North East Plant Limited

DataGardener
north east plant limited
live
Micro

North East Plant Limited

10136504Private Limited With Share Capital

Oil Depot 242 London Road, Stretton On Dunsmore, CV239JA
Incorporated

20/04/2016

Company Age

10 years

Directors

1

Employees

1

SIC Code

77320

Risk

very low risk

Company Overview

Registration, classification & business activity

North East Plant Limited (10136504) is a private limited with share capital incorporated on 20/04/2016 (10 years old) and registered in stretton on dunsmore, CV239JA. The company operates under SIC code 77320 - renting and leasing of construction and civil engineering machinery and equipment.

When you’re in the construction industry you need the best equipment to help you do the job. after more than 20 years within the industry we knew exactly how hard it was to find the best - that’s why we started ne plant hire.ne plant hire’s fleet of equipment comprises over 80 itemised pieces of pla...

Private Limited With Share Capital
SIC: 77320
Micro
Incorporated 20/04/2016
CV239JA
1 employees

Financial Overview

Total Assets

£30.09M

Liabilities

£15.93M

Net Assets

£14.16M

Turnover

£13.35M

Cash

£21.3K

Key Metrics

1

Employees

1

Directors

1

Shareholders

1

CCJs

Board of Directors

1

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

41
Accounts With Accounts Type Medium
Category:Accounts
Date:31-07-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-06-2025
Accounts With Accounts Type Full
Category:Accounts
Date:05-08-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-05-2024
Accounts With Accounts Type Small
Category:Accounts
Date:02-11-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-05-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-02-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-12-2022
Accounts With Accounts Type Full
Category:Accounts
Date:09-11-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-06-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-04-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-04-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-04-2022
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:18-10-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-05-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-03-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-07-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-01-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:30-07-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:30-07-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-06-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-01-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-10-2018
Change Person Director Company With Change Date
Category:Officers
Date:20-09-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-07-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:11-07-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:11-07-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-03-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-03-2018
Accounts With Accounts Type Dormant
Category:Accounts
Date:19-01-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-01-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:03-10-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:03-10-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-05-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:05-05-2017
Resolution
Category:Resolution
Date:20-02-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-02-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:17-02-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:17-02-2017
Incorporation Company
Category:Incorporation
Date:20-04-2016

Import / Export

Imports
12 Months0
60 Months5
Exports
12 Months0
60 Months3

Risk Assessment

very low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typemedium company
Due Date30/04/2026
Filing Date31/07/2025
Latest Accounts31/07/2024

Trading Addresses

Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV324EA
Oil Depot 242 London Road, Stretton On Dunsmore, Cv23 9Ja, Rugby, CV239JARegistered

Contact

441915800404
info@northeastplanthire.com
Oil Depot 242 London Road, Stretton On Dunsmore, CV239JA