UKBizDB.co.uk

CRESCENT HIRE CENTRE LTD

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

This company is commonly known as Crescent Hire Centre Ltd. The company was founded 28 years ago and was given the registration number 03109550. The firm's registered office is in SURREY. You can find them at 30-36 Rose Hill, Sutton, Surrey, . This company's SIC code is 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c..

Company Information

Name:CRESCENT HIRE CENTRE LTD
Company Number:03109550
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 October 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Office Address & Contact

Registered Address:30-36 Rose Hill, Sutton, Surrey, SM1 3EU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
37 Great Ellshams, Banstead, SM7 2BA

Secretary03 October 1995Active
22 Wavertree Court, 59 Massetts Road, Horley, United Kingdom, RH6 7BP

Director06 August 2002Active
37 Great Ellshams, Banstead, SM7 2BA

Director20 December 2000Active
Palmerston House, 814 Brighton Road, Purley, CR8 2BR

Corporate Secretary03 October 1995Active
Barfield Farm Stan Hill, Charlwood, Horley, RH6 0EP

Director03 October 1995Active
6, Oak Dell Pound Hill, Crawley, United Kingdom, RH10 7PP

Director06 August 2002Active
Palmerston House, 814 Brighton Road, Purley, CR8 2BR

Corporate Director03 October 1995Active

People with Significant Control

Mr Tony Dixon
Notified on:03 October 2016
Status:Active
Date of birth:December 1968
Nationality:British
Country of residence:United Kingdom
Address:37, Great Ellshams, Banstead, United Kingdom, SM7 2BA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Freda Dixon
Notified on:06 April 2016
Status:Active
Date of birth:April 1945
Nationality:British
Address:30-36 Rose Hill, Surrey, SM1 3EU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Sarah Louise Dixon
Notified on:06 April 2016
Status:Active
Date of birth:February 1971
Nationality:British
Address:30-36 Rose Hill, Surrey, SM1 3EU
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 (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
2024-03-14Capital

Capital variation of rights attached to shares.

Download
2024-03-14Capital

Capital variation of rights attached to shares.

Download
2024-03-05Persons with significant control

Change to a person with significant control.

Download
2023-11-17Persons with significant control

Notification of a person with significant control.

Download
2023-11-17Persons with significant control

Notification of a person with significant control.

Download
2023-10-03Confirmation statement

Confirmation statement with updates.

Download
2023-07-31Accounts

Accounts with accounts type total exemption full.

Download
2023-06-27Officers

Change person director company with change date.

Download
2023-06-27Officers

Change person director company with change date.

Download
2022-10-24Confirmation statement

Confirmation statement with updates.

Download
2022-09-26Accounts

Accounts with accounts type total exemption full.

Download
2021-10-11Confirmation statement

Confirmation statement with updates.

Download
2021-09-09Accounts

Accounts with accounts type total exemption full.

Download
2020-11-02Confirmation statement

Confirmation statement with updates.

Download
2020-10-08Accounts

Accounts with accounts type total exemption full.

Download
2019-10-14Confirmation statement

Confirmation statement with updates.

Download
2019-09-18Accounts

Accounts with accounts type total exemption full.

Download
2018-10-10Confirmation statement

Confirmation statement with no updates.

Download
2018-09-27Accounts

Accounts with accounts type micro entity.

Download
2017-10-10Confirmation statement

Confirmation statement with no updates.

Download
2017-09-26Accounts

Accounts with accounts type total exemption full.

Download
2016-10-11Confirmation statement

Confirmation statement with updates.

Download
2016-10-04Accounts

Accounts with accounts type total exemption small.

Download
2015-10-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-27Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.