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.
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 | : |
|
Registered Address | : | Waterloo Road, Pembroke Dock, Pembrokeshire, SA72 6UA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3 Brookside Close, Johnston, Haverfordwest, SA62 3EJ | Secretary | 01 March 2008 | Active |
3 Brookside Close, Johnston, Haverfordwest, SA62 3EJ | Director | 19 June 1997 | Active |
Woodlands Bonvilston, Cardiff, CF5 6TR | Secretary | 01 August 1998 | Active |
Woodlands, Bonvilston, CF5 6TR | Secretary | 01 July 2002 | Active |
Meadowside, Portfield Gate, Haverfordwest, SA62 3LS | Secretary | - | Active |
The Grange Earthcott Green, Alveston, Bristol, BS35 3TA | Secretary | 28 February 1997 | Active |
1 The Paddocks, Old Llantrisant Road, Tonyrefail, CF39 8AX | Secretary | 01 December 1997 | Active |
5 Lewis Way, Thronwell, Chepstow, NP6 5TA | Director | 09 February 1998 | Active |
Woodlands Bonvilston, Cardiff, CF5 6TR | Director | 01 August 2000 | Active |
Woodlands, Bonvilston, CF5 6TR | Director | 21 February 2000 | Active |
Woodlands, Bonvilston, CF5 6TR | Director | 28 February 1997 | Active |
Woodlands House, Bonvilston, Cardiff, CF5 6TR | Director | 01 July 2002 | Active |
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 | Director | 28 February 1997 | Active |
Heddfan Slade Lane, Haverfordwest, Wales, SA61 2HY | Director | - | Active |
Heddfan Slade Lane, Haverfordwest, SA61 2HY | Director | - | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-11-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-18 | Confirmation statement | Confirmation statement with updates. | Download |
2015-11-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-07-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-10-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-07-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-12-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2012-07-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2011-12-05 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.