Company number 00916377
Status Active
Incorporation Date 26 September 1967
Company Type Private Limited Company
Address HURRICANE WAY, NORWICH AIRPORT INDL ESTATE, NORWICH, NR6 6EZ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 77110 - Renting and leasing of cars and light motor vehicles, 77120 - Renting and leasing of trucks and other heavy vehicles
Phone, email, etc
Since the company registration eighty-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 21 August 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of C.A. TROTT (PLANT HIRE) LIMITED are www.catrottplanthire.co.uk, and www.c-a-trott-plant-hire.co.uk. The predicted number of employees is 30 to 40. The company’s age is fifty-eight years and five months. C A Trott Plant Hire Limited is a Private Limited Company.
The company registration number is 00916377. C A Trott Plant Hire Limited has been working since 26 September 1967.
The present status of the company is Active. The registered address of C A Trott Plant Hire Limited is Hurricane Way Norwich Airport Indl Estate Norwich Nr6 6ez. The company`s financial liabilities are £574.22k. It is £321.43k against last year. The cash in hand is £316.52k. It is £302.85k against last year. And the total assets are £1012.03k, which is £320.86k against last year. TROTT, Gwendoline Susan is a Secretary of the company. TROTT, Christopher Arthur is a Director of the company. TROTT, Gwendoline Susan is a Director of the company. TROTT, Jessica Ann is a Director of the company. TROTT, Peter Colin is a Director of the company. Secretary TROTT, Robert William has been resigned. Director TROTT, Colin Arthur has been resigned. Director TROTT, Jacqueline Ann has been resigned. Director TROTT, Robert William has been resigned. The company operates in "Development of building projects".
c.a. trott (plant hire) Key Finiance
LIABILITIES
£574.22k
+127%
CASH
£316.52k
+2215%
TOTAL ASSETS
£1012.03k
+46%
All Financial Figures
Current Directors
Resigned Directors
Persons With Significant Control
Mr Peter Colin Trott
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
Mrs Gwendoline Susan Trott
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
C.A. TROTT (PLANT HIRE) LIMITED Events
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
08 Sep 2016
Confirmation statement made on 21 August 2016 with updates
22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
03 Nov 2015
Appointment of Miss Jessica Ann Trott as a director on 1 October 2015
03 Nov 2015
Appointment of Mr Christopher Arthur Trott as a director on 1 October 2015
...
... and 71 more events
27 Aug 1987
Resolutions
-
SRES13 ‐
Special resolution
04 Oct 1986
Accounts for a small company made up to 31 March 1986
04 Oct 1986
Return made up to 30/09/86; full list of members
29 Aug 1986
Return made up to 10/05/85; full list of members
17 Mar 1986
Full accounts made up to 31 March 1985
7 December 2005
Legal charge
Delivered: 19 December 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 30-37 the erins, denmark road, norwich t/no NK119999. Fixed…
15 October 2001
Mortgage
Delivered: 19 October 2001
Status: Satisfied
on 8 February 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H land at denmark road norwich norfolk t/no.NK119999…
14 January 1998
Mortgage
Delivered: 23 January 1998
Status: Satisfied
on 8 February 2010
Persons entitled: Lloyds Bank PLC
Description: F/H land at waterside low road hellesdon norwich norfolk…
14 January 1998
Mortgage
Delivered: 23 January 1998
Status: Satisfied
on 8 February 2010
Persons entitled: Lloyds Bank PLC
Description: F/H land at low road parcel hellesdon norwich norfolk.…
8 January 1998
Debenture deed
Delivered: 9 January 1998
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
18 April 1994
Master agreement
Delivered: 19 April 1994
Status: Satisfied
on 8 February 2010
Persons entitled: Royscot Leasing Limited
Royscot Trust PLC
Royscot Industrial Leasing Limited
Royscot Spa Leasing Limited
Royscot Commercial Leasing Limited
Description: (1) all the company's right title and interest in the…
29 March 1993
Legal charge
Delivered: 16 April 1993
Status: Satisfied
on 8 February 2010
Persons entitled: Barclays Bank PLC
Description: 59 low road, hellesdon, norwich, norfolk.