UKBizDB.co.uk

A6 EQUIPMENT HIRE LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as A6 Equipment Hire Ltd. The company was founded 9 years ago and was given the registration number 09141583. The firm's registered office is in KETTERING. You can find them at Units 6 & 11 Orion Way, Kettering Business Park, Kettering, Northamptonshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:A6 EQUIPMENT HIRE LTD
Company Number:09141583
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 July 2014
End of financial year:29 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Units 6 & 11 Orion Way, Kettering Business Park, Kettering, Northamptonshire, NN15 6NL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Venture Court, 2 Debdale Road, Wellingborough, England, NN8 5AA

Director22 July 2014Active
Venture Court, 2 Debdale Road, Wellingborough, England, NN8 5AA

Director22 July 2014Active

People with Significant Control

Mrs Linda Jo Lawrence
Notified on:06 April 2016
Status:Active
Date of birth:May 1955
Nationality:British
Country of residence:England
Address:Appleby, Poplar Close, Leighton Buzzard, England, LU7 3BS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Antony John Lawrence
Notified on:06 April 2016
Status:Active
Date of birth:October 1954
Nationality:British
Country of residence:England
Address:Appleby, Poplar Close, Leighton Buzzard, England, LU7 3BS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr William James Patrick Mcelhinney
Notified on:06 April 2016
Status:Active
Date of birth:March 1969
Nationality:British
Country of residence:England
Address:16 Ironwood Avenue, Desborough, England, NN14 2JJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Sandrine Nicole Joelle Mcelhinney
Notified on:06 April 2016
Status:Active
Date of birth:July 1968
Nationality:French
Country of residence:England
Address:16 Ironwood Avenue, Desborough, Kettering, England, NN14 2JJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-12Confirmation statement

Confirmation statement with no updates.

Download
2023-07-17Accounts

Accounts with accounts type micro entity.

Download
2022-09-09Confirmation statement

Confirmation statement with no updates.

Download
2022-07-25Accounts

Accounts with accounts type micro entity.

Download
2021-08-13Confirmation statement

Confirmation statement with updates.

Download
2021-06-28Accounts

Accounts with accounts type total exemption full.

Download
2020-07-23Confirmation statement

Confirmation statement with updates.

Download
2020-06-29Accounts

Accounts with accounts type total exemption full.

Download
2019-09-13Accounts

Accounts with accounts type total exemption full.

Download
2019-07-23Confirmation statement

Confirmation statement with updates.

Download
2019-06-25Accounts

Change account reference date company previous shortened.

Download
2018-08-07Confirmation statement

Confirmation statement with updates.

Download
2018-06-28Accounts

Accounts with accounts type total exemption full.

Download
2017-07-28Confirmation statement

Confirmation statement with updates.

Download
2017-06-28Accounts

Accounts with accounts type total exemption small.

Download
2016-08-02Confirmation statement

Confirmation statement with updates.

Download
2016-07-27Accounts

Accounts amended with accounts type total exemption small.

Download
2016-04-18Accounts

Accounts with accounts type total exemption small.

Download
2015-09-24Accounts

Change account reference date company current extended.

Download
2015-07-23Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-22Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.