UKBizDB.co.uk

RAWSTONE HIRE LIMITED

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

This company is commonly known as Rawstone Hire Limited. The company was founded 21 years ago and was given the registration number 04700923. The firm's registered office is in GODSTONE. You can find them at Ivy Mill Lane, , Godstone, Surrey. This company's SIC code is 77110 - Renting and leasing of cars and light motor vehicles.

Company Information

Name:RAWSTONE HIRE LIMITED
Company Number:04700923
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 March 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 77110 - Renting and leasing of cars and light motor vehicles
  • 77120 - Renting and leasing of trucks and other heavy vehicles
  • 77320 - Renting and leasing of construction and civil engineering machinery and equipment
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Office Address & Contact

Registered Address:Ivy Mill Lane, Godstone, Surrey, United Kingdom, RH9 8NS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cabourn House, Station Street, Bingham, England, NG13 8AQ

Secretary18 March 2003Active
Cabourn House, Station Street, Bingham, England, NG13 8AQ

Director16 August 2006Active
Cabourn House, Station Street, Bingham, England, NG13 8AQ

Director14 June 2023Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary18 March 2003Active
51 Victoria Wharf, 46 Narrow Street Limehouse, London, E14 8DD

Director18 March 2003Active
5, Newlands Park, Copthorne, Crawley, United Kingdom, RH10 3EW

Director18 March 2003Active
Cabourn House, Station Street, Bingham, England, NG13 8AQ

Director20 April 2021Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director18 March 2003Active

People with Significant Control

Mr Gregory Paul Pring
Notified on:06 April 2016
Status:Active
Date of birth:August 1961
Nationality:British
Country of residence:United Kingdom
Address:5 Newlands Park, Copthorne, Crawley, United Kingdom, RH10 3EW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Caroline Grace Pring
Notified on:06 April 2016
Status:Active
Date of birth:November 1963
Nationality:British
Country of residence:England
Address:Cabourn House, Station Street, Bingham, England, NG13 8AQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-24Confirmation statement

Confirmation statement with no updates.

Download
2023-08-30Accounts

Accounts with accounts type total exemption full.

Download
2023-06-14Officers

Appoint person director company with name date.

Download
2023-06-14Officers

Termination director company with name termination date.

Download
2022-10-20Persons with significant control

Change to a person with significant control.

Download
2022-10-20Confirmation statement

Confirmation statement with updates.

Download
2022-04-19Confirmation statement

Confirmation statement with no updates.

Download
2022-02-24Accounts

Accounts with accounts type total exemption full.

Download
2021-06-11Officers

Change person director company with change date.

Download
2021-06-11Persons with significant control

Change to a person with significant control.

Download
2021-06-11Officers

Change person director company with change date.

Download
2021-06-11Officers

Change person secretary company with change date.

Download
2021-04-26Officers

Appoint person director company with name date.

Download
2021-04-08Officers

Termination director company with name termination date.

Download
2021-04-07Persons with significant control

Cessation of a person with significant control.

Download
2021-03-26Confirmation statement

Confirmation statement with no updates.

Download
2021-03-16Accounts

Accounts with accounts type total exemption full.

Download
2020-07-08Mortgage

Mortgage satisfy charge full.

Download
2020-04-08Confirmation statement

Confirmation statement with no updates.

Download
2020-02-24Accounts

Accounts with accounts type total exemption full.

Download
2019-09-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-23Accounts

Accounts with accounts type total exemption full.

Download
2019-03-27Confirmation statement

Confirmation statement with no updates.

Download
2018-09-27Mortgage

Mortgage satisfy charge full.

Download
2018-04-16Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.