This company is commonly known as China & Co (props Hire) Limited. The company was founded 16 years ago and was given the registration number 06536029. The firm's registered office is in ACTON. You can find them at Unit 32 Acton Vale Industrial Estate, The Vale, Acton, London. This company's SIC code is 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c..
Name | : | CHINA & CO (PROPS HIRE) LIMITED |
---|---|---|
Company Number | : | 06536029 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 March 2008 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 32 Acton Vale Industrial Estate, The Vale, Acton, London, England, W3 7QE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 32, Acton Vale Industrial Estate, The Vale, Acton, England, W3 7QE | Director | 03 May 2016 | Active |
Unit 32, Acton Vale Industrial Estate, The Vale, Acton, England, W3 7QE | Director | 03 May 2016 | Active |
The Studio, St Nicholas Close, Elstree, WD6 3EW | Secretary | 17 March 2008 | Active |
Central House, 124 High Street, Hampton Hill, TW12 1NS | Secretary | 17 March 2008 | Active |
The Studio, St Nicholas Close, Elstree, WD6 3EW | Director | 17 March 2008 | Active |
Central House, 124 High Street, Hampton Hill, TW12 1NS | Director | 17 March 2008 | Active |
Central House, 124 High Street, Hampton Hill, TW12 1NS | Director | 17 March 2008 | Active |
China & Co Holdings Limited | ||
Notified on | : | 03 May 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 32, Acton Vale Industrial Estate, Acton, England, W3 7QE |
Nature of control | : |
|
Ms Elizabeth Ann Belton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 32, Acton Vale Industrial Estate, Acton, England, W3 7QE |
Nature of control | : |
|
Mr Nicholas Alexander Lees | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 32, Acton Vale Industrial Estate, Acton, England, W3 7QE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-13 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-03-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-16 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-16 | Officers | Change person director company with change date. | Download |
2022-03-16 | Officers | Change person director company with change date. | Download |
2021-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-28 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-03-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-03-27 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-27 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-15 | Address | Change registered office address company with date old address new address. | Download |
2017-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-27 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-05 | Officers | Appoint person director company with name date. | Download |
2016-05-05 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.