RIVERSIDE PLANT & TRUCK HIRE LIMITED
NEWCASTLE UPON TYNE

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE6 1TS

Company number 03863739
Status Active
Incorporation Date 22 October 1999
Company Type Private Limited Company
Address 23 TRINITY COURTYARD, ST PETERS BASIN, NEWCASTLE UPON TYNE, NE6 1TS
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Total exemption small company accounts made up to 31 October 2016; Confirmation statement made on 22 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of RIVERSIDE PLANT & TRUCK HIRE LIMITED are www.riversideplanttruckhire.co.uk, and www.riverside-plant-truck-hire.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and twelve months. Riverside Plant Truck Hire Limited is a Private Limited Company. The company registration number is 03863739. Riverside Plant Truck Hire Limited has been working since 22 October 1999. The present status of the company is Active. The registered address of Riverside Plant Truck Hire Limited is 23 Trinity Courtyard St Peters Basin Newcastle Upon Tyne Ne6 1ts. The company`s financial liabilities are £10.89k. It is £-11.87k against last year. The cash in hand is £17.9k. It is £-20.05k against last year. And the total assets are £89.37k, which is £-6.55k against last year. LINCOLN, Steven Leonard is a Director of the company. Secretary BATE, Alan Roy has been resigned. Nominee Secretary THEYDON SECRETARIES LIMITED has been resigned. Director HORSFALL, Anthony Richard has been resigned. Nominee Director THEYDON NOMINEES LIMITED has been resigned. The company operates in "Freight transport by road".


riverside plant & truck hire Key Finiance

LIABILITIES £10.89k
-53%
CASH £17.9k
-53%
TOTAL ASSETS £89.37k
-7%
All Financial Figures

Current Directors

Director
LINCOLN, Steven Leonard
Appointed Date: 01 August 2000
67 years old

Resigned Directors

Secretary
BATE, Alan Roy
Resigned: 22 October 2010
Appointed Date: 22 October 1999

Nominee Secretary
THEYDON SECRETARIES LIMITED
Resigned: 22 October 1999
Appointed Date: 22 October 1999

Director
HORSFALL, Anthony Richard
Resigned: 01 August 2000
Appointed Date: 22 October 1999
59 years old

Nominee Director
THEYDON NOMINEES LIMITED
Resigned: 22 October 1999
Appointed Date: 22 October 1999

Persons With Significant Control

Mrs Bridie Lincoln
Notified on: 22 October 2016
54 years old
Nature of control: Ownership of shares – 75% or more

RIVERSIDE PLANT & TRUCK HIRE LIMITED Events

09 Mar 2017
Total exemption small company accounts made up to 31 October 2016
03 Nov 2016
Confirmation statement made on 22 October 2016 with updates
30 Mar 2016
Total exemption small company accounts made up to 31 October 2015
03 Nov 2015
Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 2

11 May 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 35 more events
02 Dec 1999
New secretary appointed
28 Oct 1999
Registered office changed on 28/10/99 from: 25 hill road theydon bois epping essex CM16 7LX
28 Oct 1999
Secretary resigned
28 Oct 1999
Director resigned
22 Oct 1999
Incorporation

RIVERSIDE PLANT & TRUCK HIRE LIMITED Charges

21 March 2001
Debenture
Delivered: 22 March 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…