UKBizDB.co.uk

CMS HIRE LIMITED

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

This company is commonly known as Cms Hire Limited. The company was founded 21 years ago and was given the registration number 04633375. The firm's registered office is in WOLVERHAMPTON. You can find them at 3 Dale Street, Bilston, Wolverhampton, West Midlands. This company's SIC code is 77120 - Renting and leasing of trucks and other heavy vehicles.

Company Information

Name:CMS HIRE LIMITED
Company Number:04633375
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 January 2003
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 77120 - Renting and leasing of trucks and other heavy vehicles

Office Address & Contact

Registered Address:3 Dale Street, Bilston, Wolverhampton, West Midlands, WV14 7JY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27 Marlowe Drive, Wednesfield, Wolverhampton, WV12 5UP

Secretary10 January 2003Active
3, Dale Street, Bilston, Wolverhampton, WV14 7JY

Director09 September 2016Active
27 Marlowe Drive, Wednesfield, Wolverhampton, WV12 5UP

Director10 January 2003Active
27 Marlowe Drive, Wednesfield, Wolverhampton, WV12 5UP

Director18 June 2009Active
56 Wolseley Road, Stowlawn, WV14 6EL

Director10 January 2003Active
3, Dale Street, Bilston, Wolverhampton, WV14 7JY

Director09 September 2016Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary10 January 2003Active
3, Dale Street, Bilston, Wolverhampton, WV14 7JY

Director09 September 2016Active
16 Wakeley Hill, Penn, Wolverhampton, WV4 5QZ

Director10 January 2003Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director10 January 2003Active

People with Significant Control

Mrs Sandra Elizabeth Cooper
Notified on:06 April 2016
Status:Active
Date of birth:December 1952
Nationality:British
Address:3, Dale Street, Wolverhampton, WV14 7JY
Nature of control:
  • Significant influence or control
Cooper Group Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:3, Dale Street, Bilston, England, WV14 7JY
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-22Confirmation statement

Confirmation statement with no updates.

Download
2023-12-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-10Persons with significant control

Notification of a person with significant control.

Download
2023-10-24Accounts

Accounts with accounts type unaudited abridged.

Download
2023-01-09Confirmation statement

Confirmation statement with no updates.

Download
2022-08-19Accounts

Accounts with accounts type unaudited abridged.

Download
2022-01-12Confirmation statement

Confirmation statement with no updates.

Download
2021-07-28Accounts

Accounts with accounts type unaudited abridged.

Download
2021-07-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-07Confirmation statement

Confirmation statement with no updates.

Download
2020-06-22Accounts

Accounts with accounts type unaudited abridged.

Download
2020-01-15Confirmation statement

Confirmation statement with no updates.

Download
2019-08-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-02Accounts

Accounts with accounts type unaudited abridged.

Download
2019-01-10Confirmation statement

Confirmation statement with no updates.

Download
2018-05-22Accounts

Accounts with accounts type unaudited abridged.

Download
2018-01-08Confirmation statement

Confirmation statement with no updates.

Download
2017-10-25Accounts

Accounts with accounts type total exemption full.

Download
2017-01-11Confirmation statement

Confirmation statement with updates.

Download
2016-12-01Officers

Termination director company with name termination date.

Download
2016-09-15Officers

Change person director company with change date.

Download
2016-09-09Officers

Appoint person director company with name date.

Download
2016-09-09Officers

Appoint person director company with name date.

Download
2016-09-09Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.