UKBizDB.co.uk

WHC HIRE SERVICES LTD.

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

This company is commonly known as Whc Hire Services Ltd.. The company was founded 27 years ago and was given the registration number 03322262. The firm's registered office is in CHELTENHAM. You can find them at Chargrove House Shurdington Road, Shurdington, Cheltenham, Gloucestershire. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:WHC HIRE SERVICES LTD.
Company Number:03322262
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 February 1997
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Chargrove House Shurdington Road, Shurdington, Cheltenham, Gloucestershire, GL51 4GA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Alexandra Way, Ashchurch, Tewkesbury, England, GL20 8TB

Secretary07 April 2005Active
Alexandra Way, Ashchurch, Tewkesbury, England, GL20 8TB

Director20 August 2020Active
Alexandra Way, Ashchurch, Tewkesbury, England, GL20 8TB

Director03 March 1997Active
Alexandra Way, Ashchurch, Tewkesbury, England, GL20 8TB

Director20 August 2020Active
Laburnum Cottage, The Studio Bushley, Tewkesbury, GL20 6JB

Secretary03 March 1997Active
46a Syon Lane, Isleworth, TW7 5NQ

Corporate Nominee Secretary21 February 1997Active
Laburnum Cottage, The Studio Bushley, Tewkesbury, GL20 6JB

Director03 March 1997Active
46a Syon Lane, Isleworth, TW7 5NQ

Corporate Nominee Director21 February 1997Active

People with Significant Control

Whc Hire Services Holdings Ltd
Notified on:09 September 2022
Status:Active
Country of residence:England
Address:Chargrove House, Shurdington Road, Cheltenham, England, GL51 4GA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr James Hopkins Clutterbuck
Notified on:06 April 2016
Status:Active
Date of birth:April 1966
Nationality:British
Country of residence:England
Address:Alexandra Way, Ashchurch, Tewkesbury, England, GL20 8TB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-21Confirmation statement

Confirmation statement with updates.

Download
2024-01-31Accounts

Accounts with accounts type total exemption full.

Download
2023-08-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-21Confirmation statement

Confirmation statement with updates.

Download
2023-01-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-14Accounts

Accounts with accounts type total exemption full.

Download
2022-11-04Persons with significant control

Cessation of a person with significant control.

Download
2022-11-04Persons with significant control

Notification of a person with significant control.

Download
2022-04-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-21Confirmation statement

Confirmation statement with updates.

Download
2022-01-10Accounts

Accounts with accounts type total exemption full.

Download
2021-02-22Confirmation statement

Confirmation statement with updates.

Download
2021-02-22Accounts

Accounts with accounts type total exemption full.

Download
2021-02-08Officers

Change person secretary company with change date.

Download
2020-08-25Officers

Appoint person director company with name date.

Download
2020-08-24Officers

Change person director company with change date.

Download
2020-08-24Persons with significant control

Change to a person with significant control.

Download
2020-08-24Officers

Appoint person director company with name date.

Download
2020-02-21Confirmation statement

Confirmation statement with updates.

Download
2019-12-18Accounts

Accounts with accounts type total exemption full.

Download
2019-02-21Confirmation statement

Confirmation statement with updates.

Download
2018-09-19Accounts

Accounts with accounts type total exemption full.

Download
2018-02-21Confirmation statement

Confirmation statement with updates.

Download
2018-02-08Mortgage

Mortgage satisfy charge full.

Download
2018-02-08Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.