-12-21 | ||
CONFIRMATION STATEMENT MADE ON 06/10/23, WITH NO UPDATES | ||
30/06/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 06/10/22, WITH UPDATES | |
AA | 30/06/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/10/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/10/20, WITH NO UPDATES | |
AA | 30/06/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/10/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/10/18, WITH NO UPDATES | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/10/17, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LESLEY ANN NELSON | |
TM02 | Termination of appointment of Lesley Ann Nelson on 2017-09-25 | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 18/10/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/12/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 06/10/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/12/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 06/10/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/11/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 06/10/13 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period shortened from 30/09/13 TO 30/06/13 | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/10/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/10/11 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 26/07/11 FROM 190 Billet Road London E17 5DX | |
AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/10/10 ANNUAL RETURN FULL LIST | |
AR01 | 06/10/09 ANNUAL RETURN FULL LIST | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 15/01/2009 FROM 9 MARCH CLOSE ANDOVER HAMPSHIRE SP10 1EN | |
363a | RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
225 | ACC. REF. DATE SHORTENED FROM 31/10/07 TO 30/09/07 | |
363a | RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS | |
ELRES | S386 DISP APP AUDS 26/04/07 | |
ELRES | S366A DISP HOLDING AGM 26/04/07 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 16/10/06 FROM: INGLES MANOR, CASTLE HILL AVENUE FOLKESTONE KENT CT20 2RD | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OH1098729 | Active | Licenced property: PENTON CORNER HOMESTEAD FARM ANDOVER GB SP11 0QX. Correspondance address: PENTON HOMESTEAD FARM ANDOVER GB SP11 0QX | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OH1098729 | Active | Licenced property: PENTON CORNER HOMESTEAD FARM ANDOVER GB SP11 0QX. Correspondance address: PENTON HOMESTEAD FARM ANDOVER GB SP11 0QX |
Petitions to Wind Up (Companies) | 2011-08-25 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.49 | 9 |
MortgagesNumMortOutstanding | 0.89 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.59 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 77320 - Renting and leasing of construction and civil engineering machinery and equipment
Creditors Due Within One Year | 2012-10-01 | £ 176,063 |
---|---|---|
Creditors Due Within One Year | 2012-09-30 | £ 170,887 |
Creditors Due Within One Year | 2011-09-30 | £ 223,233 |
Provisions For Liabilities Charges | 2012-10-01 | £ 16,294 |
Provisions For Liabilities Charges | 2012-09-30 | £ 12,613 |
Creditors and other liabilities
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 NELSON PLANT HIRE LIMITED
Called Up Share Capital | 2012-10-01 | £ 1 |
---|---|---|
Cash Bank In Hand | 2012-10-01 | £ 21,036 |
Cash Bank In Hand | 2012-09-30 | £ 23,683 |
Cash Bank In Hand | 2011-09-30 | £ 16,301 |
Current Assets | 2012-10-01 | £ 142,545 |
Current Assets | 2012-09-30 | £ 162,010 |
Current Assets | 2011-09-30 | £ 175,078 |
Debtors | 2012-10-01 | £ 116,509 |
Debtors | 2012-09-30 | £ 133,327 |
Debtors | 2011-09-30 | £ 142,550 |
Fixed Assets | 2012-10-01 | £ 125,492 |
Shareholder Funds | 2012-10-01 | £ 75,680 |
Shareholder Funds | 2012-09-30 | £ 60,577 |
Shareholder Funds | 2011-09-30 | £ 21,212 |
Stocks Inventory | 2012-10-01 | £ 5,000 |
Stocks Inventory | 2012-09-30 | £ 5,000 |
Stocks Inventory | 2011-09-30 | £ 16,227 |
Tangible Fixed Assets | 2012-10-01 | £ 125,492 |
Tangible Fixed Assets | 2012-09-30 | £ 82,067 |
Tangible Fixed Assets | 2011-09-30 | £ 69,367 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (77320 - Renting and leasing of construction and civil engineering machinery and equipment) as NELSON PLANT HIRE LIMITED are:
Initiating party | VP PLC | Event Type | Petitions to Wind Up (Companies) |
---|---|---|---|
Defending party | NELSON PLANT HIRE LIMITED | Event Date | 2011-07-12 |
In the High Court of Justice (Chancery Division) Companies Court case number 4545 A Petition to wind up the above-named Company Nelson Plant Hire Limited, of Homestead Farm, Weyhill Road, Penton Corner, Andover, Hampshire SP11 0QX (Registered Office), presented on 12 July 2011 by VP PLC , of Central House, Beckwith Knowle, Otley Road, Harrogate, North Yorkshire HG3 1UD (Registered Office), claiming to be a Creditor of the Company, will be heard at The Royal Courts of Justice, Strand, London WC2A 2LL , on Monday 19 September 2011 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the undersigned in accordance with Rule 4.16 by 1600 hours on Friday 16 September 2011 . A copy of the Petition will be supplied by the undersigned on payment of the prescribed charge. The Solicitors for the Petitioner are Jeffrey Green Russell , Solicitors, Waverley House, 7-12 Noel Street, London W1F 8GQ . (Ref NMF/AXM/08794/540.) : | |||
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. |