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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit C11a, The Albert Bygrave Retail Park, North Orbital Road, St Albans, England, AL2 1DL | Secretary | 14 December 2004 | Active |
Unit C11a, The Albert Bygrave Retail Park, North Orbital Road, St Albans, England, AL2 1DL | Director | 18 February 2021 | Active |
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 |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-25 | Persons with significant control | Change to a person with significant control. | Download |
2022-02-25 | Persons with significant control | Change to a person with significant control. | Download |
2022-02-25 | Officers | Change person secretary company with change date. | Download |
2022-02-25 | Officers | Change person director company with change date. | Download |
2022-02-25 | Officers | Change person director company with change date. | Download |
2022-02-01 | Accounts | Change account reference date company current extended. | Download |
2022-02-01 | Mortgage | Mortgage satisfy charge full. | Download |
2022-02-01 | Mortgage | Mortgage satisfy charge full. | Download |
2022-02-01 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-24 | Officers | Appoint person director company with name date. | Download |
2021-02-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-24 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-07 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-24 | Accounts | Change account reference date company previous shortened. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.