UKBizDB.co.uk

CHILTERN HIRE CENTRE LTD

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

This company is commonly known as Chiltern Hire Centre Ltd. The company was founded 19 years ago and was given the registration number 05389286. The firm's registered office is in BEDFORD. You can find them at 15-17 Brunel Road, , Bedford, . This company's SIC code is 77320 - Renting and leasing of construction and civil engineering machinery and equipment.

Company Information

Name:CHILTERN HIRE CENTRE LTD
Company Number:05389286
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 March 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 77320 - Renting and leasing of construction and civil engineering machinery and equipment

Office Address & Contact

Registered Address:15-17 Brunel Road, Bedford, MK41 9TG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chiltern Hire Centre Ltd, 15-17 Brunel Road, Bedford, MK41 9TG

Director01 January 2008Active
15-17, Brunel Road, Bedford, MK41 9TG

Director09 December 2021Active
4 Addington Walk, Eaton Socon, PE19 8GX

Secretary11 March 2005Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary11 March 2005Active
13 Marriotts Close, Felmersham, Bedford, MK43 7HD

Director11 March 2005Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director11 March 2005Active

People with Significant Control

Mr Robert John Dilley
Notified on:09 December 2021
Status:Active
Date of birth:July 1965
Nationality:British
Address:15-17, Brunel Road, Bedford, MK41 9TG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Ms Rachel Emma Dixon
Notified on:09 December 2021
Status:Active
Date of birth:November 1985
Nationality:British
Address:15-17, Brunel Road, Bedford, MK41 9TG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Peter Robert Dilley
Notified on:11 March 2017
Status:Active
Date of birth:December 1956
Nationality:British
Address:15-17, Brunel Road, Bedford, MK41 9TG
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Confirmation statement

Confirmation statement with no updates.

Download
2023-11-20Accounts

Accounts with accounts type micro entity.

Download
2022-12-18Confirmation statement

Confirmation statement with no updates.

Download
2022-11-06Accounts

Accounts with accounts type micro entity.

Download
2021-12-10Confirmation statement

Confirmation statement with updates.

Download
2021-12-10Officers

Appoint person director company with name date.

Download
2021-12-10Persons with significant control

Notification of a person with significant control.

Download
2021-12-10Persons with significant control

Notification of a person with significant control.

Download
2021-12-10Persons with significant control

Cessation of a person with significant control.

Download
2021-12-10Officers

Termination director company with name termination date.

Download
2021-06-22Accounts

Accounts with accounts type micro entity.

Download
2021-03-11Confirmation statement

Confirmation statement with no updates.

Download
2020-11-14Accounts

Accounts with accounts type micro entity.

Download
2020-03-08Confirmation statement

Confirmation statement with no updates.

Download
2019-12-13Accounts

Accounts with accounts type micro entity.

Download
2019-03-15Confirmation statement

Confirmation statement with no updates.

Download
2019-03-15Officers

Change person director company with change date.

Download
2018-12-17Accounts

Accounts with accounts type micro entity.

Download
2018-04-04Confirmation statement

Confirmation statement with no updates.

Download
2017-12-16Accounts

Accounts with accounts type micro entity.

Download
2017-03-29Confirmation statement

Confirmation statement with updates.

Download
2016-12-19Accounts

Accounts with accounts type total exemption small.

Download
2016-04-26Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-09Accounts

Accounts with accounts type total exemption small.

Download
2015-06-02Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.