Central Tool Hire Limited
Private Limited Company
Central Tool Hire Limited
Unit C11a The Albert Bygrave Retail Park
North Orbital Road
St Albans
Hertfordshire
AL2 1DL
Company Name | Central Tool Hire Limited |
---|
Company Status | Active |
---|
Company Number | 01837120 |
---|
Incorporation Date | 31 July 1984 (39 years, 9 months ago) |
---|
Dissolution Date | — |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Names | — |
---|
Current Directors | Kenneth Frederick White and Cheryl Ann Davey |
---|
Business Industry | Construction |
---|
Business Activity | Other Specialised Construction Activities N.E.C. |
---|
Latest Accounts | 30 April 2023 (1 year ago) |
---|
Next Accounts Due | 31 January 2025 (9 months from now) |
---|
Accounts Category | Total Exemption Full |
---|
Accounts Year End | 30 April |
---|
Latest Return | 19 February 2024 (2 months, 1 week ago) |
---|
Next Return Due | 5 March 2025 (10 months, 1 week from now) |
---|
Registered Address | Unit C11a The Albert Bygrave Retail Park North Orbital Road St Albans Hertfordshire AL2 1DL |
Shared Address | This company doesn't share its address with any other companies |
Constituency | St Albans |
---|
Region | East of England |
---|
County | Hertfordshire |
---|
Built Up Area | Greater London |
---|
Accounts Year End | 30 April |
---|
Category | Total Exemption Full |
---|
Latest Accounts | 30 April 2023 (1 year ago) |
---|
Next Accounts Due | 31 January 2025 (9 months from now) |
---|
Latest Return | 19 February 2024 (2 months, 1 week ago) |
---|
Next Return Due | 5 March 2025 (10 months, 1 week from now) |
---|
SIC Industry | Construction |
---|
SIC 2003 (4550) | Rent construction equipment with operator |
---|
SIC 2007 (43999) | Other specialised construction activities n.e.c. |
---|
SIC Industry | Administrative and support service activities |
---|
SIC 2003 (7134) | Rent other machinery & equipment |
---|
SIC 2007 (77390) | Renting and leasing of other machinery, equipment and tangible goods n.e.c. |
---|
24 February 2021 | Appointment of Mrs Cheryl Ann Davey as a director on 18 February 2021 | 2 pages |
---|
24 February 2021 | Confirmation statement made on 19 February 2021 with updates | 6 pages |
---|
24 February 2021 | Notification of Cheryl Ann Davey as a person with significant control on 18 February 2021 | 2 pages |
---|
24 February 2021 | Cessation of Jean Anne Heavens as a person with significant control on 18 February 2021 | 1 page |
---|
18 February 2021 | Total exemption full accounts made up to 30 April 2020 | 8 pages |
---|
Mortgage charges satisfied
3
Mortgage charges part satisfied
—
Mortgage charges outstanding
—