UKBizDB.co.uk

S.J.S. HIRE TOOLS LIMITED

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

This company is commonly known as S.j.s. Hire Tools Limited. The company was founded 41 years ago and was given the registration number 01697528. The firm's registered office is in CHORLEY. You can find them at Unit 9, Chorley West Business Park, Ackhurst Road, Chorley, Lancashire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:S.J.S. HIRE TOOLS LIMITED
Company Number:01697528
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 February 1983
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Unit 9, Chorley West Business Park, Ackhurst Road, Chorley, Lancashire, PR7 1NL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sandringham House, Ackhurst Business Park, Foxhole Road, Chorley, England, PR7 1NY

Secretary15 July 2011Active
Sandringham House, Ackhurst Business Park, Foxhole Road, Chorley, England, PR7 1NY

Director15 July 2011Active
Unit 9 Chorley West Business Park, Ackhurst Road, Chorley, United Kingdom, PR7 1NL

Director16 October 2009Active
Unit 9 Chorley West Business Park, Ackhurst Road, Chorley, United Kingdom, PR7 1NL

Director16 October 2009Active
229 Preston Road, Coppull, Chorley, PR7 5DR

Secretary-Active
201, South Road, Bretherton, Leyland, PR26 9AJ

Secretary16 October 2009Active
24 Bentham Place, Standish, Wigan, WN6 0NB

Secretary09 December 2003Active
Earlswood Moss Lane, Wrightington, Wigan, WN6 9PF

Director-Active
Four Seasons, Chelford Road, Ollerton, Knutsford, WA16 8TA

Director-Active
2 Ash Cottage, Bluestone Lane Mawdesley, Ormskirk, L40 2RQ

Director27 January 2004Active
2 Highland Lodge, Green Lane Standish, Wigan, WN6 0UL

Director27 January 2004Active
229 Preston Road, Coppull, Chorley, PR7 5DR

Director-Active
24 Bentham Place, Standish, Wigan, WN6 0NB

Director27 January 2004Active
16 Rivington Avenue, Adlington, Chorley, PR6 9PX

Director-Active

People with Significant Control

One Stop Hire Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Sandringham House, Ackhurst Business Park, Chorley, England, PR7 1NY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (8 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
2023-12-05Confirmation statement

Confirmation statement with no updates.

Download
2023-06-07Accounts

Accounts with accounts type dormant.

Download
2022-12-20Officers

Change person director company with change date.

Download
2022-12-12Confirmation statement

Confirmation statement with no updates.

Download
2022-07-21Persons with significant control

Change to a person with significant control.

Download
2022-07-21Officers

Change person secretary company with change date.

Download
2022-07-21Officers

Change person director company with change date.

Download
2022-07-20Address

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

Download
2022-06-22Accounts

Accounts with accounts type dormant.

Download
2021-12-09Confirmation statement

Confirmation statement with no updates.

Download
2021-09-01Accounts

Accounts with accounts type dormant.

Download
2020-12-09Confirmation statement

Confirmation statement with no updates.

Download
2020-09-02Accounts

Accounts with accounts type dormant.

Download
2019-12-02Confirmation statement

Confirmation statement with updates.

Download
2019-05-15Accounts

Accounts with accounts type total exemption full.

Download
2018-12-10Confirmation statement

Confirmation statement with no updates.

Download
2018-05-02Accounts

Accounts with accounts type total exemption full.

Download
2017-12-06Confirmation statement

Confirmation statement with no updates.

Download
2017-10-31Accounts

Accounts with accounts type total exemption full.

Download
2016-12-14Officers

Change person director company with change date.

Download
2016-12-14Officers

Change person director company with change date.

Download
2016-12-07Confirmation statement

Confirmation statement with updates.

Download
2016-11-22Accounts

Accounts with accounts type total exemption small.

Download
2015-12-07Officers

Change person secretary company with change date.

Download
2015-12-07Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.