This company is commonly known as One Call Hire Capital Limited. The company was founded 50 years ago and was given the registration number 01159702. The firm's registered office is in ENFIELD. You can find them at 32 Crown Road, , Enfield, Middlesex. This company's SIC code is 46630 - Wholesale of mining, construction and civil engineering machinery.
Name | : | ONE CALL HIRE CAPITAL LIMITED |
---|---|---|
Company Number | : | 01159702 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 February 1974 |
End of financial year | : | 31 March 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 32 Crown Road, Enfield, Middlesex, EN1 1TH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit A, 32 Crown Road, Enfield, United Kingdom, EN1 1TH | Director | 30 September 2019 | Active |
Ardent House, 32 Crown Road, Enfield, England, EN1 1TH | Director | 17 June 2016 | Active |
15a Elm Gardens, London, N2 0TF | Secretary | - | Active |
32 Crown Road, Crown Road, Enfield, England, EN1 1TH | Secretary | 19 February 2007 | Active |
32, Crown Road, Enfield, England, EN1 1TH | Director | 20 August 2015 | Active |
32 Crown Road, Crown Road, Enfield, England, EN1 1TH | Director | 23 September 1991 | Active |
32 Crown Road, Crown Road, Enfield, EN1 1TH | Director | 08 October 2014 | Active |
32 Crown Road, Crown Road, Enfield, EN1 1TH | Director | 08 October 2014 | Active |
32 Crown Road, Crown Road, Enfield, England, EN1 1TH | Director | 23 September 1991 | Active |
32 Crown Road, Crown Road, Enfield, England, EN1 1TH | Director | 23 September 1991 | Active |
15a Elm Gardens, London, N2 0TF | Director | - | Active |
32 Crown Road, Crown Road, Enfield, EN1 1TH | Director | 08 October 2014 | Active |
24 Burghley Road, London, NW5 1UE | Director | - | Active |
32, Crown Road, Enfield, England, EN1 1TH | Director | 20 August 2015 | Active |
Ardent House, 32 Crown Road, Enfield, England, EN1 1TH | Director | 17 June 2016 | Active |
32 Crown Road, Crown Road, Enfield, England, EN1 1TH | Director | 22 October 2012 | Active |
Mr Jeremy Peter Fish | ||
Notified on | : | 01 February 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1965 |
Nationality | : | British |
Address | : | 32, Crown Road, Enfield, EN1 1TH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-11-02 | Gazette | Gazette dissolved voluntary. | Download |
2021-08-17 | Gazette | Gazette notice voluntary. | Download |
2021-08-05 | Dissolution | Dissolution application strike off company. | Download |
2020-02-11 | Accounts | Accounts with accounts type dormant. | Download |
2020-02-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-11 | Accounts | Accounts with accounts type dormant. | Download |
2020-02-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-11 | Accounts | Accounts with accounts type dormant. | Download |
2020-02-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-11 | Accounts | Accounts with accounts type dormant. | Download |
2020-02-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-11 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-27 | Officers | Appoint person director company with name date. | Download |
2020-01-27 | Officers | Termination director company with name termination date. | Download |
2020-01-27 | Restoration | Restoration order of court. | Download |
2017-03-14 | Gazette | Gazette dissolved voluntary. | Download |
2017-01-24 | Officers | Termination director company with name termination date. | Download |
2016-12-27 | Gazette | Gazette notice voluntary. | Download |
2016-12-15 | Dissolution | Dissolution application strike off company. | Download |
2016-11-15 | Gazette | Gazette notice compulsory. | Download |
2016-07-06 | Officers | Appoint person director company with name date. | Download |
2016-07-05 | Officers | Appoint person director company with name date. | Download |
2016-07-05 | Officers | Termination director company with name termination date. | Download |
2015-11-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-05 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.