C T H HIRE CENTRES LIMITED

Register to unlock more data on OkredoRegister

C T H HIRE CENTRES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06847222

Incorporation date

16/03/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

149 Upper Weybourne Lane, Farnham, Surrey GU9 9DDCopy
copy info iconCopy
See on map
Latest events (Record since 16/03/2009)
dot icon20/11/2023
Registered office address changed from 4 Comet House Calleva Park Aldermaston Berkshire RG7 8JA England to 149 Upper Weybourne Lane Farnham Surrey GU9 9DD on 2023-11-20
dot icon27/08/2021
Compulsory strike-off action has been suspended
dot icon17/08/2021
First Gazette notice for compulsory strike-off
dot icon16/03/2021
Confirmation statement made on 2021-03-16 with updates
dot icon02/09/2020
Termination of appointment of Gary John Harding as a director on 2020-09-02
dot icon02/09/2020
Appointment of Mr Nusrer Lukaj as a director on 2020-08-20
dot icon16/03/2020
Confirmation statement made on 2020-03-16 with updates
dot icon30/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon19/09/2019
Registered office address changed from 2a Zodiac House Calleva Park Aldermaston Berkshire RG7 8HN to 4 Comet House Calleva Park Aldermaston Berkshire RG7 8JA on 2019-09-19
dot icon19/09/2019
Change of details for Mr David Russell Hobbins as a person with significant control on 2019-09-18
dot icon19/09/2019
Change of details for Mr Gary John Harding as a person with significant control on 2019-09-18
dot icon19/09/2019
Director's details changed for Mr Gary John Harding on 2019-09-18
dot icon15/04/2019
Confirmation statement made on 2019-03-16 with updates
dot icon15/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon20/03/2018
Confirmation statement made on 2018-03-16 with updates
dot icon20/03/2018
Notification of Gary John Harding as a person with significant control on 2017-04-06
dot icon20/03/2018
Notification of David Russell Hobbins as a person with significant control on 2017-04-06
dot icon20/03/2018
Withdrawal of a person with significant control statement on 2018-03-20
dot icon20/09/2017
Total exemption full accounts made up to 2017-02-28
dot icon21/03/2017
Confirmation statement made on 2017-03-16 with updates
dot icon08/02/2017
Amended total exemption small company accounts made up to 2016-02-28
dot icon30/11/2016
Total exemption small company accounts made up to 2016-02-28
dot icon17/03/2016
Annual return made up to 2016-03-16 with full list of shareholders
dot icon30/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon12/10/2015
Satisfaction of charge 1 in full
dot icon18/03/2015
Annual return made up to 2015-03-16 with full list of shareholders
dot icon30/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon20/03/2014
Annual return made up to 2014-03-16 with full list of shareholders
dot icon30/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon19/03/2013
Annual return made up to 2013-03-16 with full list of shareholders
dot icon10/09/2012
Total exemption small company accounts made up to 2012-02-29
dot icon02/04/2012
Previous accounting period shortened from 2012-03-31 to 2012-02-28
dot icon26/03/2012
Annual return made up to 2012-03-16 with full list of shareholders
dot icon02/02/2012
Registered office address changed from Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX on 2012-02-02
dot icon08/09/2011
Particulars of a mortgage or charge / charge no: 1
dot icon24/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon16/03/2011
Annual return made up to 2011-03-16 with full list of shareholders
dot icon26/10/2010
Accounts for a dormant company made up to 2010-03-31
dot icon24/05/2010
Termination of appointment of David Hobbins as a director
dot icon17/03/2010
Annual return made up to 2010-03-16 with full list of shareholders
dot icon20/01/2010
Termination of appointment of John Pleace as a director
dot icon16/03/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2019
dot iconNext confirmation date
16/03/2022
dot iconLast change occurred
28/02/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2019
dot iconNext account date
28/02/2020
dot iconNext due on
28/02/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hobbins, David Russell
Director
16/03/2009 - 17/03/2010
8
Lukaj, Nusrer
Director
20/08/2020 - Present
7
Harding, Gary John
Director
16/03/2009 - 02/09/2020
8
Pleace, John Anthony
Director
16/03/2009 - 20/01/2010
7

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About C T H HIRE CENTRES LIMITED

C T H HIRE CENTRES LIMITED is an(a) Active company incorporated on 16/03/2009 with the registered office located at 149 Upper Weybourne Lane, Farnham, Surrey GU9 9DD. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of C T H HIRE CENTRES LIMITED?

toggle

C T H HIRE CENTRES LIMITED is currently Active. It was registered on 16/03/2009 .

Where is C T H HIRE CENTRES LIMITED located?

toggle

C T H HIRE CENTRES LIMITED is registered at 149 Upper Weybourne Lane, Farnham, Surrey GU9 9DD.

What does C T H HIRE CENTRES LIMITED do?

toggle

C T H HIRE CENTRES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for C T H HIRE CENTRES LIMITED?

toggle

The latest filing was on 20/11/2023: Registered office address changed from 4 Comet House Calleva Park Aldermaston Berkshire RG7 8JA England to 149 Upper Weybourne Lane Farnham Surrey GU9 9DD on 2023-11-20.