AARDVARK HIRE LIMITED

Register to unlock more data on OkredoRegister

AARDVARK HIRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06146858

Incorporation date

08/03/2007

Size

Unaudited abridged

Contacts

Registered address

Registered address

46 Hyde Road, Paignton, Devon TQ4 5BYCopy
copy info iconCopy
See on map
Latest events (Record since 08/03/2007)
dot icon21/03/2026
Notification of Jacob William Poole as a person with significant control on 2026-03-07
dot icon21/03/2026
Confirmation statement made on 2026-03-08 with updates
dot icon30/09/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon29/03/2025
Confirmation statement made on 2025-03-08 with no updates
dot icon28/12/2024
Current accounting period extended from 2024-09-30 to 2024-12-31
dot icon05/12/2024
Termination of appointment of Edmund Joseph Charity as a director on 2024-12-05
dot icon30/06/2024
Unaudited abridged accounts made up to 2023-09-30
dot icon28/03/2024
Appointment of Mr Jacob William Poole as a director on 2024-03-26
dot icon28/03/2024
Appointment of Mr James Richard Mann as a director on 2024-03-26
dot icon28/03/2024
Appointment of Mr Edmund Joseph Charity as a director on 2024-03-26
dot icon25/03/2024
Confirmation statement made on 2024-03-08 with no updates
dot icon29/06/2023
Unaudited abridged accounts made up to 2022-09-30
dot icon25/03/2023
Confirmation statement made on 2023-03-08 with no updates
dot icon10/05/2022
Unaudited abridged accounts made up to 2021-09-30
dot icon30/03/2022
Termination of appointment of Andrew Lowe as a director on 2022-03-30
dot icon30/03/2022
Confirmation statement made on 2022-03-08 with updates
dot icon27/06/2021
Unaudited abridged accounts made up to 2020-09-30
dot icon01/04/2021
Confirmation statement made on 2021-03-08 with no updates
dot icon26/04/2020
Unaudited abridged accounts made up to 2019-09-30
dot icon31/03/2020
Confirmation statement made on 2020-03-08 with no updates
dot icon30/06/2019
Unaudited abridged accounts made up to 2018-09-30
dot icon30/03/2019
Confirmation statement made on 2019-03-08 with no updates
dot icon10/09/2018
Registered office address changed from C/O Revell Accounting Hatton House First Floor Bridge Road Churston Ferrers Brixham Devon TQ5 0JL England to 46 Hyde Road Paignton Devon TQ4 5BY on 2018-09-10
dot icon25/06/2018
Unaudited abridged accounts made up to 2017-09-30
dot icon22/03/2018
Confirmation statement made on 2018-03-08 with no updates
dot icon28/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon09/03/2017
Confirmation statement made on 2017-03-08 with updates
dot icon29/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon04/04/2016
Annual return made up to 2016-03-08 with full list of shareholders
dot icon30/12/2015
Registered office address changed from C/O Revell Accounting South West Innovation Centre Level 1 South Devon College Long Road Paignton Devon TQ4 7EJ to C/O Revell Accounting Hatton House First Floor Bridge Road Churston Ferrers Brixham Devon TQ5 0JL on 2015-12-30
dot icon18/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon13/05/2015
Appointment of Mr Andrew Lowe as a director on 2015-05-07
dot icon13/05/2015
Termination of appointment of Wayne Dyke as a director on 2015-05-01
dot icon13/05/2015
Termination of appointment of Wayne Dyke as a secretary on 2015-05-01
dot icon31/03/2015
Annual return made up to 2015-03-08 with full list of shareholders
dot icon27/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon02/04/2014
Annual return made up to 2014-03-08 with full list of shareholders
dot icon06/09/2013
Termination of appointment of Andrew Lowe as a director
dot icon02/08/2013
Statement of capital following an allotment of shares on 2013-07-31
dot icon22/07/2013
Appointment of Mr Andrew Lowe as a director
dot icon28/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon03/04/2013
Annual return made up to 2013-03-08 with full list of shareholders
dot icon03/04/2013
Appointment of Mr Lawrence Edward Poole as a director
dot icon03/04/2013
Termination of appointment of Teresa Poole as a director
dot icon03/05/2012
Total exemption small company accounts made up to 2011-09-30
dot icon05/04/2012
Annual return made up to 2012-03-08 with full list of shareholders
dot icon05/04/2012
Registered office address changed from Unit 29a Greendale Business Park Woodbury Salterton Nr Exeter Devon EX5 1EW on 2012-04-05
dot icon10/11/2011
Previous accounting period extended from 2011-03-31 to 2011-09-30
dot icon11/04/2011
Annual return made up to 2011-03-08 with full list of shareholders
dot icon06/01/2011
Registered office address changed from 2 Barnfield Crescent Exeter Devon EX1 1QT on 2011-01-06
dot icon08/11/2010
Appointment of Mrs Teresa Alison Poole as a director
dot icon08/11/2010
Termination of appointment of Lawrence Poole as a director
dot icon08/11/2010
Appointment of Mr Wayne Dyke as a secretary
dot icon08/11/2010
Termination of appointment of Marcus Arden as a secretary
dot icon08/11/2010
Appointment of Mr Wayne Dyke as a director
dot icon23/04/2010
Accounts for a dormant company made up to 2010-03-31
dot icon24/03/2010
Annual return made up to 2010-03-08 with full list of shareholders
dot icon24/03/2010
Director's details changed for Mr Lawrence Edward Poole on 2009-10-01
dot icon24/03/2010
Secretary's details changed for Marcus Jon Arden on 2009-10-01
dot icon17/10/2009
Accounts for a dormant company made up to 2009-03-31
dot icon20/03/2009
Return made up to 08/03/09; full list of members
dot icon25/04/2008
Accounts for a dormant company made up to 2008-03-31
dot icon21/04/2008
Return made up to 08/03/08; full list of members
dot icon30/05/2007
New secretary appointed
dot icon30/05/2007
New director appointed
dot icon30/05/2007
Secretary resigned
dot icon30/05/2007
Director resigned
dot icon08/03/2007
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
256.51K
-
0.00
116.20K
-
2022
12
240.57K
-
0.00
49.28K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Poole, Lawrence Edward
Director
08/03/2007 - 05/11/2010
70
Poole, Lawrence Edward
Director
01/03/2013 - Present
70
Mr Jacob William Poole
Director
26/03/2024 - Present
22
Poole, Teresa Alison
Director
01/11/2010 - 01/03/2013
13
Mr James Richard Mann
Director
26/03/2024 - Present
9

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AARDVARK HIRE LIMITED

AARDVARK HIRE LIMITED is an(a) Active company incorporated on 08/03/2007 with the registered office located at 46 Hyde Road, Paignton, Devon TQ4 5BY. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AARDVARK HIRE LIMITED?

toggle

AARDVARK HIRE LIMITED is currently Active. It was registered on 08/03/2007 .

Where is AARDVARK HIRE LIMITED located?

toggle

AARDVARK HIRE LIMITED is registered at 46 Hyde Road, Paignton, Devon TQ4 5BY.

What does AARDVARK HIRE LIMITED do?

toggle

AARDVARK HIRE LIMITED operates in the Site preparation (43.12 - SIC 2007) sector.

What is the latest filing for AARDVARK HIRE LIMITED?

toggle

The latest filing was on 21/03/2026: Notification of Jacob William Poole as a person with significant control on 2026-03-07.