UKBizDB.co.uk

CENTRAL TOOL HIRE LIMITED

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

This company is commonly known as Central Tool Hire Limited. The company was founded 39 years ago and was given the registration number 01837120. The firm's registered office is in ST ALBANS. You can find them at Unit C11a The Albert Bygrave Retail Park, North Orbital Road, St Albans, Hertfordshire. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:CENTRAL TOOL HIRE LIMITED
Company Number:01837120
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 July 1984
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Office Address & Contact

Registered Address:Unit C11a The Albert Bygrave Retail Park, North Orbital Road, St Albans, Hertfordshire, England, AL2 1DL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit C11a, The Albert Bygrave Retail Park, North Orbital Road, St Albans, England, AL2 1DL

Secretary14 December 2004Active
Unit C11a, The Albert Bygrave Retail Park, North Orbital Road, St Albans, England, AL2 1DL

Director18 February 2021Active
Unit C11a, The Albert Bygrave Retail Park, North Orbital Road, St Albans, England, AL2 1DL

Director-Active
16 Windmill Drive, Croxley Green, Rickmansworth, WD3 3FD

Secretary-Active
46a The Manor, Billing Garden Village, The Causeway, Great Billing, England, NN3 9EX

Director-Active

People with Significant Control

Mrs Cheryl Ann Davey
Notified on:18 February 2021
Status:Active
Date of birth:June 1971
Nationality:British
Country of residence:England
Address:Unit C11a, The Albert Bygrave Retail Park, St Albans, England, AL2 1DL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Jean Anne Heavens
Notified on:31 December 2017
Status:Active
Date of birth:September 1968
Nationality:British
Country of residence:England
Address:170 Raynard Way, Northampton, England, NN2 8QY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Kenneth Frederick White
Notified on:31 December 2016
Status:Active
Date of birth:February 1945
Nationality:British
Country of residence:England
Address:Unit C11a, The Albert Bygrave Retail Park, St Albans, England, AL2 1DL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 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
2024-02-19Confirmation statement

Confirmation statement with no updates.

Download
2024-01-23Accounts

Accounts with accounts type total exemption full.

Download
2023-04-06Accounts

Accounts with accounts type total exemption full.

Download
2023-02-20Confirmation statement

Confirmation statement with no updates.

Download
2022-03-01Confirmation statement

Confirmation statement with no updates.

Download
2022-02-25Persons with significant control

Change to a person with significant control.

Download
2022-02-25Persons with significant control

Change to a person with significant control.

Download
2022-02-25Officers

Change person secretary company with change date.

Download
2022-02-25Officers

Change person director company with change date.

Download
2022-02-25Officers

Change person director company with change date.

Download
2022-02-01Accounts

Change account reference date company current extended.

Download
2022-02-01Mortgage

Mortgage satisfy charge full.

Download
2022-02-01Mortgage

Mortgage satisfy charge full.

Download
2022-02-01Mortgage

Mortgage satisfy charge full.

Download
2022-01-27Accounts

Accounts with accounts type total exemption full.

Download
2021-02-24Officers

Appoint person director company with name date.

Download
2021-02-24Confirmation statement

Confirmation statement with updates.

Download
2021-02-24Persons with significant control

Cessation of a person with significant control.

Download
2021-02-24Persons with significant control

Notification of a person with significant control.

Download
2021-02-18Accounts

Accounts with accounts type total exemption full.

Download
2021-01-13Confirmation statement

Confirmation statement with no updates.

Download
2020-01-23Accounts

Accounts with accounts type total exemption full.

Download
2020-01-07Confirmation statement

Confirmation statement with updates.

Download
2019-04-23Accounts

Accounts with accounts type total exemption full.

Download
2019-01-24Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.