UKBizDB.co.uk

SEYMOUR HIRE LIMITED

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

This company is commonly known as Seymour Hire Limited. The company was founded 37 years ago and was given the registration number 02048172. The firm's registered office is in AYLESFORD. You can find them at Unit 3b, Old Mill Lane, Aylesford, Maidstone. This company's SIC code is 77120 - Renting and leasing of trucks and other heavy vehicles.

Company Information

Name:SEYMOUR HIRE LIMITED
Company Number:02048172
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 August 1986
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 77120 - Renting and leasing of trucks and other heavy vehicles

Office Address & Contact

Registered Address:Unit 3b, Old Mill Lane, Aylesford, Maidstone, England, ME20 7DT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3b, Old Mill Lane, Aylesford, England, ME20 7DT

Director08 June 2017Active
Sun In The Wood, Breach Lane, Lower Halstow, ME9 7DB

Secretary-Active
Sun In The Wood, Breach Lane, Lower Halstow, ME9 7DB

Director-Active
Sun In The Wood Breach Lane, Lower Halstow, Sittingbourne, ME9 7DB

Director-Active
50 Abingdon Road, Barming, ME16 9DS

Director-Active

People with Significant Control

Mr Hayden John Murrell
Notified on:08 June 2017
Status:Active
Date of birth:September 1991
Nationality:British
Country of residence:United Kingdom
Address:Repton Manor, Repton Avenue, Ashford, United Kingdom, TN23 3GP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Murrell Holdings Kent Ltd
Notified on:08 June 2017
Status:Active
Country of residence:England
Address:Unit 3b, Old Mill Lane, Aylesford, England, ME20 7DT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Hugh Richard Seymour
Notified on:06 April 2016
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:England
Address:Seymour House, New Hythe Lane, Aylesford, England, ME20 6SB
Nature of control:
  • Significant influence or control
Mr Jason George Seymour Thompson
Notified on:06 April 2016
Status:Active
Date of birth:December 1970
Nationality:British
Country of residence:England
Address:Seymour House, New Hythe Lane, Aylesford, England, ME20 6SB
Nature of control:
  • Ownership of shares 50 to 75 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 (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
2024-01-26Accounts

Accounts with accounts type total exemption full.

Download
2023-08-09Confirmation statement

Confirmation statement with updates.

Download
2023-05-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-19Persons with significant control

Change to a person with significant control.

Download
2023-04-19Officers

Change person director company with change date.

Download
2023-03-21Accounts

Accounts with accounts type total exemption full.

Download
2022-07-27Confirmation statement

Confirmation statement with updates.

Download
2022-02-03Accounts

Accounts with accounts type total exemption full.

Download
2021-08-04Confirmation statement

Confirmation statement with updates.

Download
2021-01-21Accounts

Accounts with accounts type total exemption full.

Download
2020-11-30Accounts

Change account reference date company previous shortened.

Download
2020-08-06Confirmation statement

Confirmation statement with updates.

Download
2020-08-04Accounts

Accounts with accounts type total exemption full.

Download
2020-01-10Address

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

Download
2019-11-29Accounts

Accounts with accounts type total exemption full.

Download
2019-07-31Confirmation statement

Confirmation statement with updates.

Download
2018-09-13Miscellaneous

Legacy.

Download
2018-09-13Miscellaneous

Legacy.

Download
2018-08-30Accounts

Accounts with accounts type total exemption full.

Download
2018-08-16Persons with significant control

Cessation of a person with significant control.

Download
2018-08-16Persons with significant control

Notification of a person with significant control.

Download
2018-07-24Confirmation statement

Confirmation statement with updates.

Download
2017-12-11Accounts

Accounts with accounts type unaudited abridged.

Download
2017-09-25Persons with significant control

Notification of a person with significant control.

Download
2017-09-25Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.