CHINA & CO (PROPS HIRE) LIMITED

Register to unlock more data on OkredoRegister

CHINA & CO (PROPS HIRE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06536029

Incorporation date

17/03/2008

Size

Unaudited abridged

Contacts

Registered address

Registered address

154 Dukes Road, London, Greater London W3 0SLCopy
copy info iconCopy
See on map
Latest events (Record since 17/03/2008)
dot icon09/03/2026
Confirmation statement made on 2026-02-26 with updates
dot icon30/12/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon24/07/2025
Change of details for China & Co Holdings Limited as a person with significant control on 2025-07-24
dot icon24/07/2025
Director's details changed for Ms Elizabeth Ann Belton on 2025-07-24
dot icon24/07/2025
Director's details changed for Mr Nicholas Alexander Lees on 2025-07-24
dot icon24/07/2025
Registered office address changed from Unit 32 Acton Vale Industrial Estate the Vale Acton London W3 7QE England to 154 Dukes Road London Greater London W3 0SL on 2025-07-24
dot icon09/01/2025
Unaudited abridged accounts made up to 2024-03-31
dot icon13/03/2024
Confirmation statement made on 2024-02-26 with updates
dot icon22/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon13/03/2023
Confirmation statement made on 2023-02-26 with updates
dot icon29/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon16/03/2022
Confirmation statement made on 2022-02-26 with updates
dot icon16/03/2022
Change of details for China & Co Holdings Limited as a person with significant control on 2022-02-01
dot icon16/03/2022
Director's details changed for Ms Elizabeth Ann Belton on 2022-02-01
dot icon16/03/2022
Director's details changed for Mr Nicholas Alexander Lees on 2022-03-16
dot icon24/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon31/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon28/03/2021
Confirmation statement made on 2021-02-26 with updates
dot icon26/02/2020
Confirmation statement made on 2020-02-26 with no updates
dot icon31/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon19/03/2019
Confirmation statement made on 2019-03-17 with no updates
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon27/03/2018
Cessation of Elizabeth Ann Belton as a person with significant control on 2016-04-06
dot icon27/03/2018
Cessation of Nicholas Alexander Lees as a person with significant control on 2016-04-06
dot icon27/03/2018
Notification of China & Co Holdings Limited as a person with significant control on 2016-05-03
dot icon27/03/2018
Confirmation statement made on 2018-03-17 with updates
dot icon15/02/2018
Registered office address changed from C/O Uhy Hacker Young St James Building Oxford Street Manchester M1 6HT England to Unit 32 Acton Vale Industrial Estate the Vale Acton London W3 7QE on 2018-02-15
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon27/03/2017
Confirmation statement made on 2017-03-17 with updates
dot icon04/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon05/05/2016
Appointment of Ms Elizabeth Ann Belton as a director on 2016-05-03
dot icon05/05/2016
Appointment of Mr Nicholas Alexander Lees as a director on 2016-05-03
dot icon05/05/2016
Registered office address changed from Central House 124 High Street Hampton Hill Middlesex TW12 1NS to C/O Uhy Hacker Young St James Building Oxford Street Manchester M1 6HT on 2016-05-05
dot icon05/05/2016
Termination of appointment of Paul Anthony Webster as a director on 2016-05-03
dot icon05/05/2016
Termination of appointment of Paul Anthony Webster as a secretary on 2016-05-03
dot icon05/05/2016
Termination of appointment of Pauline Patricia Webster as a director on 2016-05-03
dot icon04/05/2016
Registration of charge 065360290001, created on 2016-05-03
dot icon05/04/2016
Annual return made up to 2016-03-17 with full list of shareholders
dot icon02/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon14/04/2015
Annual return made up to 2015-03-17 with full list of shareholders
dot icon05/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon04/04/2014
Annual return made up to 2014-03-17 with full list of shareholders
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon03/04/2013
Annual return made up to 2013-03-17 with full list of shareholders
dot icon19/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon12/04/2012
Statement of capital following an allotment of shares on 2012-03-28
dot icon10/04/2012
Annual return made up to 2012-03-17 with full list of shareholders
dot icon28/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon23/03/2011
Annual return made up to 2011-03-17 with full list of shareholders
dot icon30/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon17/03/2010
Annual return made up to 2010-03-17 with full list of shareholders
dot icon17/03/2010
Director's details changed for Paul Anthony Webster on 2010-03-17
dot icon17/03/2010
Secretary's details changed for Paul Anthony Webster on 2010-03-17
dot icon17/03/2010
Director's details changed for Mrs Pauline Patricia Webster on 2010-03-17
dot icon18/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon30/11/2009
Previous accounting period extended from 2009-02-28 to 2009-03-31
dot icon31/03/2009
Return made up to 17/03/09; full list of members
dot icon08/05/2008
Ad 17/03/08\gbp si 1@1=1\gbp ic 1/2\
dot icon08/05/2008
Accounting reference date shortened from 31/03/2009 to 28/02/2009
dot icon08/05/2008
Registered office changed on 08/05/2008 from central house 124 high street hampton hill hampton middlesex TW12 1NS
dot icon08/05/2008
Director appointed pauline patricia webster
dot icon08/05/2008
Director and secretary appointed paul anthony webster
dot icon20/03/2008
Registered office changed on 20/03/2008 from the studio st nicholas close elstree herts. WD6 3EW
dot icon20/03/2008
Appointment terminated secretary qa registrars LIMITED
dot icon19/03/2008
Appointment terminated director qa nominees LIMITED
dot icon17/03/2008
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
26/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
1.13M
-
0.00
129.23K
-
2022
6
1.30M
-
0.00
224.91K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lees, Nicholas Alexander
Director
03/05/2016 - Present
2
Ms Elizabeth Ann Belton
Director
03/05/2016 - Present
2

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+
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 CHINA & CO (PROPS HIRE) LIMITED

CHINA & CO (PROPS HIRE) LIMITED is an(a) Active company incorporated on 17/03/2008 with the registered office located at 154 Dukes Road, London, Greater London W3 0SL. There are currently 2 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 CHINA & CO (PROPS HIRE) LIMITED?

toggle

CHINA & CO (PROPS HIRE) LIMITED is currently Active. It was registered on 17/03/2008 .

Where is CHINA & CO (PROPS HIRE) LIMITED located?

toggle

CHINA & CO (PROPS HIRE) LIMITED is registered at 154 Dukes Road, London, Greater London W3 0SL.

What does CHINA & CO (PROPS HIRE) LIMITED do?

toggle

CHINA & CO (PROPS HIRE) 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 CHINA & CO (PROPS HIRE) LIMITED?

toggle

The latest filing was on 09/03/2026: Confirmation statement made on 2026-02-26 with updates.