ABOUT MCFEN PLANT LTD
About McFen Plant Hire
McFen Plant hire was established in 2003 with the vision of being the partner of choice within the construction, civil engineering and related industries, delivering safer environmental sustainable and reliable equipment. McFen Plant’s ethos is to work in openness and collaboration ensuring professional delivery of all our services.
McFen have been involved with the reconstruction of Charlton Athletics pitch in order for the start of the new 2014/2015 football season. Our role was to help in the transportation of soil from Charlton over to Hackeny working in partnership with the Hackney Marshes grass routes football program. Roughly 2,700 tones of soil will be transported from the Valley during the duration of this project.
KEY FINANCE
Year
2016
Assets
£767.01k
▲ £88.61k (13.06 %)
Cash
£108.36k
▲ £65.16k (150.81 %)
Liabilities
£1306.98k
▼ £-28.15k (-2.11 %)
Net Worth
£-539.97k
▼ £116.76k (-17.78 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Newham
- Company name
- MCFEN PLANT LTD
- Company number
- 04661010
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
10 Feb 2003
Age - 23 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.mcfenplant.co.uk
- Phones
-
08448 000 760
- Registered Address
- CODY ROAD BUSINESS CENTRE,
7C SOUTH CRESCENT,
LONDON,
E16 4TL
ECONOMIC ACTIVITIES
- 77320
- Renting and leasing of construction and civil engineering machinery and equipment
LAST EVENTS
- 15 Feb 2017
- Confirmation statement made on 10 February 2017 with updates
- 29 Mar 2016
- Total exemption small company accounts made up to 30 June 2015
- 24 Feb 2016
- Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
GBP 1,000
CHARGES
-
9 September 2011
- Status
- Satisfied
on 18 July 2013
- Delivered
- 13 September 2011
-
Persons entitled
- Lombard North Central PLC
- Description
- Hitachi ZX29U3 mini excavator s/n 1NJ020389, hitachi ZX29U3…
-
26 February 2010
- Status
- Outstanding
- Delivered
- 8 March 2010
-
Persons entitled
- Rbs Invoice Finance Limited
- Description
- Fixed and floating charges over the undertaking and all…
-
22 July 2009
- Status
- Outstanding
- Delivered
- 28 July 2009
-
Persons entitled
- National Westminster Bank PLC
- Description
- Fixed and floating charge over the undertaking and all…
-
3 March 2005
- Status
- Satisfied
on 3 September 2011
- Delivered
- 9 March 2005
-
Persons entitled
- Enterprise Finance Europe (UK) Limited
- Description
- Fixed and floating charges over the undertaking and all…
-
29 December 2003
- Status
- Satisfied
on 3 November 2009
- Delivered
- 6 January 2004
-
Persons entitled
- Bank of Ireland Business Finance Limited
- Description
- 5 x 2000 jcb JS220 crawler excavators s/nos 707769, 707763…
-
1 August 2003
- Status
- Satisfied
on 3 November 2009
- Delivered
- 8 August 2003
-
Persons entitled
- The Governor and Company of the Bank of Ireland
- Description
- Fixed and floating charges over the undertaking and all…
See Also
Last update 2018
MCFEN PLANT LTD DIRECTORS
Barry Jude Fennessy
Acting
PSC
- Appointed
- 14 February 2003
- Occupation
- Director
- Role
- Director
- Age
- 60
- Nationality
- British
- Address
- 37 Harlech Road, Southgate, N14 7BY
- Country Of Residence
- United Kingdom
- Name
- FENNESSY, Barry Jude
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – 75% or more
Deepnarain Bumma
Resigned
- Appointed
- 14 February 2003
- Resigned
- 30 September 2004
- Role
- Secretary
- Address
- 61 Upper Rainham Road, Hornchurch, Essex, RM12 4BE
- Name
- BUMMA, Deepnarain
Rosemary Elizabeth O Riordan Fennessy
Resigned
- Appointed
- 01 October 2004
- Resigned
- 06 January 2016
- Role
- Secretary
- Nationality
- British
- Address
- 37 Harlech Road, Southgate, London, N14 7BY
- Name
- O'RIORDAN FENNESSY, Rosemary Elizabeth
FORMATION SECRETARY LIMITED
Resigned
- Appointed
- 10 February 2003
- Resigned
- 14 February 2003
- Role
- Nominee Secretary
- Address
- 376 Euston Road, London, NW1 3BL
- Name
- FORMATION SECRETARY LIMITED
FORMATION DIRECTOR LIMITED
Resigned
- Appointed
- 10 February 2003
- Resigned
- 14 February 2003
- Role
- Nominee Director
- Address
- 376 Euston Road, London, NW1 3BL
- Name
- FORMATION DIRECTOR LIMITED
REVIEWS
Check The Company
Very good according to the company’s financial health.