Company NameBlack Plant Hire Limited
DirectorAnthony Paul Black
Company StatusActive
Company Number06843561
CategoryPrivate Limited Company
Incorporation Date11 March 2009(15 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7132Rent civil engineering machinery
SIC 77320Renting and leasing of construction and civil engineering machinery and equipment

Directors

Director NameMr Anthony Paul Black
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAsh Croft Ash Grove
Willerby
East Yorkshire
HU10 6JH
Secretary NameCarole Black
StatusCurrent
Appointed11 March 2009(same day as company formation)
RoleCompany Director
Correspondence AddressAsh Croft Ash Grove
Willerby
East Yorkshire
HU10 6JH

Location

Registered AddressUnit 1 Northside
Freightliner Road
Hull
HU3 4UR
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardSt Andrew's
Built Up AreaKingston upon Hull
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Anthony Paul Black
50.00%
Ordinary
50 at £1Carole Black
50.00%
Ordinary

Financials

Year2014
Net Worth£78,901
Cash£2,468
Current Liabilities£66,354

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due28 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 March

Returns

Latest Return11 March 2024 (1 month, 1 week ago)
Next Return Due25 March 2025 (11 months, 1 week from now)

Charges

3 September 2018Delivered on: 6 September 2018
Persons entitled: Npif Yhtv Microfinance LP Acting Through Its General Partner Bef-Npif Gp Limited

Classification: A registered charge
Outstanding
17 August 2018Delivered on: 20 August 2018
Persons entitled: Donbac Limited (Co. No. 01925556) T/a Finance for Enterprise

Classification: A registered charge
Particulars: Fixed and floating charge over all land and property and assets present and future including goodwill, insurance, book debts, rents, other claims and plant and equipment.
Outstanding

Filing History

3 August 2020Satisfaction of charge 068435610002 in full (1 page)
26 March 2020Total exemption full accounts made up to 31 March 2019 (10 pages)
25 March 2020Confirmation statement made on 11 March 2020 with no updates (3 pages)
19 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
10 May 2019Confirmation statement made on 11 March 2019 with no updates (3 pages)
30 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
12 December 2018Registered office address changed from Arabesque House Monks Cross Drive Huntington York YO32 9GW England to Triune Court Monks Cross Drive Huntington York YO32 9GZ on 12 December 2018 (1 page)
6 September 2018Registration of charge 068435610002, created on 3 September 2018 (22 pages)
20 August 2018Registration of charge 068435610001, created on 17 August 2018 (21 pages)
13 April 2018Confirmation statement made on 11 March 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
13 June 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
13 June 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
7 April 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
7 April 2017Registered office address changed from C/O Jwpcreers Llp Genesis 5 Church Lane Heslington York YO10 5DQ to Arabesque House Monks Cross Drive Huntington York YO32 9GW on 7 April 2017 (1 page)
7 April 2017Registered office address changed from C/O Jwpcreers Llp Genesis 5 Church Lane Heslington York YO10 5DQ to Arabesque House Monks Cross Drive Huntington York YO32 9GW on 7 April 2017 (1 page)
22 March 2017Compulsory strike-off action has been discontinued (1 page)
22 March 2017Compulsory strike-off action has been discontinued (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
8 April 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
(4 pages)
8 April 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
(4 pages)
9 March 2016Compulsory strike-off action has been discontinued (1 page)
9 March 2016Compulsory strike-off action has been discontinued (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
3 March 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
3 March 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 April 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(4 pages)
9 April 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
12 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(4 pages)
12 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(4 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (4 pages)
12 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (4 pages)
6 March 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 March 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
16 April 2012Director's details changed for Anthony Paul Black on 16 April 2012 (2 pages)
16 April 2012Annual return made up to 11 March 2012 with a full list of shareholders (4 pages)
16 April 2012Annual return made up to 11 March 2012 with a full list of shareholders (4 pages)
16 April 2012Director's details changed for Anthony Paul Black on 16 April 2012 (2 pages)
3 January 2012Registered office address changed from 72 Lairgate Beverley East Yorkshire HU17 8EU on 3 January 2012 (1 page)
3 January 2012Registered office address changed from 72 Lairgate Beverley East Yorkshire HU17 8EU on 3 January 2012 (1 page)
3 January 2012Registered office address changed from 72 Lairgate Beverley East Yorkshire HU17 8EU on 3 January 2012 (1 page)
13 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (4 pages)
14 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (4 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 April 2010Annual return made up to 11 March 2010 with a full list of shareholders (4 pages)
1 April 2010Annual return made up to 11 March 2010 with a full list of shareholders (4 pages)
11 March 2009Incorporation (30 pages)
11 March 2009Incorporation (30 pages)