UKBizDB.co.uk

TRACTOR HIRE UK (2010) LIMITED

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

This company is commonly known as Tractor Hire Uk (2010) Limited. The company was founded 14 years ago and was given the registration number 07248944. The firm's registered office is in MONTGOMERY. You can find them at Hendomen Farmhouse, Hendomen, Montgomery, Powys. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:TRACTOR HIRE UK (2010) LIMITED
Company Number:07248944
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 May 2010
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Hendomen Farmhouse, Hendomen, Montgomery, Powys, SY15 6HB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Stoke Manor Farm, Stoke On Tern, Market Drayton, England, TF9 2DU

Director25 January 2019Active
Stoke Manor Farm, Stoke On Tern, Market Drayton, England, TF9 2DU

Director30 March 2022Active
1 Eagle Farm Close, Myddle, Shrewsbury, SY4 3RQ

Director12 April 2019Active
Hendomen Farmhouse, Hendomen, Montgomery, United Kingdom, SY15 6HB

Secretary25 January 2019Active
Hendomen Farmhouse, Hendomen, Montgomery, United Kingdom, SY15 6HB

Director19 September 2018Active
Hen Domen Farm House, Hen-Domen, Montgomery, SY15 6HB

Director11 May 2010Active
51, Southwold Crescent, Great Sankey, Warrington, WA5 3SG

Director21 March 2017Active

People with Significant Control

Mr Garry John Smith
Notified on:30 March 2022
Status:Active
Date of birth:August 1954
Nationality:British
Country of residence:England
Address:Stoke Manor Farm, Stoke On Tern, Market Drayton, England, TF9 2DU
Nature of control:
  • Significant influence or control
Mr Andrew John Annandale
Notified on:12 April 2019
Status:Active
Date of birth:October 1976
Nationality:British
Address:Cuffley House, Shropshire Street, Market Drayton, TF9 3DQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Jane Smith
Notified on:12 April 2019
Status:Active
Date of birth:June 1956
Nationality:British
Country of residence:United Kingdom
Address:1, Eagle Farm Close, Shrewsbury, United Kingdom, SY14 3RQ
Nature of control:
  • Significant influence or control
Mr Charles Bruce Farquharson Lawson
Notified on:06 April 2016
Status:Active
Date of birth:September 1946
Nationality:British
Country of residence:Wales
Address:Hendomen Farmhouse, Hendomen, Montgomery, Wales, SY15 6HB
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 (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
2023-10-18Accounts

Accounts with accounts type total exemption full.

Download
2023-07-07Persons with significant control

Change to a person with significant control.

Download
2023-07-07Officers

Change person director company with change date.

Download
2023-07-07Officers

Change person director company with change date.

Download
2023-06-22Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-06-28Confirmation statement

Confirmation statement with updates.

Download
2022-04-07Persons with significant control

Change to a person with significant control.

Download
2022-04-07Persons with significant control

Notification of a person with significant control.

Download
2022-04-05Officers

Change person director company with change date.

Download
2022-04-01Officers

Change person director company with change date.

Download
2022-03-30Officers

Appoint person director company with name date.

Download
2021-10-08Address

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

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-09-10Officers

Termination secretary company with name termination date.

Download
2021-06-23Confirmation statement

Confirmation statement with updates.

Download
2021-06-23Persons with significant control

Change to a person with significant control.

Download
2020-09-01Accounts

Accounts with accounts type total exemption full.

Download
2020-07-06Confirmation statement

Confirmation statement with no updates.

Download
2020-05-20Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-07-05Confirmation statement

Confirmation statement with no updates.

Download
2019-06-27Persons with significant control

Notification of a person with significant control.

Download
2019-06-24Persons with significant control

Cessation of a person with significant control.

Download
2019-06-10Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.