UKBizDB.co.uk

WETHERBY TOOL HIRE LIMITED

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

This company is commonly known as Wetherby Tool Hire Limited. The company was founded 14 years ago and was given the registration number 07223288. The firm's registered office is in WETHERBY. You can find them at Boston House 214 High Street, Boston Spa, Wetherby, West Yorkshire. This company's SIC code is 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c..

Company Information

Name:WETHERBY TOOL HIRE LIMITED
Company Number:07223288
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 April 2010
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:Boston House 214 High Street, Boston Spa, Wetherby, West Yorkshire, LS23 6AD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 22, Sandbeck Park, Sandbeck Lane, Wetherby, England, LS22 7TW

Director14 April 2010Active
Boston House, 214 High Street, Boston Spa, Wetherby, LS23 6AD

Secretary31 July 2014Active
Boston House, 214 High Street, Boston Spa, Wetherby, England, LS23 6AD

Secretary14 April 2010Active
White Rose House, 28a York Place, Leeds, United Kingdom, LS1 2EZ

Director14 April 2010Active
Boston House, 214 High Street, Boston Spa, Wetherby, England, LS23 6AD

Director14 April 2010Active

People with Significant Control

Wetherby Tool Hire (Holdings) Limited
Notified on:20 December 2023
Status:Active
Country of residence:United Kingdom
Address:Ambleside, The Avenue, Collingham, United Kingdom, LS22 5BU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Scott Heath Fletcher
Notified on:06 April 2016
Status:Active
Date of birth:March 1978
Nationality:British
Address:Boston House, 214 High Street, Wetherby, LS23 6AD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Scorfield
Notified on:06 April 2016
Status:Active
Date of birth:April 1978
Nationality:British
Address:Boston House, 214 High Street, Wetherby, LS23 6AD
Nature of control:
  • Ownership of shares 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-16Confirmation statement

Confirmation statement with updates.

Download
2024-03-02Change of name

Certificate change of name company.

Download
2024-02-21Address

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

Download
2024-02-20Officers

Termination secretary company with name termination date.

Download
2024-01-09Officers

Termination director company with name termination date.

Download
2024-01-09Persons with significant control

Cessation of a person with significant control.

Download
2024-01-09Persons with significant control

Cessation of a person with significant control.

Download
2024-01-09Persons with significant control

Notification of a person with significant control.

Download
2023-12-13Accounts

Accounts with accounts type micro entity.

Download
2023-04-27Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Accounts

Accounts with accounts type micro entity.

Download
2022-04-25Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Accounts with accounts type micro entity.

Download
2021-04-23Confirmation statement

Confirmation statement with no updates.

Download
2021-01-05Accounts

Accounts with accounts type micro entity.

Download
2020-06-26Officers

Change person director company with change date.

Download
2020-06-26Persons with significant control

Change to a person with significant control.

Download
2020-04-27Confirmation statement

Confirmation statement with no updates.

Download
2019-11-29Accounts

Accounts with accounts type micro entity.

Download
2019-04-29Confirmation statement

Confirmation statement with no updates.

Download
2018-06-29Accounts

Accounts with accounts type micro entity.

Download
2018-06-14Persons with significant control

Change to a person with significant control.

Download
2018-06-14Officers

Change person director company with change date.

Download
2018-05-04Confirmation statement

Confirmation statement with no updates.

Download
2017-11-23Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.