Company NameS & M Plant Hire Limited
DirectorsMark Anthony Thomas John Matthews and Sarah Jane Matthews
Company StatusActive
Company Number04099491
CategoryPrivate Limited Company
Incorporation Date26 October 2000(23 years, 6 months 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 NameMark Anthony Thomas John Matthews
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72-74 Wood Street
London
E17 3HT
Director NameMrs Sarah Jane Matthews
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72-74 Wood Street
London
E17 3HT
Secretary NameMrs Sarah Jane Matthews
NationalityBritish
StatusCurrent
Appointed04 April 2002(1 year, 5 months after company formation)
Appointment Duration22 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72-74 Wood Street
London
E17 3HT
Secretary NameMr Anthony David Matthews
NationalityBritish
StatusResigned
Appointed26 October 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Gold Close
Broxbourne
Hertfordshire
EN10 7TJ
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed26 October 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed26 October 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websitewww.smphire.com

Location

Registered Address24 Old Bond Street
London
W1S 4AP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£36,490
Cash£22,471
Current Liabilities£5,726

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return26 October 2023 (5 months, 3 weeks ago)
Next Return Due9 November 2024 (6 months, 3 weeks from now)

Filing History

18 November 2020Confirmation statement made on 26 October 2020 with no updates (3 pages)
3 September 2020Registered office address changed from 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS to 24 Old Bond Street London W1S 4AP on 3 September 2020 (1 page)
7 July 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
1 November 2019Confirmation statement made on 26 October 2019 with no updates (3 pages)
26 June 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
10 December 2018Director's details changed for Mrs Sarah Jane Matthews on 26 October 2018 (2 pages)
10 December 2018Secretary's details changed for Mrs Sarah Jane Matthews on 26 October 2018 (1 page)
10 December 2018Confirmation statement made on 26 October 2018 with no updates (3 pages)
9 May 2018Secretary's details changed for Mrs Sarah Jane Matthews on 1 May 2008 (2 pages)
9 May 2018Director's details changed for Mrs Sarah Jane Matthews on 1 May 2008 (1 page)
9 April 2018Second filing of Confirmation Statement dated 26/10/2016 (15 pages)
14 March 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
22 November 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
22 November 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
28 February 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
28 February 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
1 November 2016Confirmation statement made on 26 October 2016 with updates (7 pages)
1 November 2016Confirmation statement made on 26 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 09/04/2018.
(8 pages)
22 March 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
22 March 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
27 October 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
(5 pages)
27 October 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
(5 pages)
25 June 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
25 June 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
10 December 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
(4 pages)
10 December 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
(4 pages)
9 May 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
9 May 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
7 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100
(4 pages)
7 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100
(4 pages)
5 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
5 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
30 May 2013Registered office address changed from 500 Larkshall Road Highams Park London E4 9HH on 30 May 2013 (1 page)
30 May 2013Registered office address changed from 500 Larkshall Road Highams Park London E4 9HH on 30 May 2013 (1 page)
31 October 2012Annual return made up to 26 October 2012 with a full list of shareholders (4 pages)
31 October 2012Annual return made up to 26 October 2012 with a full list of shareholders (4 pages)
23 March 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
23 March 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
9 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (3 pages)
9 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (3 pages)
25 March 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
25 March 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
4 February 2011Director's details changed for Mark Anthony Thomas John Matthews on 28 January 2011 (2 pages)
4 February 2011Director's details changed for Mark Anthony Thomas John Matthews on 28 January 2011 (2 pages)
5 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (5 pages)
5 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (5 pages)
26 April 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
26 April 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
16 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
16 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
16 March 2010Statement of company's objects (2 pages)
16 March 2010Statement of company's objects (2 pages)
25 November 2009Director's details changed for Sarah Jane Matthews on 2 October 2009 (2 pages)
25 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (5 pages)
25 November 2009Director's details changed for Mark Anthony Thomas John Matthews on 2 October 2009 (2 pages)
25 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (5 pages)
25 November 2009Director's details changed for Sarah Jane Matthews on 2 October 2009 (2 pages)
25 November 2009Director's details changed for Sarah Jane Matthews on 2 October 2009 (2 pages)
25 November 2009Director's details changed for Mark Anthony Thomas John Matthews on 2 October 2009 (2 pages)
25 November 2009Director's details changed for Mark Anthony Thomas John Matthews on 2 October 2009 (2 pages)
17 February 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
17 February 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
3 November 2008Return made up to 26/10/08; full list of members (4 pages)
3 November 2008Return made up to 26/10/08; full list of members (4 pages)
27 February 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
27 February 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
13 December 2007Return made up to 26/10/07; full list of members (2 pages)
13 December 2007Return made up to 26/10/07; full list of members (2 pages)
2 February 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
2 February 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
29 November 2006Return made up to 26/10/06; full list of members (2 pages)
29 November 2006Return made up to 26/10/06; full list of members (2 pages)
23 January 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
23 January 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
27 October 2005Return made up to 26/10/05; full list of members (7 pages)
27 October 2005Return made up to 26/10/05; full list of members (7 pages)
5 February 2005Director's particulars changed (1 page)
5 February 2005Director's particulars changed (1 page)
29 January 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
29 January 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
4 November 2004Return made up to 26/10/04; full list of members (7 pages)
4 November 2004Return made up to 26/10/04; full list of members (7 pages)
18 June 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
18 June 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
12 November 2003Return made up to 26/10/03; full list of members (7 pages)
12 November 2003Return made up to 26/10/03; full list of members (7 pages)
31 January 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
31 January 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
28 October 2002Return made up to 26/10/02; full list of members (7 pages)
28 October 2002Return made up to 26/10/02; full list of members (7 pages)
19 June 2002Registered office changed on 19/06/02 from: 59A station road chingford london E4 7BJ (1 page)
19 June 2002Registered office changed on 19/06/02 from: 59A station road chingford london E4 7BJ (1 page)
1 May 2002New secretary appointed (2 pages)
1 May 2002Secretary resigned (1 page)
1 May 2002New secretary appointed (2 pages)
1 May 2002Secretary resigned (1 page)
14 December 2001Total exemption small company accounts made up to 31 October 2001 (4 pages)
14 December 2001Total exemption small company accounts made up to 31 October 2001 (4 pages)
30 October 2001Return made up to 26/10/01; full list of members (6 pages)
30 October 2001Return made up to 26/10/01; full list of members (6 pages)
8 November 2000New secretary appointed (2 pages)
8 November 2000New director appointed (2 pages)
8 November 2000New director appointed (2 pages)
8 November 2000New director appointed (2 pages)
8 November 2000Ad 26/10/00-27/10/00 £ si 98@1=98 £ ic 2/100 (2 pages)
8 November 2000New director appointed (2 pages)
8 November 2000Ad 26/10/00-27/10/00 £ si 98@1=98 £ ic 2/100 (2 pages)
8 November 2000New secretary appointed (2 pages)
31 October 2000Secretary resigned (1 page)
31 October 2000Director resigned (1 page)
31 October 2000Director resigned (1 page)
31 October 2000Registered office changed on 31/10/00 from: quick co formations, the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
31 October 2000Secretary resigned (1 page)
31 October 2000Registered office changed on 31/10/00 from: quick co formations, the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
26 October 2000Incorporation (16 pages)
26 October 2000Incorporation (16 pages)