UKBizDB.co.uk

FLINTSHIRE CRANE HIRE LIMITED

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

This company is commonly known as Flintshire Crane Hire Limited. The company was founded 28 years ago and was given the registration number 03058231. The firm's registered office is in EWLOE. You can find them at C/o Duncan Sheard Glass Unit 5, Evolution House, Lakeside Business Village, St David's Park, Ewloe, Flintshire. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:FLINTSHIRE CRANE HIRE LIMITED
Company Number:03058231
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 May 1995
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:C/o Duncan Sheard Glass Unit 5, Evolution House, Lakeside Business Village, St David's Park, Ewloe, Flintshire, United Kingdom, CH5 3XP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13, Overdale Avenue, Mynydd Isa, Mold, Wales, CH7 6US

Secretary18 May 1995Active
13, Overdale Avenue, Mynydd Isa, Mold, Wales, CH7 6US

Director18 May 1995Active
Unit 5 Evolution House, Lakeside Business Village, St David's Park, Ewloe, United Kingdom, CH5 3XP

Director01 August 2015Active
1 London Road, Sychdyn, CH7 6EL

Director18 May 1995Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary18 May 1995Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Director18 May 1995Active

People with Significant Control

Woodlands Estate Group Limited
Notified on:15 May 2018
Status:Active
Country of residence:United Kingdom
Address:C/O Dsg, Chartered Accountants, Unit 5 Evolution House Lakeside Business Village, Deeside, United Kingdom, CH5 3XP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Jacqueline Sharon Wynne
Notified on:06 April 2016
Status:Active
Date of birth:October 1965
Nationality:British
Country of residence:United Kingdom
Address:1, London Road, Mold, United Kingdom, CH7 6EL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gwilym Williams
Notified on:06 April 2016
Status:Active
Date of birth:October 1939
Nationality:British
Country of residence:Wales
Address:13, Overdale Avenue, Mold, Wales, CH7 6US
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
2023-05-18Confirmation statement

Confirmation statement with no updates.

Download
2023-05-15Accounts

Accounts with accounts type total exemption full.

Download
2022-08-18Accounts

Accounts with accounts type total exemption full.

Download
2022-05-18Confirmation statement

Confirmation statement with no updates.

Download
2021-08-19Accounts

Accounts with accounts type total exemption full.

Download
2021-05-28Confirmation statement

Confirmation statement with no updates.

Download
2020-07-14Accounts

Accounts with accounts type total exemption full.

Download
2020-05-19Confirmation statement

Confirmation statement with no updates.

Download
2019-05-24Accounts

Accounts with accounts type total exemption full.

Download
2019-05-21Confirmation statement

Confirmation statement with updates.

Download
2018-05-31Confirmation statement

Confirmation statement with updates.

Download
2018-05-22Persons with significant control

Notification of a person with significant control.

Download
2018-05-21Accounts

Accounts with accounts type total exemption full.

Download
2018-05-17Persons with significant control

Cessation of a person with significant control.

Download
2018-05-17Persons with significant control

Cessation of a person with significant control.

Download
2017-05-30Confirmation statement

Confirmation statement with updates.

Download
2017-05-23Accounts

Accounts with accounts type total exemption small.

Download
2016-08-25Address

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

Download
2016-06-10Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-24Accounts

Accounts with accounts type total exemption small.

Download
2015-12-10Capital

Capital allotment shares.

Download
2015-12-09Capital

Capital allotment shares.

Download
2015-11-25Officers

Change person director company with change date.

Download
2015-11-25Officers

Change person secretary company with change date.

Download
2015-08-04Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.