UKBizDB.co.uk

ROMNEY MARSH HIRE LTD

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

This company is commonly known as Romney Marsh Hire Ltd. The company was founded 7 years ago and was given the registration number 10741778. The firm's registered office is in ROMNEY MARSH. You can find them at Unit 1, Bms Industrial Estate Dengemarsh Road, Lydd, Romney Marsh, Kent. This company's SIC code is 77320 - Renting and leasing of construction and civil engineering machinery and equipment.

Company Information

Name:ROMNEY MARSH HIRE LTD
Company Number:10741778
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 April 2017
End of financial year:30 April 2019
Jurisdiction:England - Wales
Industry Codes:
  • 77320 - Renting and leasing of construction and civil engineering machinery and equipment

Office Address & Contact

Registered Address:Unit 1, Bms Industrial Estate Dengemarsh Road, Lydd, Romney Marsh, Kent, England, TN29 9JH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1, Bms Industrial Estate, Dengemarsh Road, Lydd, Romney Marsh, England, TN29 9JH

Director31 May 2018Active
11, Albion Place, Maidstone, United Kingdom, ME14 5DY

Director26 April 2017Active
11, Albion Place, Maidstone, United Kingdom, ME14 5DY

Director26 April 2017Active
11, Albion Place, Maidstone, United Kingdom, ME14 5DY

Director26 April 2017Active

People with Significant Control

Hrs Construction Services (Kent) Ltd
Notified on:31 May 2018
Status:Active
Country of residence:England
Address:Unit 1, Bms Industrial Estate, Dengemarsh Road, Romney Marsh, England, TN29 9JH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm
Mrs Emma Victoria Arter
Notified on:01 May 2018
Status:Active
Date of birth:August 1970
Nationality:British
Country of residence:United Kingdom
Address:11, Albion Place, Maidstone, United Kingdom, ME14 5DY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul Arter
Notified on:26 April 2017
Status:Active
Date of birth:October 1969
Nationality:British
Country of residence:United Kingdom
Address:11, Albion Place, Maidstone, United Kingdom, ME14 5DY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2021-07-27Gazette

Gazette dissolved voluntary.

Download
2021-05-11Gazette

Gazette notice voluntary.

Download
2021-04-29Dissolution

Dissolution application strike off company.

Download
2020-05-26Confirmation statement

Confirmation statement with no updates.

Download
2020-01-30Accounts

Accounts with accounts type total exemption full.

Download
2019-07-04Confirmation statement

Confirmation statement with updates.

Download
2019-01-23Accounts

Accounts with accounts type micro entity.

Download
2018-06-05Confirmation statement

Confirmation statement with updates.

Download
2018-06-05Persons with significant control

Notification of a person with significant control.

Download
2018-06-05Officers

Appoint person director company with name date.

Download
2018-06-05Address

Change registered office address company with date old address new address.

Download
2018-06-05Persons with significant control

Cessation of a person with significant control.

Download
2018-06-05Persons with significant control

Cessation of a person with significant control.

Download
2018-06-05Officers

Termination director company with name termination date.

Download
2018-06-05Officers

Termination director company with name termination date.

Download
2018-05-02Persons with significant control

Notification of a person with significant control.

Download
2018-05-02Persons with significant control

Change to a person with significant control.

Download
2018-05-02Officers

Termination director company with name termination date.

Download
2017-04-26Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.