This company is commonly known as Alexandra Tool Hire Limited. The company was founded 29 years ago and was given the registration number 02943899. The firm's registered office is in EDMONTON. You can find them at 5/6 Huxley Parade, Great Cambridge Road, Edmonton, London. This company's SIC code is 77320 - Renting and leasing of construction and civil engineering machinery and equipment.
Name | : | ALEXANDRA TOOL HIRE LIMITED |
---|---|---|
Company Number | : | 02943899 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 June 1994 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5/6 Huxley Parade, Great Cambridge Road, Edmonton, London, N18 1HY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5/6 Huxley Parade, Great Cambridge Road, Edmonton, N18 1HY | Director | 09 March 2011 | Active |
5/6 Huxley Parade, Great Cambridge Road, Edmonton, N18 1HY | Director | 14 March 2008 | Active |
1 Greenbanks, Melbourn, SG8 6AS | Secretary | 29 June 1994 | Active |
19 Onslow Gardens, London, N21 1DY | Secretary | 08 November 1995 | Active |
34 Celandine Grove, Oakwood, London, N14 4BP | Secretary | 23 April 2004 | Active |
5/6 Huxley Parade, Great Cambridge Road, Edmonton, N18 1HY | Secretary | 09 March 2011 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Secretary | 29 June 1994 | Active |
1 Greenbanks, Melbourn, SG8 6AS | Director | 29 June 1994 | Active |
19 Onslow Gardens, London, N21 1DY | Director | 08 November 1995 | Active |
5-6 Huxley Parade, Great Cambridge Road, Edmonton, N18 1HY | Director | 29 June 1994 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Director | 29 June 1994 | Active |
Mr Peter Robert Wolstencroft | ||
Notified on | : | 21 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1981 |
Nationality | : | British |
Address | : | 5/6 Huxley Parade, Edmonton, N18 1HY |
Nature of control | : |
|
Mr Jason Alan Wright | ||
Notified on | : | 21 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1976 |
Nationality | : | British |
Address | : | 5/6 Huxley Parade, Edmonton, N18 1HY |
Nature of control | : |
|
Mr Robert Rist | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1942 |
Nationality | : | British |
Address | : | 5/6 Huxley Parade, Edmonton, N18 1HY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-08-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-21 | Officers | Change person director company with change date. | Download |
2021-09-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-24 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-11-22 | Persons with significant control | Notification of a person with significant control. | Download |
2017-11-22 | Persons with significant control | Notification of a person with significant control. | Download |
2017-11-22 | Officers | Termination director company with name termination date. | Download |
2017-11-22 | Officers | Termination secretary company with name termination date. | Download |
2017-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-29 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.