Warning: file_put_contents(c/f918e5a9805ac4b16893e3b1407f0371.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/3f4e91b403ea16eba6fddba279037dc4.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Entco Hire Ltd, BL0 0ED Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ENTCO HIRE LTD

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

This company is commonly known as Entco Hire Ltd. The company was founded 9 years ago and was given the registration number 09139015. The firm's registered office is in BURY. You can find them at Prospect House 229 Whalley Road, Ramsbottom, Bury, Lancashire. This company's SIC code is 77320 - Renting and leasing of construction and civil engineering machinery and equipment.

Company Information

Name:ENTCO HIRE LTD
Company Number:09139015
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 July 2014
End of financial year:31 July 2021
Jurisdiction:England - Wales
Industry Codes:
  • 77320 - Renting and leasing of construction and civil engineering machinery and equipment

Office Address & Contact

Registered Address:Prospect House 229 Whalley Road, Ramsbottom, Bury, Lancashire, BL0 0ED
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Prospect House, 229 Whalley Road, Ramsbottom, Bury, BL0 0ED

Director23 July 2020Active
Prospect House, 229 Whalley Road, Ramsbottom, Bury, United Kingdom, BL0 0ED

Director21 July 2014Active
Prospect House, 229 Whalley Road, Ramsbottom, Bury, United Kingdom, BL0 0ED

Director21 July 2014Active

People with Significant Control

Mr Alex Trenbath
Notified on:01 August 2019
Status:Active
Date of birth:June 1993
Nationality:British
Address:Prospect House, 229 Whalley Road, Bury, BL0 0ED
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gary Stewart Entwistle
Notified on:06 April 2016
Status:Active
Date of birth:January 1963
Nationality:British
Address:Prospect House, 229 Whalley Road, Bury, BL0 0ED
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Lorne Entwistle
Notified on:06 April 2016
Status:Active
Date of birth:November 1965
Nationality:British
Address:Prospect House, 229 Whalley Road, Bury, BL0 0ED
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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
2023-10-17Gazette

Gazette dissolved voluntary.

Download
2023-08-01Gazette

Gazette notice voluntary.

Download
2023-07-20Dissolution

Dissolution application strike off company.

Download
2022-10-11Accounts

Change account reference date company current extended.

Download
2022-07-21Confirmation statement

Confirmation statement with updates.

Download
2022-04-29Accounts

Accounts with accounts type micro entity.

Download
2021-07-23Accounts

Accounts with accounts type micro entity.

Download
2021-07-22Confirmation statement

Confirmation statement with updates.

Download
2021-04-28Persons with significant control

Change to a person with significant control.

Download
2021-04-28Accounts

Change account reference date company previous shortened.

Download
2020-08-05Persons with significant control

Change to a person with significant control.

Download
2020-08-05Persons with significant control

Change to a person with significant control.

Download
2020-08-05Persons with significant control

Notification of a person with significant control.

Download
2020-08-05Confirmation statement

Confirmation statement with updates.

Download
2020-08-05Capital

Capital allotment shares.

Download
2020-07-29Accounts

Accounts with accounts type micro entity.

Download
2020-07-28Officers

Appoint person director company with name date.

Download
2020-07-28Officers

Termination director company with name termination date.

Download
2020-07-28Officers

Termination director company with name termination date.

Download
2019-09-16Confirmation statement

Confirmation statement with no updates.

Download
2018-10-15Accounts

Accounts with accounts type total exemption full.

Download
2018-08-01Confirmation statement

Confirmation statement with no updates.

Download
2018-04-03Accounts

Accounts with accounts type total exemption full.

Download
2017-07-28Confirmation statement

Confirmation statement with updates.

Download
2017-04-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.