UKBizDB.co.uk

CHESTER LEASE HIRING LIMITED

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

This company is commonly known as Chester Lease Hiring Limited. The company was founded 51 years ago and was given the registration number 01067984. The firm's registered office is in LIVERPOOL. You can find them at 1a Duke Street, , Liverpool, Merseyside. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:CHESTER LEASE HIRING LIMITED
Company Number:01067984
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 August 1972
End of financial year:31 July 2019
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:1a Duke Street, Liverpool, Merseyside, England, L1 4AA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Greenbank House, Limes Lane, Whitley, Warrington, England, WA4 4DU

Director08 August 2013Active
1a, Duke Street, Liverpool, England, L1 4AA

Director09 June 2015Active
1a, Duke Street, Liverpool, England, L1 4AA

Director09 June 2015Active
18 Hanover Street, Hanover Street, Liverpool, England, L1 4AA

Director01 June 2018Active
1a, Duke Street, Liverpool, England, L1 4AA

Director01 March 2017Active
3 Ross Avenue, Moreton, CH46 2SA

Secretary24 October 2000Active
100 Green Lane, Mossley Hill, Liverpool, L18 2ER

Secretary-Active
Netherley House Netherley Road, Tarbock Green, Prescot, L35 1QF

Director-Active
Oakley House Dennis Road, Widnes, WA8 0YQ

Director-Active
Gorsey Cop Pex Hill, Cronton Lane, Widnes, WA8 5QN

Director31 March 1998Active
518, Burton Road, Littleover, Derby, England, DE23 6FN

Director24 June 2015Active
518 Burton Road, Littleover, Derby, DE23 6FN

Director20 May 2008Active
518 Burton Road, Littleover, Derby, DE23 6FN

Director13 October 2005Active
518, Burton Road, Littleover, Derby, England, DE23 6FN

Director10 July 2015Active
100 Green Lane, Mossley Hill, Liverpool, L18 2ER

Director-Active

People with Significant Control

Monopol Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1, Hanover Street, Liverpool, England, L1 4AA
Nature of control:
  • Significant influence or control

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-20Gazette

Gazette dissolved compulsory.

Download
2021-06-18Dissolution

Dissolved compulsory strike off suspended.

Download
2021-04-27Gazette

Gazette notice compulsory.

Download
2020-07-31Accounts

Accounts with accounts type micro entity.

Download
2020-01-09Confirmation statement

Confirmation statement with no updates.

Download
2019-04-30Accounts

Accounts with accounts type micro entity.

Download
2019-01-22Confirmation statement

Confirmation statement with no updates.

Download
2018-07-20Mortgage

Mortgage satisfy charge full.

Download
2018-07-03Officers

Appoint person director company with name date.

Download
2018-04-30Accounts

Accounts with accounts type micro entity.

Download
2018-01-04Confirmation statement

Confirmation statement with no updates.

Download
2017-04-30Accounts

Accounts with accounts type micro entity.

Download
2017-03-20Officers

Appoint person director company with name date.

Download
2017-02-08Confirmation statement

Confirmation statement with updates.

Download
2016-06-17Accounts

Accounts with accounts type total exemption small.

Download
2016-02-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-16Officers

Termination director company with name termination date.

Download
2015-07-15Officers

Appoint person director company with name date.

Download
2015-07-13Officers

Termination director company with name termination date.

Download
2015-07-09Officers

Appoint person director company with name date.

Download
2015-06-30Accounts

Accounts with accounts type total exemption small.

Download
2015-06-24Officers

Appoint person director company with name date.

Download
2015-06-24Officers

Termination director company with name termination date.

Download
2015-06-24Address

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

Download
2015-06-12Miscellaneous

Legacy.

Download

Copyright © 2024. All rights reserved.