UKBizDB.co.uk

GR CABINET HIRE LIMITED

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

This company is commonly known as Gr Cabinet Hire Limited. The company was founded 4 years ago and was given the registration number 12279080. The firm's registered office is in THIRSK. You can find them at 17 Central Buildings, Market Place, Thirsk, North Yorkshire. This company's SIC code is 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c..

Company Information

Name:GR CABINET HIRE LIMITED
Company Number:12279080
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 October 2019
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Office Address & Contact

Registered Address:17 Central Buildings, Market Place, Thirsk, North Yorkshire, England, YO7 1HD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17 Central Buildings, Market Place, Thirsk, England, YO7 1HD

Director24 October 2019Active
17 Central Buildings, Market Place, Thirsk, England, YO7 1HD

Director24 October 2019Active
17 Central Buildings, Market Place, Thirsk, England, YO7 1HD

Director24 October 2019Active

People with Significant Control

Mr Geoffrey Simpson
Notified on:06 March 2023
Status:Active
Date of birth:May 1957
Nationality:British
Country of residence:England
Address:17 Central Buildings, Market Place, Thirsk, England, YO7 1HD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jamie Matthew Russell
Notified on:24 October 2019
Status:Active
Date of birth:August 1987
Nationality:British
Country of residence:England
Address:17 Central Buildings, Market Place, Thirsk, England, YO7 1HD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Roderick Alastair Russell
Notified on:24 October 2019
Status:Active
Date of birth:March 1963
Nationality:British
Country of residence:England
Address:17 Central Buildings, Market Place, Thirsk, England, YO7 1HD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul John Gibson
Notified on:24 October 2019
Status:Active
Date of birth:June 1944
Nationality:British
Country of residence:England
Address:17 Central Buildings, Market Place, Thirsk, England, YO7 1HD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2024-03-21Accounts

Accounts with accounts type total exemption full.

Download
2024-03-14Persons with significant control

Notification of a person with significant control.

Download
2024-02-09Confirmation statement

Confirmation statement with updates.

Download
2023-04-13Accounts

Accounts with accounts type total exemption full.

Download
2023-02-07Confirmation statement

Confirmation statement with no updates.

Download
2022-04-13Accounts

Accounts with accounts type total exemption full.

Download
2022-03-04Persons with significant control

Change to a person with significant control.

Download
2022-02-10Confirmation statement

Confirmation statement with updates.

Download
2021-07-28Accounts

Accounts with accounts type total exemption full.

Download
2021-06-11Capital

Capital allotment shares.

Download
2021-02-01Confirmation statement

Confirmation statement with updates.

Download
2021-02-01Officers

Termination director company with name termination date.

Download
2021-02-01Officers

Termination director company with name termination date.

Download
2021-02-01Persons with significant control

Cessation of a person with significant control.

Download
2021-02-01Persons with significant control

Cessation of a person with significant control.

Download
2020-10-27Confirmation statement

Confirmation statement with no updates.

Download
2020-02-24Accounts

Change account reference date company current extended.

Download
2019-10-24Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.