Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Warrior Plant & Tool Hire Ltd
Warrior Plant & Tool Hire Ltd is a dormant company incorporated on 18 May 2020 with the registered office located in Colchester, Essex. Warrior Plant & Tool Hire Ltd was registered 5 years ago.
Watch Company
Status
Dormant
Dormant since
incorporation
Company No
12608673
Private limited company
Age
5 years
Incorporated
18 May 2020
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
25 June 2025
(2 months ago)
Next confirmation dated
25 June 2026
Due by
9 July 2026
(9 months remaining)
Last change occurred
1 year 2 months ago
Accounts
Submitted
For period
1 Jun
⟶
31 Mar 2024
(10 months)
Accounts type is
Dormant
Next accounts for period
31 March 2025
Due by
31 December 2025
(3 months remaining)
Learn more about Warrior Plant & Tool Hire Ltd
Contact
Address
110 High Street
Earls Colne
Colchester
CO6 2QX
England
Address changed on
9 Apr 2024
(1 year 5 months ago)
Previous address was
144 Braiswick Colchester CO4 5BG England
Companies in CO6 2QX
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Mr Halimur Rashid
Director • PSC • Accountant • British • Lives in England • Born in Feb 1980
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Deen Relief Ltd
Mr Halimur Rashid is a mutual person.
Active
The Colne Valley Care Company Limited
Mr Halimur Rashid is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
31 Mar 2024
For period
31 May
⟶
31 Mar 2024
Traded for
10 months
Cash in Bank
£10
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£10
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£10
Same as previous period
Debt Ratio (%)
0%
Same as previous period
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
2 Months Ago on 15 Jul 2025
Dormant Accounts Submitted
11 Months Ago on 4 Oct 2024
Confirmation Submitted
1 Year 2 Months Ago on 25 Jun 2024
Aziz Ahmad Resigned
1 Year 5 Months Ago on 9 Apr 2024
Mr Halimur Rashid Appointed
1 Year 5 Months Ago on 9 Apr 2024
Registered Address Changed
1 Year 5 Months Ago on 9 Apr 2024
Aziz Ahmad (PSC) Resigned
1 Year 5 Months Ago on 9 Apr 2024
Halimur Rashid (PSC) Appointed
1 Year 5 Months Ago on 9 Apr 2024
Accounting Period Shortened
1 Year 5 Months Ago on 2 Apr 2024
Mr Aziz Ahmad Appointed
1 Year 5 Months Ago on 1 Apr 2024
Name changed from Ema2 Investments Limited
1 Year 5 Months Ago on 8 Apr 2024
Name changed from Amfah Investments Limited
1 Year 5 Months Ago on 2 Apr 2024
Get Alerts
Get Credit Report
Discover Warrior Plant & Tool Hire Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 25 June 2025 with no updates
Submitted on 15 Jul 2025
Accounts for a dormant company made up to 31 March 2024
Submitted on 4 Oct 2024
Confirmation statement made on 25 June 2024 with updates
Submitted on 25 Jun 2024
Certificate of change of name
Submitted on 20 Jun 2024
Notification of Halimur Rashid as a person with significant control on 9 April 2024
Submitted on 9 Apr 2024
Cessation of Aziz Ahmad as a person with significant control on 9 April 2024
Submitted on 9 Apr 2024
Registered office address changed from 144 Braiswick Colchester CO4 5BG England to 110 High Street Earls Colne Colchester CO6 2QX on 9 April 2024
Submitted on 9 Apr 2024
Appointment of Mr Halimur Rashid as a director on 9 April 2024
Submitted on 9 Apr 2024
Termination of appointment of Aziz Ahmad as a director on 9 April 2024
Submitted on 9 Apr 2024
Certificate of change of name
Submitted on 8 Apr 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs