CALL 2 HIRE LTD

Register to unlock more data on OkredoRegister

CALL 2 HIRE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06044686

Incorporation date

08/01/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit G, Horselunges Industrial Estate, Hellingly, East Sussex BN27 4HDCopy
copy info iconCopy
See on map
Latest events (Record since 08/01/2007)
dot icon19/03/2026
Notification of Andrew John Williams as a person with significant control on 2026-03-18
dot icon19/03/2026
Notification of Julie Williams as a person with significant control on 2026-03-18
dot icon19/03/2026
Cessation of Broxbourne Plant Limited as a person with significant control on 2026-03-18
dot icon22/01/2026
Confirmation statement made on 2026-01-07 with updates
dot icon24/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon26/05/2025
Change of details for Broxbourne Plant Limited as a person with significant control on 2025-05-20
dot icon20/01/2025
Confirmation statement made on 2025-01-07 with updates
dot icon23/04/2024
Total exemption full accounts made up to 2023-12-31
dot icon02/04/2024
Change of details for Mr David John Roberts as a person with significant control on 2024-03-21
dot icon02/04/2024
Change of details for Broxbourne Plant Limited as a person with significant control on 2024-03-21
dot icon30/01/2024
Confirmation statement made on 2024-01-07 with updates
dot icon21/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon19/01/2023
Confirmation statement made on 2023-01-07 with updates
dot icon01/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon18/01/2022
Confirmation statement made on 2022-01-07 with updates
dot icon18/01/2022
Notification of David John Roberts as a person with significant control on 2022-01-01
dot icon18/01/2022
Cessation of Andrew John Williams as a person with significant control on 2022-01-01
dot icon18/01/2022
Cessation of Julie Williams as a person with significant control on 2022-01-01
dot icon18/01/2022
Notification of Broxbourne Plant Limited as a person with significant control on 2022-01-01
dot icon31/12/2021
Change of share class name or designation
dot icon31/12/2021
Memorandum and Articles of Association
dot icon31/12/2021
Statement of capital following an allotment of shares on 2021-12-01
dot icon30/12/2021
Resolutions
dot icon27/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon14/01/2021
Confirmation statement made on 2021-01-07 with updates
dot icon30/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon19/11/2020
Director's details changed for Mr David John Roberts on 2020-11-18
dot icon19/11/2020
Change of details for Mr Andrew John Williams as a person with significant control on 2020-11-18
dot icon19/11/2020
Director's details changed for Mr Andrew John Williams on 2020-11-18
dot icon03/09/2020
Registered office address changed from Knowle House Rotherfield Road Crowborough TN6 3DY to Unit G Horselunges Industrial Estate Hellingly East Sussex BN27 4HD on 2020-09-03
dot icon16/01/2020
Statement of capital following an allotment of shares on 2020-01-09
dot icon09/01/2020
Confirmation statement made on 2020-01-07 with updates
dot icon06/01/2020
Appointment of Mr David John Roberts as a director on 2020-01-01
dot icon04/11/2019
Total exemption full accounts made up to 2018-12-31
dot icon17/05/2019
Notification of Julie Williams as a person with significant control on 2019-04-08
dot icon17/05/2019
Notification of Andrew John Williams as a person with significant control on 2019-04-08
dot icon17/05/2019
Cessation of Alan Stephen Forward as a person with significant control on 2019-04-08
dot icon17/05/2019
Appointment of Mr Andrew John Williams as a director on 2019-04-08
dot icon17/05/2019
Appointment of Mrs Julie Williams as a director on 2019-04-08
dot icon17/05/2019
Termination of appointment of Paul Robertson as a director on 2019-04-08
dot icon17/05/2019
Termination of appointment of Alan Stephen Forward as a director on 2019-04-08
dot icon04/03/2019
Confirmation statement made on 2019-01-07 with no updates
dot icon25/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon05/03/2018
Confirmation statement made on 2018-01-07 with no updates
dot icon15/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon09/03/2017
Confirmation statement made on 2017-01-07 with updates
dot icon11/04/2016
Termination of appointment of Vance Harris Services Limited as a secretary on 2016-03-31
dot icon04/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon29/01/2016
Annual return made up to 2016-01-07 with full list of shareholders
dot icon03/11/2015
Satisfaction of charge 1 in full
dot icon13/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon20/02/2015
Annual return made up to 2015-01-07 with full list of shareholders
dot icon30/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon25/02/2014
Secretary's details changed for Vance Harris Services Limited on 2013-12-17
dot icon13/02/2014
Annual return made up to 2014-01-07 with full list of shareholders
dot icon23/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon06/03/2013
Particulars of a mortgage or charge / charge no: 1
dot icon01/02/2013
Annual return made up to 2013-01-07 with full list of shareholders
dot icon27/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon12/01/2012
Annual return made up to 2012-01-07 with full list of shareholders
dot icon08/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon20/06/2011
Director's details changed for Mr Alan Stephen Forward on 2011-06-01
dot icon20/06/2011
Director's details changed for Mr Alan Stephen Forward on 2011-06-01
dot icon07/01/2011
Annual return made up to 2011-01-07 with full list of shareholders
dot icon07/01/2011
Secretary's details changed for Vance Harris Services Limited on 2011-01-07
dot icon07/01/2011
Director's details changed for Mr Alan Stephen Forward on 2010-10-07
dot icon07/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon12/03/2010
Annual return made up to 2010-01-08 with full list of shareholders
dot icon12/03/2010
Director's details changed for Paul Robertson on 2009-10-01
dot icon23/02/2009
Total exemption small company accounts made up to 2008-12-31
dot icon17/02/2009
Return made up to 08/01/09; full list of members
dot icon18/08/2008
Total exemption small company accounts made up to 2007-12-31
dot icon24/01/2008
Return made up to 08/01/08; full list of members
dot icon18/10/2007
Accounting reference date extended from 30/11/07 to 31/12/07
dot icon15/02/2007
Accounting reference date shortened from 31/01/08 to 30/11/07
dot icon09/02/2007
Ad 08/01/07--------- £ si 50@1=50 £ ic 2/52
dot icon24/01/2007
New secretary appointed
dot icon24/01/2007
New director appointed
dot icon24/01/2007
New director appointed
dot icon09/01/2007
Secretary resigned
dot icon09/01/2007
Director resigned
dot icon08/01/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

5
2023
change arrow icon+174.29 % *

* during past year

Cash in Bank

£88,948.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
6
293.95K
-
0.00
126.43K
-
2022
5
258.61K
-
0.00
32.43K
-
2023
5
300.96K
-
0.00
88.95K
-
2023
5
300.96K
-
0.00
88.95K
-

Employees

2023

Employees

5 Ascended0 % *

Net Assets(GBP)

300.96K £Ascended16.38 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

88.95K £Ascended174.29 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Julie Williams
Director
08/04/2019 - Present
5
DUPORT SECRETARY LIMITED
Nominee Secretary
08/01/2007 - 09/01/2007
9442
DUPORT DIRECTOR LIMITED
Nominee Director
08/01/2007 - 09/01/2007
9186
Forward, Alan Stephen
Director
10/01/2007 - 08/04/2019
45
Mr Andrew John Williams
Director
08/04/2019 - Present
20

Persons with Significant Control

8
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CALL 2 HIRE LTD

CALL 2 HIRE LTD is an(a) Active company incorporated on 08/01/2007 with the registered office located at Unit G, Horselunges Industrial Estate, Hellingly, East Sussex BN27 4HD. There are currently 3 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of CALL 2 HIRE LTD?

toggle

CALL 2 HIRE LTD is currently Active. It was registered on 08/01/2007 .

Where is CALL 2 HIRE LTD located?

toggle

CALL 2 HIRE LTD is registered at Unit G, Horselunges Industrial Estate, Hellingly, East Sussex BN27 4HD.

What does CALL 2 HIRE LTD do?

toggle

CALL 2 HIRE LTD operates in the Renting and leasing of construction and civil engineering machinery and equipment (77.32 - SIC 2007) sector.

How many employees does CALL 2 HIRE LTD have?

toggle

CALL 2 HIRE LTD had 5 employees in 2023.

What is the latest filing for CALL 2 HIRE LTD?

toggle

The latest filing was on 19/03/2026: Notification of Andrew John Williams as a person with significant control on 2026-03-18.