UKBizDB.co.uk

PENRITH TOOL HIRE LIMITED

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

This company is commonly known as Penrith Tool Hire Limited. The company was founded 20 years ago and was given the registration number 05097228. The firm's registered office is in PENRITH. You can find them at Unit 57 Cowper Road, Gilwilly Industrial Estate, Penrith, Cumbria. This company's SIC code is 77320 - Renting and leasing of construction and civil engineering machinery and equipment.

Company Information

Name:PENRITH TOOL HIRE LIMITED
Company Number:05097228
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 April 2004
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 77320 - Renting and leasing of construction and civil engineering machinery and equipment
  • 95220 - Repair of household appliances and home and garden equipment

Office Address & Contact

Registered Address:Unit 57 Cowper Road, Gilwilly Industrial Estate, Penrith, Cumbria, CA11 9BN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Amber House, Mosedale, Penrith, United Kingdom, CA11 0XQ

Secretary30 November 2007Active
Ghyll Field, Hutton Roof, Penrith, England, CA11 0XU

Director30 November 2007Active
Ghyll Field, Hutton Roof, Penrith, England, CA11 0XU

Director01 January 2013Active
30 Keld Close, Stainton, Penrith, CA11 0EJ

Secretary07 April 2004Active
Laurel Vale, Southwaite, Carlisle, CA4 0EW

Director07 April 2004Active
Laurel Vale, Southwaite, Carlisle, CA4 0EW

Director07 April 2004Active

People with Significant Control

Mrs Lynsey Anne Taylor
Notified on:06 April 2016
Status:Active
Date of birth:September 1984
Nationality:British
Country of residence:United Kingdom
Address:Unit 57, Cowper Road, Penrith, United Kingdom, CA11 9BN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David John Langhorn Taylor
Notified on:06 April 2016
Status:Active
Date of birth:June 1975
Nationality:British
Country of residence:United Kingdom
Address:Unit 57, Cowper Road, Penrith, United Kingdom, CA11 9BN
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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
2023-09-30Accounts

Accounts with accounts type total exemption full.

Download
2023-04-14Confirmation statement

Confirmation statement with updates.

Download
2022-11-30Accounts

Accounts with accounts type total exemption full.

Download
2022-05-06Confirmation statement

Confirmation statement with updates.

Download
2021-11-15Accounts

Accounts with accounts type total exemption full.

Download
2021-05-14Confirmation statement

Confirmation statement with updates.

Download
2020-11-30Accounts

Accounts with accounts type unaudited abridged.

Download
2020-10-03Officers

Change person director company with change date.

Download
2020-10-03Persons with significant control

Change to a person with significant control.

Download
2020-10-03Officers

Change person director company with change date.

Download
2020-10-03Persons with significant control

Change to a person with significant control.

Download
2020-10-03Officers

Change person director company with change date.

Download
2020-10-03Officers

Change person director company with change date.

Download
2020-04-22Confirmation statement

Confirmation statement with updates.

Download
2019-08-30Accounts

Accounts with accounts type total exemption full.

Download
2019-04-08Confirmation statement

Confirmation statement with updates.

Download
2018-08-31Accounts

Accounts with accounts type total exemption full.

Download
2018-04-25Confirmation statement

Confirmation statement with updates.

Download
2017-08-31Accounts

Accounts with accounts type total exemption small.

Download
2017-04-21Confirmation statement

Confirmation statement with updates.

Download
2016-08-31Accounts

Accounts with accounts type total exemption small.

Download
2016-04-25Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-14Accounts

Accounts with accounts type total exemption small.

Download
2015-07-15Officers

Change person director company with change date.

Download
2015-07-15Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.