N.M.T. PLANT HIRE LIMITED
MARSTON MORETEYNE


Company number 01401323
Status Active
Incorporation Date 22 November 1978
Company Type Private Limited Company
Address PYLON HOUSE, BEDFORD ROAD, MARSTON MORETEYNE, BEDFORD, MK43 0LD
Home Country United Kingdom
Nature of Business 77320 - Renting and leasing of construction and civil engineering machinery and equipment
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Group of companies' accounts made up to 29 February 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-06 GBP 130 . The most likely internet sites of N.M.T. PLANT HIRE LIMITED are www.nmtplanthire.co.uk, and www.n-m-t-plant-hire.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and eleven months. N M T Plant Hire Limited is a Private Limited Company. The company registration number is 01401323. N M T Plant Hire Limited has been working since 22 November 1978. The present status of the company is Active. The registered address of N M T Plant Hire Limited is Pylon House Bedford Road Marston Moreteyne Bedford Mk43 0ld. . AMBRIDGE, Mark Richard is a Director of the company. AMBRIDGE, Nicholas Paul James is a Director of the company. AMBRIDGE, Timothy Lawrence is a Director of the company. Secretary AMBRIDGE, Richard James has been resigned. Director AMBRIDGE, Richard James has been resigned. The company operates in "Renting and leasing of construction and civil engineering machinery and equipment".


Current Directors

Director

Director

Director

Resigned Directors

Secretary
AMBRIDGE, Richard James
Resigned: 06 April 2011

Director
AMBRIDGE, Richard James
Resigned: 06 April 2011
94 years old

Persons With Significant Control

Mr Mark Richard Ambridge
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Timothy Lawrence Ambridge
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Nicholas Paul Ambridge
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

N.M.T. PLANT HIRE LIMITED Events

05 Jan 2017
Confirmation statement made on 31 December 2016 with updates
16 Sep 2016
Group of companies' accounts made up to 29 February 2016
06 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 130

29 Oct 2015
Group of companies' accounts made up to 28 February 2015
23 Oct 2015
Registration of charge 014013230003, created on 14 October 2015
...
... and 76 more events
09 Jun 1986
Accounts for a small company made up to 31 January 1985
09 Jun 1986
Return made up to 23/12/85; full list of members

23 May 1979
Company name changed\certificate issued on 23/05/79
23 May 1979
Company name changed\certificate issued on 23/05/79
22 Nov 1978
Incorporation

N.M.T. PLANT HIRE LIMITED Charges

14 October 2015
Charge code 0140 1323 0003
Delivered: 23 October 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Wildman transport (bedford) LTD postley road woburn road…
30 December 2008
Chattel mortgage
Delivered: 5 January 2009
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Terex demag - crane - s/no 85093 - reg no KX08VUJ chassis…
26 October 1993
Legal charge
Delivered: 2 November 1993
Status: Satisfied on 10 August 2010
Persons entitled: Mannesmann Demag Limited
Description: 1 grove manlift MZ82X serial no.83862 And 1 grove manlift…