UKBizDB.co.uk

EROS HIRE TOOLS LIMITED

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

This company is commonly known as Eros Hire Tools Limited. The company was founded 54 years ago and was given the registration number 00964590. The firm's registered office is in BUCKINGHAMSHIRE. You can find them at Mill End Road, High Wycombe, Buckinghamshire, . This company's SIC code is 47190 - Other retail sale in non-specialised stores.

Company Information

Name:EROS HIRE TOOLS LIMITED
Company Number:00964590
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 October 1969
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47190 - Other retail sale in non-specialised stores

Office Address & Contact

Registered Address:Mill End Road, High Wycombe, Buckinghamshire, HP12 4JN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mill End Road, High Wycombe, Buckinghamshire, HP12 4JN

Secretary14 March 2012Active
Mill End Road, High Wycombe, Buckinghamshire, HP12 4JN

Director14 March 2012Active
Mill End Road, High Wycombe, Buckinghamshire, HP12 4JN

Director14 March 2012Active
Mill End Road, High Wycombe, Buckinghamshire, United Kingdom, HP12 4JN

Director26 January 2022Active
Kenrick, Ramscote Lane Bellingdon, Chesham, HP5 2XP

Secretary-Active
East Wing Shire Lane, Cholesbury, Tring, HP23 6NA

Director-Active
Kenrick, Ramscote Lane Bellingdon, Chesham, HP5 2XP

Director-Active
Fairacre, Whitchurch Lane Oving, Aylesbury, HP22 4EU

Director-Active

People with Significant Control

Mr David Atkinson
Notified on:06 April 2016
Status:Active
Date of birth:May 1956
Nationality:English
Country of residence:England
Address:Mill End Road, High Wycombe, England, HP12 4JN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Martin Derrick Miles
Notified on:06 April 2016
Status:Active
Date of birth:November 1958
Nationality:English
Country of residence:England
Address:Mill End Road, High Wycombe, England, HP12 4JN
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-11Confirmation statement

Confirmation statement with updates.

Download
2023-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-12-21Confirmation statement

Confirmation statement with updates.

Download
2022-12-21Officers

Change person director company with change date.

Download
2022-12-21Officers

Change person director company with change date.

Download
2022-09-16Accounts

Accounts with accounts type total exemption full.

Download
2022-01-27Officers

Appoint person director company with name date.

Download
2021-11-15Confirmation statement

Confirmation statement with updates.

Download
2021-07-22Accounts

Accounts with accounts type total exemption full.

Download
2021-01-15Confirmation statement

Confirmation statement with updates.

Download
2020-09-16Accounts

Accounts with accounts type total exemption full.

Download
2019-11-14Confirmation statement

Confirmation statement with updates.

Download
2019-11-04Accounts

Accounts with accounts type total exemption full.

Download
2018-12-05Confirmation statement

Confirmation statement with updates.

Download
2018-10-25Accounts

Accounts with accounts type total exemption full.

Download
2017-11-29Confirmation statement

Confirmation statement with no updates.

Download
2017-08-16Accounts

Accounts with accounts type total exemption full.

Download
2016-12-16Confirmation statement

Confirmation statement with updates.

Download
2016-07-27Accounts

Accounts with accounts type total exemption small.

Download
2016-07-15Mortgage

Mortgage satisfy charge full.

Download
2015-11-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-11Accounts

Accounts with accounts type total exemption small.

Download
2015-02-09Accounts

Accounts with accounts type total exemption small.

Download
2014-11-24Annual return

Annual return company with made up date full list shareholders.

Download
2014-03-11Mortgage

Mortgage create with deed with charge number.

Download

Copyright © 2024. All rights reserved.