UKBizDB.co.uk

ALEXANDRA TOOL HIRE LIMITED

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

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.

Company Information

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:
  • 77320 - Renting and leasing of construction and civil engineering machinery and equipment

Office Address & Contact

Registered Address:5/6 Huxley Parade, Great Cambridge Road, Edmonton, London, N18 1HY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5/6 Huxley Parade, Great Cambridge Road, Edmonton, N18 1HY

Director09 March 2011Active
5/6 Huxley Parade, Great Cambridge Road, Edmonton, N18 1HY

Director14 March 2008Active
1 Greenbanks, Melbourn, SG8 6AS

Secretary29 June 1994Active
19 Onslow Gardens, London, N21 1DY

Secretary08 November 1995Active
34 Celandine Grove, Oakwood, London, N14 4BP

Secretary23 April 2004Active
5/6 Huxley Parade, Great Cambridge Road, Edmonton, N18 1HY

Secretary09 March 2011Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary29 June 1994Active
1 Greenbanks, Melbourn, SG8 6AS

Director29 June 1994Active
19 Onslow Gardens, London, N21 1DY

Director08 November 1995Active
5-6 Huxley Parade, Great Cambridge Road, Edmonton, N18 1HY

Director29 June 1994Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director29 June 1994Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 50 to 75 percent

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 (6 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
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-06-09Confirmation statement

Confirmation statement with no updates.

Download
2022-09-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-09Accounts

Accounts with accounts type total exemption full.

Download
2022-07-15Confirmation statement

Confirmation statement with no updates.

Download
2021-09-21Officers

Change person director company with change date.

Download
2021-09-14Accounts

Accounts with accounts type total exemption full.

Download
2021-06-24Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Accounts

Accounts with accounts type unaudited abridged.

Download
2020-05-26Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type unaudited abridged.

Download
2019-05-22Confirmation statement

Confirmation statement with no updates.

Download
2018-09-26Accounts

Accounts with accounts type total exemption full.

Download
2018-05-24Confirmation statement

Confirmation statement with updates.

Download
2017-11-22Persons with significant control

Cessation of a person with significant control.

Download
2017-11-22Persons with significant control

Notification of a person with significant control.

Download
2017-11-22Persons with significant control

Notification of a person with significant control.

Download
2017-11-22Officers

Termination director company with name termination date.

Download
2017-11-22Officers

Termination secretary company with name termination date.

Download
2017-09-28Accounts

Accounts with accounts type total exemption full.

Download
2017-05-29Confirmation statement

Confirmation statement with updates.

Download
2016-08-10Accounts

Accounts with accounts type total exemption small.

Download
2016-06-20Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-28Accounts

Accounts with accounts type total exemption small.

Download
2015-06-17Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.