This company is commonly known as Sydenhams Hire Centres Limited. The company was founded 23 years ago and was given the registration number 04097069. The firm's registered office is in BOURNEMOUTH. You can find them at 45-47 Ashley Road, Boscombe, Bournemouth, Dorset. This company's SIC code is 77320 - Renting and leasing of construction and civil engineering machinery and equipment.
Name | : | SYDENHAMS HIRE CENTRES LIMITED |
---|---|---|
Company Number | : | 04097069 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 October 2000 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 45-47 Ashley Road, Boscombe, Bournemouth, Dorset, BH1 4LG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
45-47 Ashley Road, Boscombe, Bournemouth, BH1 4LG | Secretary | 01 August 2020 | Active |
45-47 Ashley Road, Boscombe, Bournemouth, BH1 4LG | Director | 01 December 2023 | Active |
45-47 Ashley Road, Boscombe, Bournemouth, BH1 4LG | Director | 25 March 2014 | Active |
45-47 Ashley Road, Boscombe, Bournemouth, BH1 4LG | Director | 11 July 2019 | Active |
45-47 Ashley Road, Boscombe, Bournemouth, BH1 4LG | Director | 01 February 2018 | Active |
45-47 Ashley Road, Boscombe, Bournemouth, BH1 4LG | Director | 02 October 2007 | Active |
45-47 Ashley Road, Boscombe, Bournemouth, BH1 4LG | Director | 02 October 2007 | Active |
45-47 Ashley Road, Boscombe, Bournemouth, BH1 4LG | Director | 12 May 2023 | Active |
45-47 Ashley Road, Boscombe, Bournemouth, BH1 4LG | Director | 03 November 2017 | Active |
The Old Hundred, 152 Short Street, Chapmanslade, Westbury, BA13 4AA | Secretary | 26 October 2000 | Active |
45-47 Ashley Road, Boscombe, Bournemouth, BH1 4LG | Secretary | 02 October 2007 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 26 October 2000 | Active |
The Old Hundred 152 Short Street, Chapmanslade, Westbury, BA13 4AA | Director | 26 October 2000 | Active |
The Old Hundred, 152 Short Street, Chapmanslade, Westbury, BA13 4AA | Director | 26 October 2000 | Active |
14 Churchward Drive, Frome, BA11 2XL | Director | 02 October 2007 | Active |
45-47 Ashley Road, Boscombe, Bournemouth, BH1 4LG | Director | 02 October 2007 | Active |
Mr Charles John Sherborne | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1958 |
Nationality | : | British |
Address | : | 45-47 Ashley Road, Bournemouth, BH1 4LG |
Nature of control | : |
|
Mr James Richard Sherborne | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1963 |
Nationality | : | British |
Address | : | 45-47 Ashley Road, Bournemouth, BH1 4LG |
Nature of control | : |
|
Sydenhams Ltd | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 45/47, Ashley Road, Bournemouth, England, BH1 4LG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-05 | Officers | Appoint person director company with name date. | Download |
2023-12-05 | Officers | Change person director company with change date. | Download |
2023-11-20 | Accounts | Accounts with accounts type small. | Download |
2023-10-31 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-31 | Officers | Change person director company with change date. | Download |
2023-10-31 | Officers | Change person director company with change date. | Download |
2023-05-15 | Officers | Appoint person director company with name date. | Download |
2023-05-15 | Officers | Change person director company with change date. | Download |
2022-12-08 | Officers | Change person director company with change date. | Download |
2022-11-14 | Accounts | Accounts with accounts type small. | Download |
2022-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-06 | Accounts | Accounts with accounts type small. | Download |
2020-11-04 | Accounts | Accounts with accounts type small. | Download |
2020-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-04 | Officers | Appoint person secretary company with name date. | Download |
2020-08-04 | Officers | Termination secretary company with name termination date. | Download |
2019-12-23 | Accounts | Accounts with accounts type small. | Download |
2019-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-24 | Officers | Appoint person director company with name date. | Download |
2019-07-24 | Officers | Termination director company with name termination date. | Download |
2019-02-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-01-02 | Accounts | Accounts with accounts type small. | Download |
2018-11-13 | Officers | Change person secretary company with change date. | Download |
2018-11-13 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.