UKBizDB.co.uk

SYDENHAMS HIRE CENTRES LIMITED

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

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.

Company Information

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:
  • 77320 - Renting and leasing of construction and civil engineering machinery and equipment

Office Address & Contact

Registered Address:45-47 Ashley Road, Boscombe, Bournemouth, Dorset, BH1 4LG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
45-47 Ashley Road, Boscombe, Bournemouth, BH1 4LG

Secretary01 August 2020Active
45-47 Ashley Road, Boscombe, Bournemouth, BH1 4LG

Director01 December 2023Active
45-47 Ashley Road, Boscombe, Bournemouth, BH1 4LG

Director25 March 2014Active
45-47 Ashley Road, Boscombe, Bournemouth, BH1 4LG

Director11 July 2019Active
45-47 Ashley Road, Boscombe, Bournemouth, BH1 4LG

Director01 February 2018Active
45-47 Ashley Road, Boscombe, Bournemouth, BH1 4LG

Director02 October 2007Active
45-47 Ashley Road, Boscombe, Bournemouth, BH1 4LG

Director02 October 2007Active
45-47 Ashley Road, Boscombe, Bournemouth, BH1 4LG

Director12 May 2023Active
45-47 Ashley Road, Boscombe, Bournemouth, BH1 4LG

Director03 November 2017Active
The Old Hundred, 152 Short Street, Chapmanslade, Westbury, BA13 4AA

Secretary26 October 2000Active
45-47 Ashley Road, Boscombe, Bournemouth, BH1 4LG

Secretary02 October 2007Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary26 October 2000Active
The Old Hundred 152 Short Street, Chapmanslade, Westbury, BA13 4AA

Director26 October 2000Active
The Old Hundred, 152 Short Street, Chapmanslade, Westbury, BA13 4AA

Director26 October 2000Active
14 Churchward Drive, Frome, BA11 2XL

Director02 October 2007Active
45-47 Ashley Road, Boscombe, Bournemouth, BH1 4LG

Director02 October 2007Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Ownership of shares 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-05Officers

Appoint person director company with name date.

Download
2023-12-05Officers

Change person director company with change date.

Download
2023-11-20Accounts

Accounts with accounts type small.

Download
2023-10-31Confirmation statement

Confirmation statement with updates.

Download
2023-10-31Officers

Change person director company with change date.

Download
2023-10-31Officers

Change person director company with change date.

Download
2023-05-15Officers

Appoint person director company with name date.

Download
2023-05-15Officers

Change person director company with change date.

Download
2022-12-08Officers

Change person director company with change date.

Download
2022-11-14Accounts

Accounts with accounts type small.

Download
2022-11-01Confirmation statement

Confirmation statement with no updates.

Download
2021-11-02Confirmation statement

Confirmation statement with no updates.

Download
2021-10-06Accounts

Accounts with accounts type small.

Download
2020-11-04Accounts

Accounts with accounts type small.

Download
2020-10-28Confirmation statement

Confirmation statement with no updates.

Download
2020-08-04Officers

Appoint person secretary company with name date.

Download
2020-08-04Officers

Termination secretary company with name termination date.

Download
2019-12-23Accounts

Accounts with accounts type small.

Download
2019-11-08Confirmation statement

Confirmation statement with no updates.

Download
2019-07-24Officers

Appoint person director company with name date.

Download
2019-07-24Officers

Termination director company with name termination date.

Download
2019-02-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-02Accounts

Accounts with accounts type small.

Download
2018-11-13Officers

Change person secretary company with change date.

Download
2018-11-13Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.