Scanlan'S(Plant Hire)Limited

DataGardener
live
Micro

Scanlan's(plant Hire)limited

00769420Private Limited With Share Capital

The Old Mill, Tricketts Lane, Willaston, CW56PZ
Incorporated

31/07/1963

Company Age

62 years

Directors

3

Employees

13

SIC Code

43999

Risk

moderate risk

Company Overview

Registration, classification & business activity

Scanlan's(plant Hire)limited (00769420) is a private limited with share capital incorporated on 31/07/1963 (62 years old) and registered in willaston, CW56PZ. The company operates under SIC code 43999 - other specialised construction activities n.e.c..

With over 50 years of industry experience it s no surprise that we are the go-to plant hire and tool hire experts in the area. you ll always find exactly what you need here at scanlans plant hire.

Private Limited With Share Capital
SIC: 43999
Micro
Incorporated 31/07/1963
CW56PZ
13 employees

Financial Overview

Total Assets

£1.23M

Liabilities

£724.9K

Net Assets

£503.0K

Est. Turnover

£6.34M

AI Estimated
Unreported
Cash

£148.9K

Key Metrics

13

Employees

3

Directors

2

Shareholders

Board of Directors

1
director

Charges

6

Registered

1

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

100
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-12-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-12-2025
Appoint Person Secretary Company With Name Date
Category:Officers
Date:08-12-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:08-12-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:08-12-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:08-12-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:08-12-2025
Termination Secretary Company With Name Termination Date
Category:Officers
Date:08-12-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-10-2025
Change Person Director Company With Change Date
Category:Officers
Date:06-06-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-03-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-11-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-08-2024
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:01-08-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-03-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-02-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-11-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-04-2023
Change Person Director Company With Change Date
Category:Officers
Date:16-03-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-11-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-04-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-11-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-12-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-01-2020
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:02-01-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-01-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-01-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-01-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-11-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-02-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-11-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-11-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-11-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-11-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-11-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-04-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-12-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:10-11-2017
Change Person Director Company With Change Date
Category:Officers
Date:10-11-2017
Change Person Director Company With Change Date
Category:Officers
Date:10-11-2017
Change Person Director Company With Change Date
Category:Officers
Date:10-11-2017
Change Person Director Company With Change Date
Category:Officers
Date:10-11-2017
Change Person Secretary Company With Change Date
Category:Officers
Date:10-11-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-11-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-04-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:18-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-12-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:17-11-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:21-10-2015
Capital Name Of Class Of Shares
Category:Capital
Date:15-10-2015
Resolution
Category:Resolution
Date:15-10-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-04-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-04-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-04-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-04-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-12-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-02-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-12-2013
Termination Director Company With Name
Category:Officers
Date:04-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-12-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-11-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-04-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-02-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-04-2011
Appoint Person Director Company With Name
Category:Officers
Date:04-04-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-02-2011
Termination Director Company With Name
Category:Officers
Date:08-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:08-12-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-12-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-02-2009
Legacy
Category:Officers
Date:12-01-2009
Legacy
Category:Annual Return
Date:19-12-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-01-2008
Legacy
Category:Annual Return
Date:18-12-2007
Legacy
Category:Capital
Date:17-04-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-12-2006
Legacy
Category:Annual Return
Date:29-11-2006
Legacy
Category:Officers
Date:12-10-2006
Legacy
Category:Annual Return
Date:26-01-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-01-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-03-2005
Legacy
Category:Annual Return
Date:30-11-2004
Accounts With Accounts Type Small
Category:Accounts
Date:10-03-2004
Legacy
Category:Annual Return
Date:18-12-2003
Legacy
Category:Officers
Date:05-08-2003
Accounts With Accounts Type Small
Category:Accounts
Date:08-05-2003
Legacy
Category:Annual Return
Date:20-12-2002
Accounts With Accounts Type Small
Category:Accounts
Date:27-01-2002
Legacy
Category:Annual Return
Date:19-12-2001
Accounts With Accounts Type Small
Category:Accounts
Date:15-02-2001
Legacy
Category:Annual Return
Date:22-12-2000
Accounts With Accounts Type Small
Category:Accounts
Date:03-02-2000
Legacy
Category:Annual Return
Date:16-12-1999
Legacy
Category:Mortgage
Date:20-04-1999
Legacy
Category:Mortgage
Date:20-04-1999

Risk Assessment

moderate risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date30/04/2026
Filing Date20/11/2024
Latest Accounts31/07/2024

Trading Addresses

The Old Mill, Tricketts Lane, Willaston, Nantwich, Cheshire, CW56PZRegistered

Related Companies

1

Contact

01270567599
The Old Mill, Tricketts Lane, Willaston, CW56PZ