CAN-DO HIRE CENTRES LIMITED

Register to unlock more data on OkredoRegister

CAN-DO HIRE CENTRES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01478298

Incorporation date

11/02/1980

Size

Total Exemption Full

Contacts

Registered address

Registered address

2a Princes Avenue, Princes Avenue, Dartford DA2 6NECopy
copy info iconCopy
See on map
Latest events (Record since 11/02/1980)
dot icon29/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon28/07/2025
Confirmation statement made on 2025-07-07 with no updates
dot icon23/07/2025
Registration of charge 014782980002, created on 2025-07-23
dot icon11/04/2025
Total exemption full accounts made up to 2024-04-30
dot icon13/01/2025
Termination of appointment of David James Lisney as a director on 2025-01-13
dot icon24/07/2024
Register inspection address has been changed from 10 Overcliffe Gravesend Kent DA11 0EF England to 11-15 High Street Northfleet Kent DA11 9EZ
dot icon24/07/2024
Confirmation statement made on 2024-07-07 with no updates
dot icon22/07/2024
Termination of appointment of Robert Merrick as a director on 2024-04-30
dot icon29/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon07/07/2023
Statement of capital following an allotment of shares on 2020-03-31
dot icon07/07/2023
Notification of Paul David Lisney as a person with significant control on 2020-04-01
dot icon07/07/2023
Change of details for Mr David James Lisney as a person with significant control on 2020-04-01
dot icon07/07/2023
Confirmation statement made on 2023-07-07 with updates
dot icon28/04/2023
Total exemption full accounts made up to 2022-04-30
dot icon21/03/2023
Confirmation statement made on 2023-01-22 with no updates
dot icon31/01/2023
Previous accounting period shortened from 2022-04-30 to 2022-04-29
dot icon15/12/2022
Registered office address changed from The Old Barn Wood Street Swanley BR8 7PA England to 2a Princes Avenue Princes Avenue Dartford DA2 6NE on 2022-12-15
dot icon26/09/2022
Appointment of Mr Robert Merrick as a director on 2022-05-01
dot icon25/02/2022
Confirmation statement made on 2022-01-22 with no updates
dot icon13/12/2021
Total exemption full accounts made up to 2021-04-30
dot icon26/03/2021
Confirmation statement made on 2021-01-22 with no updates
dot icon08/02/2021
Total exemption full accounts made up to 2020-04-30
dot icon25/06/2020
Registered office address changed from 117 Dartford Road Dartford DA1 3EN England to The Old Barn Wood Street Swanley BR8 7PA on 2020-06-25
dot icon19/03/2020
Confirmation statement made on 2020-01-22 with updates
dot icon17/03/2020
Termination of appointment of Nicholas Steven Hollis as a director on 2020-03-13
dot icon17/03/2020
Cessation of Nicholas Steven Hollis as a person with significant control on 2020-03-13
dot icon31/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon17/12/2019
Registered office address changed from 11/15 High Street Northfleet Gravesend Kent DA11 9EZ to 117 Dartford Road Dartford DA1 3EN on 2019-12-17
dot icon20/09/2019
Cessation of Robin Keith Edward Eves as a person with significant control on 2019-07-05
dot icon20/09/2019
Cessation of Ann Candelin as a person with significant control on 2019-07-05
dot icon20/09/2019
Cessation of Stephen James Candelin as a person with significant control on 2019-07-05
dot icon20/09/2019
Notification of David James Lisney as a person with significant control on 2019-07-05
dot icon20/09/2019
Notification of Nicholas Steven Hollis as a person with significant control on 2019-07-05
dot icon08/08/2019
Appointment of Mr Paul David Lisney as a director on 2019-07-05
dot icon08/08/2019
Statement of capital following an allotment of shares on 2019-07-05
dot icon02/08/2019
Termination of appointment of Ann Candelin as a secretary on 2019-07-05
dot icon01/08/2019
Termination of appointment of Robin Keith Edward Eves as a director on 2019-07-05
dot icon01/08/2019
Termination of appointment of Ann Candelin as a director on 2019-07-05
dot icon01/08/2019
Termination of appointment of Stephen James Candelin as a director on 2019-07-05
dot icon01/04/2019
Appointment of Mr Nicholas Steven Hollis as a director on 2019-04-01
dot icon01/04/2019
Appointment of Mr David James Lisney as a director on 2019-04-01
dot icon28/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon23/01/2019
Confirmation statement made on 2019-01-22 with updates
dot icon30/01/2018
Confirmation statement made on 2018-01-22 with updates
dot icon16/11/2017
Director's details changed for Mr Robin Keith Edward Eves on 2017-11-14
dot icon04/10/2017
Total exemption full accounts made up to 2017-04-30
dot icon01/09/2017
Satisfaction of charge 1 in full
dot icon27/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon24/01/2017
Confirmation statement made on 2017-01-22 with updates
dot icon26/01/2016
Annual return made up to 2016-01-22 with full list of shareholders
dot icon04/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon27/01/2015
Annual return made up to 2015-01-22 with full list of shareholders
dot icon20/08/2014
Total exemption full accounts made up to 2014-04-30
dot icon02/04/2014
Statement of capital following an allotment of shares on 2014-03-28
dot icon28/03/2014
Termination of appointment of Michael Brown as a director
dot icon27/01/2014
Annual return made up to 2014-01-22 with full list of shareholders
dot icon29/11/2013
Registered office address changed from 112-118 Wrotham Road Gravesend Kent on 2013-11-29
dot icon11/11/2013
Total exemption full accounts made up to 2013-04-30
dot icon15/03/2013
Annual return made up to 2013-01-22 with full list of shareholders
dot icon12/07/2012
Total exemption full accounts made up to 2012-04-30
dot icon07/02/2012
Annual return made up to 2012-01-22 with full list of shareholders
dot icon15/07/2011
Total exemption full accounts made up to 2011-04-30
dot icon03/02/2011
Annual return made up to 2011-01-22 with full list of shareholders
dot icon13/10/2010
Total exemption full accounts made up to 2010-04-30
dot icon15/02/2010
Annual return made up to 2010-01-22 with full list of shareholders
dot icon15/02/2010
Director's details changed for Ann Candelin on 2010-01-22
dot icon15/02/2010
Director's details changed for Stephen James Candelin on 2010-01-22
dot icon15/02/2010
Director's details changed for Robin Keith Edward Eves on 2010-01-22
dot icon15/02/2010
Register inspection address has been changed
dot icon15/02/2010
Register(s) moved to registered inspection location
dot icon15/02/2010
Director's details changed for Michael David Brown on 2010-01-22
dot icon15/02/2010
Secretary's details changed for Ann Candelin on 2010-01-22
dot icon31/10/2009
Total exemption full accounts made up to 2009-04-30
dot icon06/02/2009
Return made up to 22/01/09; full list of members
dot icon11/09/2008
Total exemption full accounts made up to 2008-04-30
dot icon18/02/2008
Return made up to 22/01/08; full list of members
dot icon18/02/2008
Director's particulars changed
dot icon18/02/2008
Secretary's particulars changed;director's particulars changed
dot icon18/02/2008
Director's particulars changed
dot icon18/02/2008
Director's particulars changed
dot icon06/09/2007
Total exemption full accounts made up to 2007-04-30
dot icon29/01/2007
Return made up to 22/01/07; full list of members
dot icon29/01/2007
Director resigned
dot icon02/08/2006
Total exemption full accounts made up to 2006-04-30
dot icon13/03/2006
Return made up to 22/01/06; full list of members
dot icon02/09/2005
Total exemption full accounts made up to 2005-04-30
dot icon15/02/2005
Return made up to 22/01/05; full list of members
dot icon20/08/2004
Total exemption full accounts made up to 2004-04-30
dot icon06/07/2004
Resolutions
dot icon06/07/2004
Resolutions
dot icon28/04/2004
£ ic 100/80 13/04/04 £ sr 20@1=20
dot icon21/04/2004
Resolutions
dot icon05/04/2004
Secretary resigned
dot icon05/04/2004
New secretary appointed
dot icon09/02/2004
Return made up to 22/01/04; full list of members
dot icon24/09/2003
Full accounts made up to 2003-04-30
dot icon30/01/2003
Return made up to 22/01/03; full list of members
dot icon11/09/2002
Full accounts made up to 2002-04-30
dot icon26/01/2002
Return made up to 22/01/02; full list of members
dot icon13/09/2001
Full accounts made up to 2001-04-30
dot icon25/01/2001
Return made up to 22/01/01; full list of members
dot icon03/10/2000
Full accounts made up to 2000-04-30
dot icon28/01/2000
Return made up to 22/01/00; no change of members
dot icon19/10/1999
Full accounts made up to 1999-04-30
dot icon26/01/1999
Return made up to 22/01/99; full list of members
dot icon26/01/1999
Location of debenture register address changed
dot icon06/08/1998
Full accounts made up to 1998-04-30
dot icon30/01/1998
Return made up to 22/01/98; full list of members
dot icon28/11/1997
Full accounts made up to 1997-04-30
dot icon26/01/1997
Return made up to 22/01/97; full list of members
dot icon19/08/1996
Full accounts made up to 1996-04-30
dot icon05/02/1996
Return made up to 22/01/96; full list of members
dot icon10/10/1995
Certificate of change of name
dot icon01/09/1995
Accounts for a small company made up to 1995-04-30
dot icon24/01/1995
Return made up to 22/01/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/09/1994
Accounts for a small company made up to 1994-04-30
dot icon07/02/1994
Return made up to 22/01/94; full list of members
dot icon15/09/1993
Full accounts made up to 1993-04-30
dot icon23/02/1993
Full accounts made up to 1992-04-30
dot icon08/02/1993
Return made up to 22/01/93; no change of members
dot icon28/01/1992
Return made up to 22/01/92; no change of members
dot icon03/09/1991
Full accounts made up to 1991-04-30
dot icon21/05/1991
Particulars of mortgage/charge
dot icon06/03/1991
Return made up to 22/01/91; full list of members
dot icon20/08/1990
Full accounts made up to 1990-04-30
dot icon02/02/1990
Return made up to 22/01/90; full list of members
dot icon12/12/1989
Full accounts made up to 1989-04-30
dot icon21/02/1989
Full accounts made up to 1988-04-30
dot icon21/02/1989
Return made up to 20/01/89; full list of members
dot icon05/09/1988
Return made up to 12/08/88; full list of members
dot icon04/03/1988
Return made up to 31/12/87; full list of members
dot icon23/02/1988
Accounting reference date shortened from 31/05 to 30/04
dot icon02/02/1988
Accounts made up to 1987-04-30
dot icon19/05/1987
Full accounts made up to 1986-05-31
dot icon19/05/1987
Return made up to 31/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon16/10/1986
New director appointed
dot icon11/02/1980
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-8 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
07/07/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
29/04/2026
dot iconNext due on
29/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
363.27K
-
0.00
113.84K
-
2022
8
361.08K
-
0.00
54.83K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Merrick, Robert
Director
01/05/2022 - 30/04/2024
-
Lisney, Paul David
Director
05/07/2019 - Present
10
Hollis, Nicholas Steven
Director
01/04/2019 - 13/03/2020
3
Lisney, David James
Director
01/04/2019 - 13/01/2025
2
Candelin, Ann
Secretary
18/03/2004 - 05/07/2019
-

Persons with Significant Control

6
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 CAN-DO HIRE CENTRES LIMITED

CAN-DO HIRE CENTRES LIMITED is an(a) Active company incorporated on 11/02/1980 with the registered office located at 2a Princes Avenue, Princes Avenue, Dartford DA2 6NE. 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 CAN-DO HIRE CENTRES LIMITED?

toggle

CAN-DO HIRE CENTRES LIMITED is currently Active. It was registered on 11/02/1980 .

Where is CAN-DO HIRE CENTRES LIMITED located?

toggle

CAN-DO HIRE CENTRES LIMITED is registered at 2a Princes Avenue, Princes Avenue, Dartford DA2 6NE.

What does CAN-DO HIRE CENTRES LIMITED do?

toggle

CAN-DO HIRE CENTRES LIMITED operates in the Renting and leasing of other machinery equipment and tangible goods n.e.c. (77.39 - SIC 2007) sector.

What is the latest filing for CAN-DO HIRE CENTRES LIMITED?

toggle

The latest filing was on 29/01/2026: Total exemption full accounts made up to 2025-04-30.