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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
13, Overdale Avenue, Mynydd Isa, Mold, Wales, CH7 6US | Secretary | 18 May 1995 | Active |
13, Overdale Avenue, Mynydd Isa, Mold, Wales, CH7 6US | Director | 18 May 1995 | Active |
Unit 5 Evolution House, Lakeside Business Village, St David's Park, Ewloe, United Kingdom, CH5 3XP | Director | 01 August 2015 | Active |
1 London Road, Sychdyn, CH7 6EL | Director | 18 May 1995 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Secretary | 18 May 1995 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Director | 18 May 1995 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-31 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-22 | Persons with significant control | Notification of a person with significant control. | Download |
2018-05-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-05-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-05-30 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-25 | Address | Change registered office address company with date old address new address. | Download |
2016-06-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-05-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-10 | Capital | Capital allotment shares. | Download |
2015-12-09 | Capital | Capital allotment shares. | Download |
2015-11-25 | Officers | Change person director company with change date. | Download |
2015-11-25 | Officers | Change person secretary company with change date. | Download |
2015-08-04 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.