UKBizDB.co.uk

PEMBROKE HIRE CENTRE LIMITED

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

This company is commonly known as Pembroke Hire Centre Limited. The company was founded 41 years ago and was given the registration number 01697588. The firm's registered office is in PEMBROKESHIRE. You can find them at Waterloo Road, Pembroke Dock, Pembrokeshire, . This company's SIC code is 77320 - Renting and leasing of construction and civil engineering machinery and equipment.

Company Information

Name:PEMBROKE HIRE CENTRE LIMITED
Company Number:01697588
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 February 1983
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 77320 - Renting and leasing of construction and civil engineering machinery and equipment

Office Address & Contact

Registered Address:Waterloo Road, Pembroke Dock, Pembrokeshire, SA72 6UA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Brookside Close, Johnston, Haverfordwest, SA62 3EJ

Secretary01 March 2008Active
3 Brookside Close, Johnston, Haverfordwest, SA62 3EJ

Director19 June 1997Active
Woodlands Bonvilston, Cardiff, CF5 6TR

Secretary01 August 1998Active
Woodlands, Bonvilston, CF5 6TR

Secretary01 July 2002Active
Meadowside, Portfield Gate, Haverfordwest, SA62 3LS

Secretary-Active
The Grange Earthcott Green, Alveston, Bristol, BS35 3TA

Secretary28 February 1997Active
1 The Paddocks, Old Llantrisant Road, Tonyrefail, CF39 8AX

Secretary01 December 1997Active
5 Lewis Way, Thronwell, Chepstow, NP6 5TA

Director09 February 1998Active
Woodlands Bonvilston, Cardiff, CF5 6TR

Director01 August 2000Active
Woodlands, Bonvilston, CF5 6TR

Director21 February 2000Active
Woodlands, Bonvilston, CF5 6TR

Director28 February 1997Active
Woodlands House, Bonvilston, Cardiff, CF5 6TR

Director01 July 2002Active
Meadowside, Portfield Gate, Haverfordwest, SA62 3LS

Director-Active
Meadowside, Porterfield Gate, Haverford West, SA62 3LS

Director-Active
The Grange Earthcott Green, Alveston, Bristol, BS35 3TA

Director28 February 1997Active
Heddfan Slade Lane, Haverfordwest, Wales, SA61 2HY

Director-Active
Heddfan Slade Lane, Haverfordwest, SA61 2HY

Director-Active

People with Significant Control

Mr Timothy John Price
Notified on:18 July 2016
Status:Active
Date of birth:May 1966
Nationality:British
Address:Waterloo Road, Pembrokeshire, SA72 6UA
Nature of control:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-19Accounts

Accounts with accounts type total exemption full.

Download
2023-07-18Confirmation statement

Confirmation statement with no updates.

Download
2022-07-19Confirmation statement

Confirmation statement with no updates.

Download
2022-07-06Accounts

Accounts with accounts type total exemption full.

Download
2021-11-16Accounts

Accounts with accounts type total exemption full.

Download
2021-07-19Confirmation statement

Confirmation statement with no updates.

Download
2020-11-10Accounts

Accounts with accounts type total exemption full.

Download
2020-07-21Confirmation statement

Confirmation statement with no updates.

Download
2019-11-15Accounts

Accounts with accounts type total exemption full.

Download
2019-07-23Confirmation statement

Confirmation statement with no updates.

Download
2018-11-20Accounts

Accounts with accounts type total exemption full.

Download
2018-07-20Confirmation statement

Confirmation statement with no updates.

Download
2017-11-10Accounts

Accounts with accounts type total exemption full.

Download
2017-07-18Confirmation statement

Confirmation statement with no updates.

Download
2016-11-21Accounts

Accounts with accounts type total exemption small.

Download
2016-07-18Confirmation statement

Confirmation statement with updates.

Download
2015-11-30Accounts

Accounts with accounts type total exemption small.

Download
2015-07-20Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-04Accounts

Accounts with accounts type total exemption small.

Download
2014-07-18Annual return

Annual return company with made up date full list shareholders.

Download
2013-10-29Accounts

Accounts with accounts type total exemption small.

Download
2013-07-23Annual return

Annual return company with made up date full list shareholders.

Download
2012-12-06Accounts

Accounts with accounts type total exemption small.

Download
2012-07-23Annual return

Annual return company with made up date full list shareholders.

Download
2011-12-05Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.