UKBizDB.co.uk

HOLBURY TOOL HIRE LIMITED

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

This company is commonly known as Holbury Tool Hire Limited. The company was founded 21 years ago and was given the registration number 04583784. The firm's registered office is in SALISBURY. You can find them at St Mary's House, Netherhampton, Salisbury, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:HOLBURY TOOL HIRE LIMITED
Company Number:04583784
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 November 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:St Mary's House, Netherhampton, Salisbury, SP2 8PU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St Mary's House, Netherhampton, Salisbury, SP2 8PU

Corporate Secretary07 November 2002Active
St Mary's House, Netherhampton, Salisbury, United Kingdom, SP2 8PU

Director01 October 2021Active
St Mary's House, Netherhampton, Salisbury, United Kingdom, SP2 8PU

Director07 November 2002Active
Mellier House, 26a Albemarle Street, London, W1S 4HY

Corporate Nominee Secretary07 November 2002Active
St Mary's House, Netherhampton, Salisbury, United Kingdom, SP2 8PU

Director07 November 2002Active

People with Significant Control

Lilian Armstrong
Notified on:01 October 2021
Status:Active
Date of birth:March 1961
Nationality:British
Country of residence:United Kingdom
Address:St Mary's House, Netherhampton, Salisbury, United Kingdom, SP2 8PU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Derek Ball
Notified on:06 April 2016
Status:Active
Date of birth:August 1950
Nationality:British
Country of residence:United Kingdom
Address:St Mary's House, Netherhampton, Salisbury, United Kingdom, SP2 8PU
Nature of control:
  • Voting rights 25 to 50 percent
Shaun Armstrong
Notified on:06 April 2016
Status:Active
Date of birth:October 1959
Nationality:British
Country of residence:United Kingdom
Address:St Mary's House, Netherhampton, Salisbury, United Kingdom, SP2 8PU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 50 to 75 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
2023-11-13Confirmation statement

Confirmation statement with no updates.

Download
2023-09-20Accounts

Accounts with accounts type total exemption full.

Download
2022-11-17Confirmation statement

Confirmation statement with no updates.

Download
2022-07-27Accounts

Accounts with accounts type total exemption full.

Download
2021-11-16Confirmation statement

Confirmation statement with updates.

Download
2021-10-18Officers

Appoint person director company with name date.

Download
2021-10-08Capital

Capital allotment shares.

Download
2021-10-07Persons with significant control

Notification of a person with significant control.

Download
2021-10-07Persons with significant control

Change to a person with significant control.

Download
2021-10-07Capital

Capital allotment shares.

Download
2021-06-15Accounts

Accounts with accounts type total exemption full.

Download
2021-03-04Capital

Capital cancellation shares.

Download
2021-02-22Capital

Capital return purchase own shares.

Download
2021-02-11Persons with significant control

Change to a person with significant control.

Download
2021-02-11Persons with significant control

Cessation of a person with significant control.

Download
2021-02-11Officers

Termination director company with name termination date.

Download
2020-11-09Confirmation statement

Confirmation statement with updates.

Download
2020-08-21Accounts

Accounts with accounts type total exemption full.

Download
2019-11-11Confirmation statement

Confirmation statement with updates.

Download
2019-08-08Accounts

Accounts with accounts type total exemption full.

Download
2018-11-12Confirmation statement

Confirmation statement with updates.

Download
2018-09-05Accounts

Accounts with accounts type total exemption full.

Download
2017-11-09Confirmation statement

Confirmation statement with updates.

Download
2017-09-13Accounts

Accounts with accounts type total exemption full.

Download
2016-11-10Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.