Rye Plant Hire Limited

DataGardener
rye plant hire limited
in liquidation
Micro

Rye Plant Hire Limited

02915139Private Limited With Share Capital

Leonard House 7 Newman Road, Bromley, Kent, BR11RJ
Incorporated

31/03/1994

Company Age

32 years

Directors

1

Employees

5

SIC Code

43110

Risk

not scored

Company Overview

Registration, classification & business activity

Rye Plant Hire Limited (02915139) is a private limited with share capital incorporated on 31/03/1994 (32 years old) and registered in kent, BR11RJ. The company operates under SIC code 43110 - demolition.

Rye plant hire limited is a machinery company based out of 81 high st, rickmansworth, england, united kingdom.

Private Limited With Share Capital
SIC: 43110
Micro
Incorporated 31/03/1994
BR11RJ
5 employees

Financial Overview

Total Assets

£4.77M

Liabilities

£4.72M

Net Assets

£58.4K

Est. Turnover

£2.95M

AI Estimated
Unreported
Cash

£83.8K

Key Metrics

5

Employees

1

Directors

1

Shareholders

1

PSCs

15

CCJs

Board of Directors

1
director

Charges

4

Registered

1

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

100
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-03-2026
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:12-03-2026
Resolution
Category:Resolution
Date:12-03-2026
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:12-03-2026
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-04-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-01-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-03-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-01-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:17-12-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-09-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-04-2023
Termination Secretary Company With Name Termination Date
Category:Officers
Date:25-10-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-09-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-06-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-04-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-11-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-03-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-11-2020
Change Corporate Secretary Company With Change Date
Category:Officers
Date:26-06-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:25-06-2020
Change Person Director Company With Change Date
Category:Officers
Date:25-06-2020
Change Person Director Company With Change Date
Category:Officers
Date:25-06-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-06-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-04-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-12-2019
Change Corporate Secretary Company With Change Date
Category:Officers
Date:28-10-2019
Change Person Director Company With Change Date
Category:Officers
Date:24-10-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:24-10-2019
Change Person Director Company With Change Date
Category:Officers
Date:24-10-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-10-2019
Change Person Director Company With Change Date
Category:Officers
Date:12-04-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-04-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-10-2018
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:24-07-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:13-07-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-04-2018
Change Corporate Secretary Company With Change Date
Category:Officers
Date:22-08-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:21-08-2017
Change Person Director Company With Change Date
Category:Officers
Date:21-08-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-08-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-03-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-09-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-05-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-06-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-04-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:22-10-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-05-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-06-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-05-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-07-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-06-2010
Appoint Corporate Secretary Company With Name
Category:Officers
Date:07-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:04-06-2010
Termination Secretary Company With Name
Category:Officers
Date:04-06-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:11-02-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-10-2009
Legacy
Category:Annual Return
Date:20-05-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-09-2008
Legacy
Category:Annual Return
Date:12-05-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-01-2008
Legacy
Category:Annual Return
Date:04-05-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-01-2007
Legacy
Category:Mortgage
Date:13-01-2007
Legacy
Category:Annual Return
Date:25-09-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-02-2006
Legacy
Category:Annual Return
Date:13-10-2005
Legacy
Category:Mortgage
Date:28-04-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-03-2005
Legacy
Category:Annual Return
Date:26-05-2004
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-11-2003
Legacy
Category:Annual Return
Date:15-10-2003
Legacy
Category:Accounts
Date:06-03-2003
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-02-2003
Legacy
Category:Annual Return
Date:03-05-2002
Legacy
Category:Address
Date:03-05-2002
Legacy
Category:Officers
Date:03-05-2002
Legacy
Category:Officers
Date:03-05-2002
Legacy
Category:Annual Return
Date:30-04-2001
Accounts With Accounts Type Full
Category:Accounts
Date:11-10-2000
Accounts With Accounts Type Small
Category:Accounts
Date:11-10-2000
Legacy
Category:Annual Return
Date:19-04-2000
Legacy
Category:Annual Return
Date:25-06-1999
Accounts With Accounts Type Small
Category:Accounts
Date:05-05-1999
Legacy
Category:Annual Return
Date:28-05-1998
Accounts With Accounts Type Full
Category:Accounts
Date:05-08-1997
Legacy
Category:Annual Return
Date:09-04-1997
Accounts With Accounts Type Full
Category:Accounts
Date:03-03-1997
Legacy
Category:Annual Return
Date:29-05-1996
Legacy
Category:Mortgage
Date:04-12-1995
Accounts With Accounts Type Full
Category:Accounts
Date:20-09-1995
Legacy
Category:Officers
Date:19-04-1995
Legacy
Category:Officers
Date:19-04-1995
Legacy
Category:Annual Return
Date:19-04-1995

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months2

Risk Assessment

not scored

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date30/04/2026
Filing Date31/01/2025
Latest Accounts30/04/2024

Trading Addresses

Leonard House, 7 Newman Road, Bromley, BR11RJRegistered

Contact