Warning: file_put_contents(c/fcd71d7bf943ee827db2fe67930c6d02.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Equip Tool Hire Ltd, FY3 9BD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

EQUIP TOOL HIRE LTD

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

This company is commonly known as Equip Tool Hire Ltd. The company was founded 14 years ago and was given the registration number 07274012. The firm's registered office is in BLACKPOOL. You can find them at 8a Beech Avenue, , Blackpool, . This company's SIC code is 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c..

Company Information

Name:EQUIP TOOL HIRE LTD
Company Number:07274012
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 June 2010
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Office Address & Contact

Registered Address:8a Beech Avenue, Blackpool, England, FY3 9BD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8a, Beech Avenue, Blackpool, England, FY3 9BD

Director15 June 2020Active
8a, Beech Avenue, Blackpool, England, FY3 9BD

Director15 June 2020Active
8a, Beech Avenue, Blackpool, England, FY3 9BD

Secretary05 March 2021Active
40, Heathway Avenue, Blackpool, FY3 8HE

Director04 June 2010Active
40, Heathway Avenue, Blackpool, England, FY3 8HE

Director07 July 2016Active

People with Significant Control

Mr David Frank Hodge
Notified on:15 June 2020
Status:Active
Date of birth:September 1977
Nationality:British
Country of residence:England
Address:8a, Beech Avenue, Blackpool, England, FY3 9BD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard Paul Jennings
Notified on:15 June 2020
Status:Active
Date of birth:July 1983
Nationality:British
Country of residence:England
Address:8a, Beech Avenue, Blackpool, England, FY3 9BD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stuart Christopher Camm
Notified on:06 August 2016
Status:Active
Date of birth:June 1978
Nationality:British
Country of residence:England
Address:8a, Beech Avenue, Blackpool, England, FY3 9BD
Nature of control:
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-28Insolvency

Liquidation compulsory winding up order.

Download
2023-03-31Dissolution

Dissolved compulsory strike off suspended.

Download
2023-03-07Gazette

Gazette notice compulsory.

Download
2022-10-05Officers

Termination secretary company with name termination date.

Download
2022-07-14Confirmation statement

Confirmation statement with no updates.

Download
2021-12-31Accounts

Accounts with accounts type micro entity.

Download
2021-07-05Confirmation statement

Confirmation statement with no updates.

Download
2021-03-30Accounts

Accounts with accounts type micro entity.

Download
2021-03-08Officers

Appoint person secretary company with name date.

Download
2020-06-18Confirmation statement

Confirmation statement with updates.

Download
2020-06-18Persons with significant control

Notification of a person with significant control.

Download
2020-06-18Persons with significant control

Notification of a person with significant control.

Download
2020-06-18Officers

Appoint person director company with name date.

Download
2020-06-18Officers

Appoint person director company with name date.

Download
2020-06-18Address

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

Download
2020-06-15Officers

Termination director company with name termination date.

Download
2020-06-15Officers

Termination director company with name termination date.

Download
2020-06-15Persons with significant control

Cessation of a person with significant control.

Download
2020-05-13Confirmation statement

Confirmation statement with no updates.

Download
2019-11-23Accounts

Accounts with accounts type micro entity.

Download
2019-04-29Confirmation statement

Confirmation statement with no updates.

Download
2018-12-10Accounts

Accounts with accounts type total exemption full.

Download
2018-06-08Confirmation statement

Confirmation statement with no updates.

Download
2017-07-19Accounts

Accounts amended with made up date.

Download
2017-06-14Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.