UKBizDB.co.uk

SURREY HIRE AND SALES LIMITED

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

This company is commonly known as Surrey Hire And Sales Limited. The company was founded 20 years ago and was given the registration number 05030482. The firm's registered office is in EPSOM. You can find them at 186 Kingston Road, , Epsom, Surrey. This company's SIC code is 77320 - Renting and leasing of construction and civil engineering machinery and equipment.

Company Information

Name:SURREY HIRE AND SALES LIMITED
Company Number:05030482
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 January 2004
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 77320 - Renting and leasing of construction and civil engineering machinery and equipment

Office Address & Contact

Registered Address:186 Kingston Road, Epsom, Surrey, KT19 0SF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
51a, High Street, Knaphill, Woking, England, GU21 2PX

Director02 February 2004Active
Cambrian Park, Isaac Way, Pembroke Dock, Wales, SA72 4RW

Director30 July 2021Active
Cambrian Park, Isaac Way, Pembroke Dock, Wales, SA72 4RW

Director30 July 2021Active
73 Elmer Gardens, Isleworth, TW7 6EZ

Secretary02 February 2004Active
9, Birch Tree View, Lightwater, GU18 5TZ

Secretary23 April 2004Active
53 Rodney Street, Liverpool, L1 9ER

Corporate Secretary30 January 2004Active
9, Birch Tree View, Lightwater, GU18 5TZ

Director23 April 2004Active
53 Rodney Street, Liverpool, L1 9ER

Director30 January 2004Active

People with Significant Control

Hirepro Holdings Uk Limited
Notified on:30 July 2021
Status:Active
Country of residence:Wales
Address:Cambrian Park, Isaac Way, Pembroke Dock, Wales, SA72 4RW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors
Mr Marc Peter Roger Prince
Notified on:06 April 2016
Status:Active
Date of birth:February 1972
Nationality:British
Country of residence:Wales
Address:Cambrian Park, Isaac Way, Pembroke Dock, Wales, SA72 4RW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen John Dormer
Notified on:06 April 2016
Status:Active
Date of birth:September 1970
Nationality:British
Country of residence:Wales
Address:Cambrian Park, Isaac Way, Pembroke Dock, Wales, SA72 4RW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2023-11-30Accounts

Accounts with accounts type total exemption full.

Download
2023-08-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-22Confirmation statement

Confirmation statement with no updates.

Download
2022-11-30Accounts

Accounts with accounts type total exemption full.

Download
2022-06-22Confirmation statement

Confirmation statement with updates.

Download
2022-02-02Confirmation statement

Confirmation statement with no updates.

Download
2021-10-28Accounts

Accounts with accounts type total exemption full.

Download
2021-08-25Resolution

Resolution.

Download
2021-08-09Resolution

Resolution.

Download
2021-08-09Incorporation

Memorandum articles.

Download
2021-08-05Officers

Appoint person director company with name date.

Download
2021-08-03Persons with significant control

Cessation of a person with significant control.

Download
2021-08-03Persons with significant control

Notification of a person with significant control.

Download
2021-08-03Persons with significant control

Cessation of a person with significant control.

Download
2021-08-03Address

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

Download
2021-08-03Officers

Appoint person director company with name date.

Download
2021-08-03Officers

Termination director company with name termination date.

Download
2021-08-03Officers

Termination secretary company with name termination date.

Download
2021-05-19Mortgage

Mortgage satisfy charge full.

Download
2021-04-22Mortgage

Mortgage satisfy charge full.

Download
2021-02-01Confirmation statement

Confirmation statement with updates.

Download
2020-06-12Accounts

Accounts with accounts type total exemption full.

Download
2020-02-10Confirmation statement

Confirmation statement with no updates.

Download
2019-08-13Accounts

Accounts with accounts type unaudited abridged.

Download
2019-01-30Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.