UKBizDB.co.uk

PICKERINGS HIRE LIMITED

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

This company is commonly known as Pickerings Hire Limited. The company was founded 55 years ago and was given the registration number 00950139. The firm's registered office is in SWADLINCOTE. You can find them at Ashby Road, Measham, Swadlincote, Derbyshire. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:PICKERINGS HIRE LIMITED
Company Number:00950139
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 March 1969
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Ashby Road, Measham, Swadlincote, Derbyshire, DE12 7JP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ashby Road, Measham, Swadlincote, DE12 7JP

Secretary29 February 1992Active
Ashby Road, Measham, Swadlincote, DE12 7JP

Director-Active
101, Desford Road, Newbold Verdon, Leicester, England, LE9 9LG

Director-Active
Ashby Road, Measham, Swadlincote, DE12 7JP

Director21 April 2014Active
20 Rydal Gardens, Ashby De La Zouch, LE65 1FJ

Director22 February 2000Active
Ashby Road, Measham, Swadlincote, DE12 7JP

Director02 July 2018Active
38 Allison Gardens, Beeston, Nottingham, NG9 5DG

Secretary-Active
Canal House, Chapel Street, Measham, Swadlincote, DE12 7JD

Director25 February 1999Active
Ashby Road, Measham, Swadlincote, DE12 7JP

Director29 July 2011Active
26 Pilgrims Way, Stenson Fields, Derby, DE24 3JG

Director09 March 1999Active
Ashby Road, Measham, Swadlincote, DE12 7JP

Director04 September 2017Active
3 Knights Close, Ashby De La Zouch, LE65 2JQ

Director-Active

People with Significant Control

Mr John Stuart Bloor
Notified on:06 April 2016
Status:Active
Date of birth:June 1943
Nationality:British
Address:Ashby Road, Swadlincote, DE12 7JP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Bloor Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1, Ashby Road, Swadlincote, England, DE12 7JP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
  • 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 (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
2024-01-09Accounts

Accounts with accounts type full.

Download
2023-10-12Confirmation statement

Confirmation statement with no updates.

Download
2023-01-26Officers

Change person director company with change date.

Download
2023-01-17Accounts

Accounts with accounts type full.

Download
2022-09-29Confirmation statement

Confirmation statement with updates.

Download
2021-12-22Accounts

Accounts with accounts type full.

Download
2021-11-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-05Capital

Capital allotment shares.

Download
2021-10-05Confirmation statement

Confirmation statement with no updates.

Download
2021-08-19Persons with significant control

Change to a person with significant control.

Download
2021-08-19Officers

Change person director company with change date.

Download
2021-02-08Accounts

Accounts with accounts type full.

Download
2020-10-06Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Accounts

Accounts with accounts type full.

Download
2019-10-14Confirmation statement

Confirmation statement with no updates.

Download
2019-01-22Accounts

Accounts with accounts type full.

Download
2018-09-28Confirmation statement

Confirmation statement with no updates.

Download
2018-08-24Resolution

Resolution.

Download
2018-08-24Change of name

Change of name notice.

Download
2018-07-10Officers

Appoint person director company with name date.

Download
2017-12-27Accounts

Accounts with accounts type full.

Download
2017-11-13Officers

Termination director company with name termination date.

Download
2017-09-29Confirmation statement

Confirmation statement with no updates.

Download
2017-09-12Confirmation statement

Confirmation statement with no updates.

Download
2017-09-11Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.