C.E.S. - HIRE LIMITED

Register to unlock more data on OkredoRegister

C.E.S. - HIRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01679280

Incorporation date

18/11/1982

Size

Unaudited abridged

Contacts

Registered address

Registered address

Unit F Lincoln Road, Cressex Business Park, High Wycombe, Bucks HP12 3RHCopy
copy info iconCopy
See on map
Latest events (Record since 01/10/1986)
dot icon16/03/2026
Unaudited abridged accounts made up to 2025-03-31
dot icon24/12/2025
Previous accounting period shortened from 2025-03-31 to 2025-03-30
dot icon20/10/2025
Director's details changed for Ms Rosemary Suzanne Rogers on 2025-10-20
dot icon09/10/2025
Confirmation statement made on 2025-10-05 with updates
dot icon22/09/2025
Change of details for Mr Nicholas Steven Rogers as a person with significant control on 2025-09-22
dot icon07/10/2024
Confirmation statement made on 2024-10-05 with updates
dot icon10/09/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon05/10/2023
Change of details for Mr Benjamin William Woodward as a person with significant control on 2023-08-03
dot icon05/10/2023
Confirmation statement made on 2023-10-05 with updates
dot icon04/10/2023
Change of details for Beaglier Limited as a person with significant control on 2023-08-03
dot icon11/09/2023
Memorandum and Articles of Association
dot icon11/09/2023
Resolutions
dot icon06/09/2023
Notification of Benjamin William Woodward as a person with significant control on 2023-08-01
dot icon01/09/2023
Statement of capital following an allotment of shares on 2023-08-03
dot icon01/09/2023
Statement of capital following an allotment of shares on 2023-08-03
dot icon01/09/2023
Statement of capital following an allotment of shares on 2023-08-03
dot icon01/09/2023
Change of details for Beaglier Limited as a person with significant control on 2023-08-01
dot icon07/08/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon03/08/2023
Appointment of Mr Benjamin William Woodward as a director on 2023-08-01
dot icon30/05/2023
Confirmation statement made on 2023-05-30 with updates
dot icon30/05/2023
Director's details changed for Ms Rosemary Suzanne Rogers on 2023-05-30
dot icon17/11/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon23/09/2022
Notification of Beaglier Limited as a person with significant control on 2022-08-08
dot icon22/09/2022
Cessation of Rosemary Suzanne Rogers as a person with significant control on 2022-08-08
dot icon22/09/2022
Change of details for Mr Nicholas Steven Rogers as a person with significant control on 2022-08-08
dot icon20/09/2022
Cancellation of shares. Statement of capital on 2022-08-08
dot icon31/05/2022
Confirmation statement made on 2022-05-30 with no updates
dot icon14/10/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon01/06/2021
Confirmation statement made on 2021-05-30 with no updates
dot icon23/07/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon01/06/2020
Confirmation statement made on 2020-05-30 with no updates
dot icon07/04/2020
Change of details for Ms Rosemary Suzanne Rogers as a person with significant control on 2020-04-07
dot icon07/04/2020
Change of details for Mr. Nicholas Steven Rogers as a person with significant control on 2020-04-07
dot icon19/08/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon20/06/2019
Director's details changed for Mr. Nicholas Steven Rogers on 2019-06-20
dot icon20/06/2019
Director's details changed for Ms Rosemary Suzanne Rogers on 2019-06-20
dot icon04/06/2019
Confirmation statement made on 2019-05-30 with updates
dot icon07/08/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon04/07/2018
Registered office address changed from , Binders Industrial Estate, Cryers Hill, High Wycombe, Bucks, HP15 6LJ to Unit F Lincoln Road Cressex Business Park High Wycombe Bucks HP12 3RH on 2018-07-04
dot icon03/07/2018
Confirmation statement made on 2018-05-30 with updates
dot icon03/07/2018
Notification of Rosemary Suzanne Rogers as a person with significant control on 2017-08-01
dot icon03/07/2018
Change of details for Mr. Nicholas Steven Rogers as a person with significant control on 2018-07-03
dot icon23/08/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon01/06/2017
Confirmation statement made on 2017-05-30 with updates
dot icon19/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon01/06/2016
Annual return made up to 2016-05-30 with full list of shareholders
dot icon02/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon01/06/2015
Annual return made up to 2015-05-30 with full list of shareholders
dot icon15/01/2015
Registration of charge 016792800002, created on 2015-01-12
dot icon09/01/2015
Satisfaction of charge 1 in full
dot icon03/06/2014
Annual return made up to 2014-05-30 with full list of shareholders
dot icon28/05/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/03/2014
Statement of capital following an allotment of shares on 2014-03-05
dot icon05/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon20/06/2013
Appointment of Ms Rosemary Suzanne Rogers as a director
dot icon03/06/2013
Annual return made up to 2013-05-30 with full list of shareholders
dot icon09/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon07/06/2012
Annual return made up to 2012-05-30 with full list of shareholders
dot icon06/06/2012
Termination of appointment of Alma Rogers as a director
dot icon06/06/2012
Termination of appointment of Alma Rogers as a secretary
dot icon23/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon06/06/2011
Annual return made up to 2011-05-30 with full list of shareholders
dot icon22/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon09/06/2010
Annual return made up to 2010-05-30 with full list of shareholders
dot icon07/10/2009
Director's details changed for Mr Nicholas Steven Rogers on 2009-10-02
dot icon07/10/2009
Director's details changed for Mrs Alma Rogers on 2009-10-02
dot icon26/06/2009
Total exemption small company accounts made up to 2009-03-31
dot icon01/06/2009
Return made up to 30/05/09; full list of members
dot icon23/06/2008
Total exemption small company accounts made up to 2008-03-31
dot icon09/06/2008
Return made up to 30/05/08; full list of members
dot icon18/07/2007
Return made up to 30/05/07; full list of members
dot icon27/06/2007
Total exemption small company accounts made up to 2007-03-31
dot icon23/11/2006
Accounting reference date extended from 31/01/07 to 31/03/07
dot icon08/06/2006
Return made up to 30/05/06; no change of members
dot icon03/05/2006
Total exemption small company accounts made up to 2006-01-31
dot icon07/07/2005
Return made up to 30/05/05; full list of members
dot icon19/05/2005
Total exemption full accounts made up to 2005-01-31
dot icon04/06/2004
Return made up to 30/05/04; no change of members
dot icon03/06/2004
Total exemption full accounts made up to 2004-01-31
dot icon28/07/2003
Certificate of change of name
dot icon28/05/2003
Total exemption full accounts made up to 2003-01-31
dot icon22/05/2003
Return made up to 30/05/03; no change of members
dot icon14/06/2002
Return made up to 30/05/02; full list of members
dot icon11/04/2002
Total exemption full accounts made up to 2002-01-31
dot icon12/06/2001
Return made up to 30/05/01; full list of members
dot icon23/04/2001
Full accounts made up to 2001-01-31
dot icon11/08/2000
Secretary's particulars changed;director's particulars changed
dot icon06/07/2000
Full accounts made up to 2000-01-31
dot icon09/06/2000
Return made up to 30/05/00; full list of members
dot icon02/06/1999
Return made up to 30/05/99; full list of members
dot icon25/05/1999
Accounts for a small company made up to 1999-01-31
dot icon03/06/1998
Return made up to 30/05/98; no change of members
dot icon26/05/1998
Accounts for a small company made up to 1998-01-31
dot icon05/06/1997
Return made up to 30/05/97; no change of members
dot icon28/04/1997
Accounts for a small company made up to 1997-01-31
dot icon11/06/1996
Return made up to 30/05/96; full list of members
dot icon19/05/1996
Accounts for a small company made up to 1996-01-31
dot icon12/07/1995
Director's particulars changed
dot icon14/06/1995
Return made up to 30/05/95; full list of members
dot icon27/04/1995
Accounts for a small company made up to 1995-01-31
dot icon13/04/1995
Resolutions
dot icon08/06/1994
Return made up to 30/05/94; full list of members
dot icon21/04/1994
Accounts for a small company made up to 1994-01-31
dot icon20/02/1994
Director resigned
dot icon16/06/1993
Return made up to 30/05/93; no change of members
dot icon26/04/1993
Full accounts made up to 1993-01-31
dot icon21/07/1992
Full accounts made up to 1992-01-31
dot icon08/06/1992
Return made up to 30/05/92; full list of members
dot icon18/06/1991
Return made up to 30/05/91; full list of members
dot icon10/06/1991
Full accounts made up to 1991-01-31
dot icon21/02/1991
Ad 25/01/91--------- £ si 1@1=1 £ ic 3/4
dot icon15/02/1991
Memorandum and Articles of Association
dot icon13/02/1991
Resolutions
dot icon13/02/1991
Resolutions
dot icon13/02/1991
Resolutions
dot icon13/02/1991
£ nc 100/200 25/01/91
dot icon07/06/1990
Full accounts made up to 1990-01-31
dot icon07/06/1990
Return made up to 30/05/90; full list of members
dot icon09/08/1989
Full accounts made up to 1989-01-31
dot icon09/08/1989
Return made up to 13/07/89; full list of members
dot icon24/08/1988
Full accounts made up to 1988-01-31
dot icon24/08/1988
Return made up to 08/08/88; full list of members
dot icon20/10/1987
Full accounts made up to 1987-01-31
dot icon20/10/1987
Return made up to 16/09/87; full list of members
dot icon25/02/1987
Particulars of mortgage/charge
dot icon27/10/1986
New director appointed
dot icon01/10/1986
Full accounts made up to 1986-01-31
dot icon01/10/1986
Return made up to 20/08/86; full list of members
dot icon01/10/1986
Registered office changed on 01/10/86 from:\glenmore, northern hights, bourne end, bucks SL8 5LE
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

12
2023
change arrow icon+16.89 % *

* during past year

Cash in Bank

£338,783.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
05/10/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2024
dot iconNext account date
30/03/2025
dot iconNext due on
24/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
322.64K
-
0.00
349.19K
-
2022
11
285.01K
-
0.00
289.82K
-
2023
12
322.88K
-
0.00
338.78K
-
2023
12
322.88K
-
0.00
338.78K
-

Employees

2023

Employees

12 Ascended9 % *

Net Assets(GBP)

322.88K £Ascended13.29 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

338.78K £Ascended16.89 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms Rosemary Suzanne Rogers
Director
13/05/2013 - Present
-
Woodward, Benjamin William
Director
01/08/2023 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About C.E.S. - HIRE LIMITED

C.E.S. - HIRE LIMITED is an(a) Active company incorporated on 18/11/1982 with the registered office located at Unit F Lincoln Road, Cressex Business Park, High Wycombe, Bucks HP12 3RH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 12 according to last financial statements.

Frequently Asked Questions

What is the current status of C.E.S. - HIRE LIMITED?

toggle

C.E.S. - HIRE LIMITED is currently Active. It was registered on 18/11/1982 .

Where is C.E.S. - HIRE LIMITED located?

toggle

C.E.S. - HIRE LIMITED is registered at Unit F Lincoln Road, Cressex Business Park, High Wycombe, Bucks HP12 3RH.

What does C.E.S. - HIRE LIMITED do?

toggle

C.E.S. - HIRE LIMITED operates in the Renting and leasing of construction and civil engineering machinery and equipment (77.32 - SIC 2007) sector.

How many employees does C.E.S. - HIRE LIMITED have?

toggle

C.E.S. - HIRE LIMITED had 12 employees in 2023.

What is the latest filing for C.E.S. - HIRE LIMITED?

toggle

The latest filing was on 16/03/2026: Unaudited abridged accounts made up to 2025-03-31.