UKBizDB.co.uk

ONE CALL HIRE CAPITAL LIMITED

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

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.

Company Information

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:
  • 46630 - Wholesale of mining, construction and civil engineering machinery
  • 77320 - Renting and leasing of construction and civil engineering machinery and equipment

Office Address & Contact

Registered Address:32 Crown Road, Enfield, Middlesex, EN1 1TH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit A, 32 Crown Road, Enfield, United Kingdom, EN1 1TH

Director30 September 2019Active
Ardent House, 32 Crown Road, Enfield, England, EN1 1TH

Director17 June 2016Active
15a Elm Gardens, London, N2 0TF

Secretary-Active
32 Crown Road, Crown Road, Enfield, England, EN1 1TH

Secretary19 February 2007Active
32, Crown Road, Enfield, England, EN1 1TH

Director20 August 2015Active
32 Crown Road, Crown Road, Enfield, England, EN1 1TH

Director23 September 1991Active
32 Crown Road, Crown Road, Enfield, EN1 1TH

Director08 October 2014Active
32 Crown Road, Crown Road, Enfield, EN1 1TH

Director08 October 2014Active
32 Crown Road, Crown Road, Enfield, England, EN1 1TH

Director23 September 1991Active
32 Crown Road, Crown Road, Enfield, England, EN1 1TH

Director23 September 1991Active
15a Elm Gardens, London, N2 0TF

Director-Active
32 Crown Road, Crown Road, Enfield, EN1 1TH

Director08 October 2014Active
24 Burghley Road, London, NW5 1UE

Director-Active
32, Crown Road, Enfield, England, EN1 1TH

Director20 August 2015Active
Ardent House, 32 Crown Road, Enfield, England, EN1 1TH

Director17 June 2016Active
32 Crown Road, Crown Road, Enfield, England, EN1 1TH

Director22 October 2012Active

People with Significant Control

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:
  • Significant influence or control
  • Significant influence or control as firm

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
2021-11-02Gazette

Gazette dissolved voluntary.

Download
2021-08-17Gazette

Gazette notice voluntary.

Download
2021-08-05Dissolution

Dissolution application strike off company.

Download
2020-02-11Accounts

Accounts with accounts type dormant.

Download
2020-02-11Confirmation statement

Confirmation statement with no updates.

Download
2020-02-11Accounts

Accounts with accounts type dormant.

Download
2020-02-11Confirmation statement

Confirmation statement with no updates.

Download
2020-02-11Accounts

Accounts with accounts type dormant.

Download
2020-02-11Confirmation statement

Confirmation statement with no updates.

Download
2020-02-11Accounts

Accounts with accounts type dormant.

Download
2020-02-11Confirmation statement

Confirmation statement with updates.

Download
2020-02-11Persons with significant control

Notification of a person with significant control.

Download
2020-01-27Officers

Appoint person director company with name date.

Download
2020-01-27Officers

Termination director company with name termination date.

Download
2020-01-27Restoration

Restoration order of court.

Download
2017-03-14Gazette

Gazette dissolved voluntary.

Download
2017-01-24Officers

Termination director company with name termination date.

Download
2016-12-27Gazette

Gazette notice voluntary.

Download
2016-12-15Dissolution

Dissolution application strike off company.

Download
2016-11-15Gazette

Gazette notice compulsory.

Download
2016-07-06Officers

Appoint person director company with name date.

Download
2016-07-05Officers

Appoint person director company with name date.

Download
2016-07-05Officers

Termination director company with name termination date.

Download
2015-11-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-05Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.