Company Information for AIRFIELD PLANT HIRE LIMITED
TUCKERS YARD, THE AIRFIELD, WINKLEIGH, DEVON, EX19 8DW,
|
Company Registration Number
02675140
Private Limited Company
Active |
Company Name | |
---|---|
AIRFIELD PLANT HIRE LIMITED | |
Legal Registered Office | |
TUCKERS YARD, THE AIRFIELD WINKLEIGH DEVON EX19 8DW Other companies in EX19 | |
Company Number | 02675140 | |
---|---|---|
Company ID Number | 02675140 | |
Date formed | 1992-01-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/01/2022 | |
Account next due | 30/10/2023 | |
Latest return | 06/01/2016 | |
Return next due | 03/02/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB585656783 |
Last Datalog update: | 2024-03-06 16:21:37 |
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 |
---|---|---|
CLAIRE MARIANNE TUCKER |
||
ANDREW KEVIN BOUNDY TUCKER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ERIC SYDNEY PIGEON |
Company Secretary | ||
TREVOR KEITH BOUNDY TUCKER |
Company Secretary | ||
TREVOR KEITH BOUNDY TUCKER |
Director | ||
CHETTLEBURGH INTERNATIONAL LIMITED |
Nominated Secretary | ||
CHETTLEBURGH'S LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
Compulsory strike-off action has been discontinued | ||
CONFIRMATION STATEMENT MADE ON 06/01/24, WITH NO UPDATES | ||
Compulsory strike-off action has been suspended | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/01/22 | ||
CONFIRMATION STATEMENT MADE ON 06/01/23, WITH NO UPDATES | ||
AA01 | Previous accounting period shortened from 31/01/22 TO 30/01/22 | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/01/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/21 | |
CONFIRMATION STATEMENT MADE ON 06/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 06/01/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/01/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/01/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/01/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/01/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/17 | |
LATEST SOC | 21/01/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES | |
AA | 31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/02/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 06/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/01/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 06/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/01/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 06/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/01/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 06/01/13 ANNUAL RETURN FULL LIST | |
AD03 | Register(s) moved to registered inspection location | |
AD02 | Register inspection address has been changed | |
AA | 31/01/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 06/01/12 ANNUAL RETURN FULL LIST | |
AA | 31/01/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 06/01/11 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR CLAIRE MARIANNE KERCHER on 2011-01-01 | |
AA | 31/01/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/01/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Andrew Kevin Boundy Tucker on 2010-01-12 | |
AA | 31/01/09 ACCOUNTS TOTAL EXEMPTION FULL | |
363a | Return made up to 06/01/09; full list of members | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07 | |
363a | RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06 | |
363a | RETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 24/02/06 FROM: THISTLE PARK THE AIRFIELD WINKLEIGH DEVON EX19 8DW | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05 | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 26/04/05 FROM: BRUSHFORD MILL WEMBWORTHY CHULMLEIGH DEVON EX18 7SJ | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04 | |
363s | RETURN MADE UP TO 06/01/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03 | |
363s | RETURN MADE UP TO 06/01/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02 | |
363s | RETURN MADE UP TO 06/01/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01 | |
363s | RETURN MADE UP TO 06/01/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/00 | |
363s | RETURN MADE UP TO 06/01/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/99 | |
363s | RETURN MADE UP TO 06/01/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/98 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 06/01/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/97 | |
287 | REGISTERED OFFICE CHANGED ON 30/07/97 FROM: 4 MARKET STREET CREDITON DEVON EX17 2AJ | |
363s | RETURN MADE UP TO 06/01/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/96 | |
363s | RETURN MADE UP TO 06/01/96; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/95 | |
363s | RETURN MADE UP TO 06/01/95; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/94 | |
363s | RETURN MADE UP TO 06/01/94; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/93 | |
363s | RETURN MADE UP TO 06/01/93; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 17/01/92 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4JB | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
288 | NEW DIRECTOR APPOINTED | |
123 | £ NC 100/5000 08/01/92 | |
SRES01 | ADOPT MEM AND ARTS 08/01/92 | |
SRES04 | NC INC ALREADY ADJUSTED 08/01/92 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.64 | 9 |
MortgagesNumMortOutstanding | 0.41 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.23 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43999 - Other specialised construction activities n.e.c.
Bank Borrowings Overdrafts | 2013-01-31 | £ 26,149 |
---|---|---|
Creditors Due After One Year | 2012-02-01 | £ 10,000 |
Creditors Due Within One Year | 2012-02-01 | £ 60,707 |
Other Creditors Due Within One Year | 2012-02-01 | £ 17,097 |
Trade Creditors Within One Year | 2012-02-01 | £ 16,332 |
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 AIRFIELD PLANT HIRE LIMITED
Called Up Share Capital | 2012-02-01 | £ 2 |
---|---|---|
Current Assets | 2012-02-01 | £ 27,998 |
Debtors | 2012-02-01 | £ 25,178 |
Fixed Assets | 2012-02-01 | £ 49,435 |
Shareholder Funds | 2012-02-01 | £ 6,726 |
Stocks Inventory | 2012-02-01 | £ 2,820 |
Tangible Fixed Assets | 2013-01-31 | £ 48,091 |
Tangible Fixed Assets | 2012-02-01 | £ 49,435 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Devon County Council | |
|
|
Devon County Council | |
|
|
Devon County Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |