UKBizDB.co.uk

ANDREWS SYKES HIRE LIMITED

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

This company is commonly known as Andrews Sykes Hire Limited. The company was founded 29 years ago and was given the registration number 02985657. The firm's registered office is in WOLVERHAMPTON. You can find them at St David's Court, Union Street, Wolverhampton, West Midlands. This company's SIC code is 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft.

Company Information

Name:ANDREWS SYKES HIRE LIMITED
Company Number:02985657
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 November 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Office Address & Contact

Registered Address:St David's Court, Union Street, Wolverhampton, West Midlands, England, WV1 3JE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 601, Axcess 10 Business Park, Bentley Road South, Wednesbury, England, WS10 8LQ

Secretary25 June 2021Active
Unit 601, Axcess 10 Business Park, Bentley Road South, Wednesbury, England, WS10 8LQ

Director07 March 2023Active
Unit 601, Axcess 10 Business Park, Bentley Road South, Wednesbury, England, WS10 8LQ

Director09 January 2020Active
St David's Court, Union Street, Wolverhampton, England, WV1 3JE

Secretary13 October 1999Active
Charlbury House, Marlbrook Lane, Sale Green, Droitwich, WR9 7LW

Secretary24 March 1995Active
55 Colmore Row, Birmingham, B3 2AS

Corporate Nominee Secretary01 November 1994Active
Premier House, Darlington Street, Wolverhampton, WV1 4JJ

Director28 February 2002Active
19 Mainwood Road, Timperley, Altrincham, WA15 7BX

Director21 July 1995Active
Charlbury House, Marlbrook Lane, Sale Green, Droitwich, WR9 7LW

Director24 March 1995Active
St David's Court, Union Street, Wolverhampton, England, WV1 3JE

Director07 January 2015Active
Woodside House, Longville In The Dale, Much Wenlock, TF13 6DR

Director24 March 1995Active
St David's Court, Union Street, Wolverhampton, England, WV1 3JE

Director05 May 2015Active
St David's Court, Union Street, Wolverhampton, England, WV1 3JE

Director27 January 2021Active
P4 Ludgate Loft Apartments, Ludgate Hill, Birmingham, B3 1DW

Director21 July 1999Active
24 Ringley Park Avenue, Reigate, RH2 7ET

Director17 January 2000Active
St David's Court, Union Street, Wolverhampton, England, WV1 3JE

Director02 March 2006Active
55 Colmore Row, Birmingham, B3 2AS

Corporate Nominee Director01 November 1994Active

People with Significant Control

Andrews Sykes Group Plc
Notified on:01 July 2016
Status:Active
Country of residence:England
Address:St David's Court, Union Street, Wolverhampton, England, WV1 3JE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-17Confirmation statement

Confirmation statement with no updates.

Download
2023-06-23Accounts

Accounts with accounts type full.

Download
2023-05-24Address

Change registered office address company with date old address new address.

Download
2023-03-07Officers

Termination director company with name termination date.

Download
2023-03-07Officers

Appoint person director company with name date.

Download
2023-02-24Mortgage

Mortgage satisfy charge full.

Download
2022-10-21Confirmation statement

Confirmation statement with no updates.

Download
2022-06-23Accounts

Accounts with accounts type full.

Download
2021-10-18Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Accounts

Accounts with accounts type full.

Download
2021-06-25Officers

Appoint person secretary company with name date.

Download
2021-06-25Officers

Termination secretary company with name termination date.

Download
2021-02-06Officers

Appoint person director company with name date.

Download
2021-02-06Officers

Termination director company with name termination date.

Download
2020-10-19Confirmation statement

Confirmation statement with no updates.

Download
2020-09-24Accounts

Accounts with accounts type full.

Download
2020-01-15Officers

Termination director company with name termination date.

Download
2020-01-15Officers

Appoint person director company with name date.

Download
2019-10-18Confirmation statement

Confirmation statement with no updates.

Download
2019-09-23Accounts

Accounts with accounts type full.

Download
2019-01-02Officers

Termination director company with name termination date.

Download
2018-10-17Confirmation statement

Confirmation statement with no updates.

Download
2018-09-13Accounts

Accounts with accounts type full.

Download
2018-06-05Officers

Change person director company with change date.

Download
2017-10-19Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.