UKBizDB.co.uk

UK TOOL HIRE LIMITED

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

This company is commonly known as Uk Tool Hire Limited. The company was founded 20 years ago and was given the registration number 04928819. The firm's registered office is in NOTTINGHAMSHIRE. You can find them at Newstead House, Pelham Road, Nottingham, Nottinghamshire, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:UK TOOL HIRE LIMITED
Company Number:04928819
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 October 2003
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Newstead House, Pelham Road, Nottingham, Nottinghamshire, NG5 1AP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Newstead House, Pelham Road, Nottingham, Nottinghamshire, United Kingdom, NG5 1AP

Secretary10 October 2003Active
Newstead House, Pelham Road, Nottingham, United Kingdom, NG5 1AP

Director11 March 2021Active
Newstead House, Pelham Road, Nottingham, Nottinghamshire, United Kingdom, NG5 1AP

Director11 March 2021Active
141, St Wilfrids Road, West Hallam, DE7 5HG

Director10 October 2003Active
Newstead House, Pelham Road, Nottingham, Nottinghamshire, NG5 1AP

Director21 March 2016Active
The Cedar, 36 High Street, Castle Donington, DE74 2PP

Director10 October 2003Active
141, St Wilfrids Road, West Hallam, United Kingdom, DE7 5HG

Director01 May 2010Active

People with Significant Control

Mr John Wheatley Wilkinson
Notified on:06 April 2016
Status:Active
Date of birth:February 1974
Nationality:British
Address:141 St Wilfrids Road, West Hallam, DE7 5HG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Ms Lisa Anne Wilkinson
Notified on:06 April 2016
Status:Active
Date of birth:June 1967
Nationality:British
Address:Newstead House, Pelham Road, Nottinghamshire, NG5 1AP
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 (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
2023-10-24Confirmation statement

Confirmation statement with updates.

Download
2023-07-14Accounts

Accounts with accounts type group.

Download
2022-10-25Confirmation statement

Confirmation statement with updates.

Download
2022-08-19Accounts

Accounts with accounts type group.

Download
2022-04-12Resolution

Resolution.

Download
2021-11-02Confirmation statement

Confirmation statement with updates.

Download
2021-10-22Incorporation

Memorandum articles.

Download
2021-10-22Resolution

Resolution.

Download
2021-10-22Resolution

Resolution.

Download
2021-05-06Resolution

Resolution.

Download
2021-04-21Accounts

Accounts with accounts type full.

Download
2021-03-17Officers

Appoint person director company with name date.

Download
2021-03-17Officers

Appoint person director company with name date.

Download
2020-10-15Confirmation statement

Confirmation statement with updates.

Download
2020-04-14Accounts

Accounts with accounts type total exemption full.

Download
2019-12-02Confirmation statement

Confirmation statement with updates.

Download
2019-06-03Accounts

Accounts with accounts type total exemption full.

Download
2018-10-26Confirmation statement

Confirmation statement with updates.

Download
2018-03-14Accounts

Accounts with accounts type total exemption full.

Download
2017-11-06Confirmation statement

Confirmation statement with updates.

Download
2017-09-29Officers

Change person secretary company with change date.

Download
2017-05-26Accounts

Accounts with accounts type total exemption small.

Download
2016-10-19Confirmation statement

Confirmation statement with updates.

Download
2016-04-13Accounts

Accounts with accounts type total exemption small.

Download
2016-03-30Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.