UKBizDB.co.uk

WATERLOO HIRE LIMITED

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

This company is commonly known as Waterloo Hire Limited. The company was founded 21 years ago and was given the registration number 04603879. The firm's registered office is in DENBIGHSHIRE. You can find them at Ffordd Criccin Farm, Waen Road, Rhuddlan, Denbighshire, . This company's SIC code is 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c..

Company Information

Name:WATERLOO HIRE LIMITED
Company Number:04603879
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 November 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Office Address & Contact

Registered Address:Ffordd Criccin Farm, Waen Road, Rhuddlan, Denbighshire, LL18 5RS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ffordd Criccin Farm, Waen Road, Rhuddlan, LL18 5RS

Secretary28 November 2002Active
25 St Asaph Road, Dyserth, United Kingdom, LL18 6HG

Director13 April 2021Active
Ffordd Criccin Farm, Waen Road, Rhuddlan, Denbighshire, LL18 5RS

Director26 October 2011Active
Ffordd Criccin Farm, Waen Road, Rhuddlan, LL18 5RS

Director28 November 2002Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary28 November 2002Active
Ffordd Criccin Farm, Waen Road, Rhuddlan, Wales, LL18 5RS

Director08 April 2012Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director28 November 2002Active

People with Significant Control

Waterloo Hire Holdings Limited
Notified on:13 April 2021
Status:Active
Country of residence:Wales
Address:Irish Square, Upper Denbigh Road, St Asaph, Wales, LL17 0RN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Gareth John Rogers
Notified on:06 April 2016
Status:Active
Date of birth:March 1959
Nationality:British
Country of residence:Wales
Address:Ffordd Criccin Farm, Waen Road, Rhuddlan, Wales, LL18 5RS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Jane Rogers
Notified on:06 April 2016
Status:Active
Date of birth:October 1954
Nationality:British
Country of residence:Wales
Address:Ffordd Criccin Farm, Waen Road, Rhuddlan, Wales, LL18 5RS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2023-12-12Confirmation statement

Confirmation statement with updates.

Download
2023-06-21Accounts

Accounts with accounts type total exemption full.

Download
2023-01-17Confirmation statement

Confirmation statement with updates.

Download
2022-12-08Accounts

Accounts with accounts type total exemption full.

Download
2022-06-23Persons with significant control

Notification of a person with significant control.

Download
2022-01-05Accounts

Accounts amended with accounts type total exemption full.

Download
2021-12-14Confirmation statement

Confirmation statement with updates.

Download
2021-11-09Accounts

Accounts with accounts type total exemption full.

Download
2021-04-26Persons with significant control

Cessation of a person with significant control.

Download
2021-04-26Persons with significant control

Cessation of a person with significant control.

Download
2021-04-13Officers

Appoint person director company with name date.

Download
2021-04-13Officers

Termination director company with name termination date.

Download
2021-01-14Confirmation statement

Confirmation statement with updates.

Download
2021-01-05Accounts

Accounts with accounts type total exemption full.

Download
2019-12-09Confirmation statement

Confirmation statement with updates.

Download
2019-09-12Accounts

Accounts with accounts type total exemption full.

Download
2018-12-10Confirmation statement

Confirmation statement with updates.

Download
2018-10-08Accounts

Accounts with accounts type total exemption full.

Download
2017-12-13Confirmation statement

Confirmation statement with updates.

Download
2017-10-19Accounts

Accounts with accounts type total exemption full.

Download
2016-12-21Confirmation statement

Confirmation statement with updates.

Download
2016-09-30Accounts

Accounts with accounts type total exemption small.

Download
2016-04-08Change of constitution

Statement of companys objects.

Download
2016-04-08Resolution

Resolution.

Download
2016-04-08Capital

Capital name of class of shares.

Download

Copyright © 2024. All rights reserved.