UKBizDB.co.uk

CP HIRE (GB) LTD

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

This company is commonly known as Cp Hire (gb) Ltd. The company was founded 12 years ago and was given the registration number 07900784. The firm's registered office is in CARDIFF. You can find them at Ground Floor, 2 Village Way, Greenmeadow Spring Business Park, Cardiff, . This company's SIC code is 77320 - Renting and leasing of construction and civil engineering machinery and equipment.

Company Information

Name:CP HIRE (GB) LTD
Company Number:07900784
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 January 2012
End of financial year:31 May 2022
Jurisdiction:Wales
Industry Codes:
  • 77320 - Renting and leasing of construction and civil engineering machinery and equipment

Office Address & Contact

Registered Address:Ground Floor, 2 Village Way, Greenmeadow Spring Business Park, Cardiff, Wales, CF15 7NE
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor, 2, Village Way, Greenmeadow Spring Business Park, Cardiff, Wales, CF15 7NE

Secretary06 January 2012Active
8, Castle Walk, Castlerock, Coleraine, United Kingdom, BT51 4TP

Director06 January 2012Active
6, Danesfort Park South, Belfast, Northern Ireland, BT9 7RG

Director06 January 2012Active
Ground Floor, 2, Village Way, Greenmeadow Spring Business Park, Cardiff, Wales, CF15 7NE

Director06 January 2012Active
6, Fothergill House, Hensol Castle Park, Hensol, United Kingdom, CF72 8GQ

Director06 January 2012Active

People with Significant Control

Mr John Nicholas Rawnsley
Notified on:06 April 2016
Status:Active
Date of birth:December 1969
Nationality:British
Country of residence:Wales
Address:Ground Floor, 2, Village Way, Cardiff, Wales, CF15 7NE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Andrew Hutchinson
Notified on:06 April 2016
Status:Active
Date of birth:October 1976
Nationality:British
Country of residence:Wales
Address:Ground Floor, 2, Village Way, Cardiff, Wales, CF15 7NE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David William Hutchinson
Notified on:06 April 2016
Status:Active
Date of birth:December 1979
Nationality:British
Country of residence:Wales
Address:Ground Floor, 2, Village Way, Cardiff, Wales, CF15 7NE
Nature of control:
  • Ownership of shares 25 to 50 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 (6 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
2023-12-28Confirmation statement

Confirmation statement with updates.

Download
2023-04-15Accounts

Accounts with accounts type full.

Download
2023-02-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-20Confirmation statement

Confirmation statement with no updates.

Download
2022-04-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-02Accounts

Accounts with accounts type full.

Download
2022-03-02Mortgage

Mortgage satisfy charge full.

Download
2022-01-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-24Confirmation statement

Confirmation statement with no updates.

Download
2021-12-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-05Accounts

Change account reference date company previous extended.

Download
2021-03-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-24Accounts

Accounts with accounts type full.

Download
2021-01-06Confirmation statement

Confirmation statement with no updates.

Download
2020-12-11Mortgage

Mortgage satisfy charge full.

Download
2020-12-03Officers

Change person director company with change date.

Download
2020-03-31Accounts

Change account reference date company previous shortened.

Download
2020-03-02Accounts

Accounts with accounts type full.

Download
2020-01-14Confirmation statement

Confirmation statement with updates.

Download
2019-08-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-07Confirmation statement

Confirmation statement with no updates.

Download
2019-01-02Accounts

Accounts with accounts type full.

Download
2018-04-19Address

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

Download

Copyright © 2024. All rights reserved.