UKBizDB.co.uk

ALL SUPPLIES HIRE LTD

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

This company is commonly known as All Supplies Hire Ltd. The company was founded 10 years ago and was given the registration number 08724496. The firm's registered office is in LEAMINGTON SPA. You can find them at 8b Berrington Road, Sydenham Industrial Estate, Leamington Spa, . This company's SIC code is 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c..

Company Information

Name:ALL SUPPLIES HIRE LTD
Company Number:08724496
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 October 2013
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Office Address & Contact

Registered Address:8b Berrington Road, Sydenham Industrial Estate, Leamington Spa, CV31 1NB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8b, Berrington Road, Sydenham Industrial Estate, Leamington Spa, England, CV31 1NB

Director09 October 2013Active
8b, Berrington Road, Leamington Spa, England,

Director09 October 2013Active

People with Significant Control

Mrs Jean Elizabeth Fisher
Notified on:22 February 2019
Status:Active
Date of birth:April 1961
Nationality:British
Country of residence:England
Address:75, Heathcote Road, Leamington Spa, England, CV31 2LX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Robert Ernest Mead
Notified on:06 April 2016
Status:Active
Date of birth:January 1965
Nationality:British
Country of residence:England
Address:Field Farm, Plott Lane, Rugby, England, CV23 9HL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert Martin Fisher
Notified on:06 April 2016
Status:Active
Date of birth:April 1959
Nationality:British
Country of residence:England
Address:75, Heathcote Road, Leamington Spa, England, CV31 2LX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2023-07-21Accounts

Accounts with accounts type micro entity.

Download
2022-10-10Confirmation statement

Confirmation statement with no updates.

Download
2022-07-27Accounts

Accounts with accounts type micro entity.

Download
2021-10-12Confirmation statement

Confirmation statement with no updates.

Download
2021-07-28Accounts

Accounts with accounts type micro entity.

Download
2020-10-23Accounts

Accounts with accounts type micro entity.

Download
2020-10-15Confirmation statement

Confirmation statement with no updates.

Download
2019-10-30Confirmation statement

Confirmation statement with updates.

Download
2019-10-30Persons with significant control

Notification of a person with significant control.

Download
2019-07-18Accounts

Accounts with accounts type micro entity.

Download
2019-03-05Officers

Termination director company with name termination date.

Download
2019-03-05Persons with significant control

Cessation of a person with significant control.

Download
2018-10-30Confirmation statement

Confirmation statement with no updates.

Download
2018-08-10Accounts

Accounts with accounts type micro entity.

Download
2018-01-03Gazette

Gazette filings brought up to date.

Download
2018-01-02Confirmation statement

Confirmation statement with updates.

Download
2018-01-02Gazette

Gazette notice compulsory.

Download
2017-08-01Accounts

Accounts with accounts type total exemption small.

Download
2016-10-27Confirmation statement

Confirmation statement with updates.

Download
2016-07-22Accounts

Accounts with accounts type total exemption small.

Download
2015-11-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-07Accounts

Accounts with accounts type total exemption small.

Download
2014-11-16Annual return

Annual return company with made up date full list shareholders.

Download
2013-10-10Change of name

Certificate change of name company.

Download

Copyright © 2024. All rights reserved.