CITY TOOL HIRE LIMITED

Register to unlock more data on OkredoRegister

CITY TOOL HIRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07775730

Incorporation date

15/09/2011

Size

Medium

Contacts

Registered address

Registered address

2a Plane Tree Crescent, Feltham, Middlesex TW13 7ALCopy
copy info iconCopy
See on map
Latest events (Record since 15/09/2011)
dot icon16/12/2025
Director's details changed for Mr Warren Burgess on 2025-12-16
dot icon16/12/2025
Director's details changed for Mr Richard Burgess on 2025-12-16
dot icon16/12/2025
Director's details changed for Mr Lionel Burgess on 2025-12-16
dot icon16/12/2025
Registered office address changed from 2a Plane Tree Crescent Feltham Middlesex UB2 5LB England to 2a Plane Tree Crescent Feltham Middlesex TW13 7AL on 2025-12-16
dot icon16/12/2025
Secretary's details changed for Mrs Rosemary Burgess on 2025-12-16
dot icon03/12/2025
Registered office address changed from 5-6 Boeing Way International Business Park Southall Middlesex UB2 5LB to 2a Plane Tree Crescent Feltham Middlesex UB2 5LB on 2025-12-03
dot icon03/12/2025
Director's details changed for Mr Warren Burgess on 2025-12-01
dot icon03/12/2025
Director's details changed for Mr Richard Burgess on 2025-12-01
dot icon03/12/2025
Director's details changed for Mr Lionel Burgess on 2025-12-01
dot icon03/12/2025
Secretary's details changed for Mrs Rosemary Burgess on 2025-12-01
dot icon30/09/2025
Accounts for a medium company made up to 2024-12-31
dot icon27/08/2025
Confirmation statement made on 2025-08-26 with updates
dot icon24/12/2024
Resolutions
dot icon23/12/2024
Sub-division of shares on 2024-11-04
dot icon17/12/2024
Purchase of own shares.
dot icon13/12/2024
Resolutions
dot icon13/12/2024
Memorandum and Articles of Association
dot icon12/12/2024
Cancellation of shares. Statement of capital on 2024-11-03
dot icon11/12/2024
Change of share class name or designation
dot icon03/10/2024
Group of companies' accounts made up to 2023-12-31
dot icon27/08/2024
Confirmation statement made on 2024-08-26 with no updates
dot icon29/08/2023
Confirmation statement made on 2023-08-26 with no updates
dot icon13/06/2023
Group of companies' accounts made up to 2022-12-31
dot icon09/09/2022
Notification of a person with significant control statement
dot icon09/09/2022
Group of companies' accounts made up to 2021-12-31
dot icon26/08/2022
Confirmation statement made on 2022-08-26 with updates
dot icon26/08/2022
Cessation of Warren Burgess as a person with significant control on 2016-04-06
dot icon26/08/2022
Cessation of Rosemary Burgess as a person with significant control on 2016-04-06
dot icon26/08/2022
Cessation of Richard Burgess as a person with significant control on 2016-04-06
dot icon26/08/2022
Cessation of Lionel Burgess as a person with significant control on 2016-04-06
dot icon24/12/2021
Director's details changed for Mr Warren Burgess on 2021-12-24
dot icon24/12/2021
Director's details changed for Mr Lionel Burgess on 2021-12-24
dot icon24/12/2021
Director's details changed for Mr Richard Burgess on 2021-12-24
dot icon16/09/2021
Confirmation statement made on 2021-09-15 with no updates
dot icon14/08/2021
Full accounts made up to 2020-12-31
dot icon28/06/2021
Change of details for Mr Lionel Burgess as a person with significant control on 2021-06-28
dot icon28/06/2021
Director's details changed for Mr Lionel Burgess on 2021-06-28
dot icon15/09/2020
Confirmation statement made on 2020-09-15 with no updates
dot icon01/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon16/09/2019
Confirmation statement made on 2019-09-15 with no updates
dot icon16/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon12/10/2018
Secretary's details changed for Mrs Rosemary Burgess on 2018-10-12
dot icon12/10/2018
Change of details for Mr Richard Burgess as a person with significant control on 2018-10-12
dot icon12/10/2018
Change of details for Ms Rosemary Burgess as a person with significant control on 2018-10-12
dot icon12/10/2018
Change of details for Mr Lionel Burgess as a person with significant control on 2018-10-12
dot icon02/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon17/09/2018
Confirmation statement made on 2018-09-15 with no updates
dot icon21/03/2018
Previous accounting period extended from 2017-10-01 to 2017-12-31
dot icon05/10/2017
Statement of capital on 2017-02-20
dot icon29/09/2017
Confirmation statement made on 2017-09-15 with updates
dot icon29/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon22/09/2016
Confirmation statement made on 2016-09-15 with updates
dot icon24/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon15/10/2015
Annual return made up to 2015-09-15 with full list of shareholders
dot icon27/07/2015
Total exemption full accounts made up to 2014-09-30
dot icon09/10/2014
Annual return made up to 2014-09-15 with full list of shareholders
dot icon09/10/2014
Director's details changed for Mr Richard Burgess on 2014-09-15
dot icon09/10/2014
Secretary's details changed for Mrs Rosemary Burgess on 2014-09-15
dot icon07/07/2014
Total exemption small company accounts made up to 2013-09-30
dot icon16/06/2014
Termination of appointment of Kenneth Burgess as a director
dot icon20/05/2014
Memorandum and Articles of Association
dot icon20/05/2014
Resolutions
dot icon19/02/2014
Director's details changed for Mr Lionel Burgess on 2014-02-18
dot icon18/02/2014
Director's details changed for Mr Kenneth Burgess on 2014-02-18
dot icon18/02/2014
Director's details changed for Mr Warren Burgess on 2014-02-18
dot icon18/02/2014
Registered office address changed from Stirling House 3-15 Stirling Road Acton London W3 8DJ on 2014-02-18
dot icon12/12/2013
Annual return made up to 2013-09-15 with full list of shareholders
dot icon12/12/2013
Director's details changed for Mr Lionel Burgess on 2013-04-12
dot icon12/12/2013
Director's details changed for Mr Warren Burgess on 2013-04-30
dot icon12/12/2013
Director's details changed for Mr Kenneth Burgess on 2013-08-19
dot icon12/12/2013
Director's details changed for Mr Richard Burgess on 2013-12-11
dot icon05/06/2013
Total exemption small company accounts made up to 2012-10-01
dot icon05/02/2013
Previous accounting period extended from 2012-09-30 to 2012-10-01
dot icon12/10/2012
Annual return made up to 2012-09-15 with full list of shareholders
dot icon21/10/2011
Statement of capital following an allotment of shares on 2011-09-30
dot icon14/10/2011
Change of share class name or designation
dot icon13/10/2011
Resolutions
dot icon13/10/2011
Statement of capital following an allotment of shares on 2011-09-28
dot icon13/10/2011
Resolutions
dot icon15/09/2011
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

116
2022
change arrow icon0 % *

* during past year

Cash in Bank

£1,244,453.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Medium
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)
2022
116
6.85M
-
0.00
1.24M
-
2022
116
6.85M
-
0.00
1.24M
-

Employees

2022

Employees

116 Ascended- *

Net Assets(GBP)

6.85M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.24M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Burgess, Lionel
Director
15/09/2011 - Present
4
Burgess, Richard
Director
15/09/2011 - Present
1
Burgess, Warren
Director
15/09/2011 - Present
10
Burgess, Rosemary
Secretary
15/09/2011 - Present
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

1,956
LKL RELIEF SERVICES LIMITEDThe Old Cowshed Harepath Farm, Burbage, Marlborough, Wilts SN8 3BT
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

05833651

Reg. date:

31/05/2006

Turnover:

-

No. of employees:

158
ATO HOLDINGS LIMITEDC/O A T OLIVER & SONS LTD, Wandon End Works, Wandon End, Luton, Bedfordshire LU2 8NY
Active

Category:

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

Comp. code:

00502816

Reg. date:

29/12/1951

Turnover:

-

No. of employees:

184
BELMONT FARMING LIMITEDElms Farm, Whittlesey, Peterborough, Cambs PE7 2LT
Active

Category:

Support activities for crop production

Comp. code:

07523586

Reg. date:

09/02/2011

Turnover:

-

No. of employees:

200
CM AGRICULTURE LIMITEDWestern Farm Site Office Plantation Road, Aslacton, Norwich, Norfolk NR15 2ER
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

07773235

Reg. date:

14/09/2011

Turnover:

-

No. of employees:

158
CANNON HALL FARM LIMITEDCannon Hall Farm, Cannon Hall Cawthorne, Barnsley, South Yorkshire S75 4AT
Active

Category:

Mixed farming

Comp. code:

04637412

Reg. date:

15/01/2003

Turnover:

-

No. of employees:

233

Description

copy info iconCopy

About CITY TOOL HIRE LIMITED

CITY TOOL HIRE LIMITED is an(a) Active company incorporated on 15/09/2011 with the registered office located at 2a Plane Tree Crescent, Feltham, Middlesex TW13 7AL. There are currently 4 active directors according to the latest confirmation statement. Number of employees 116 according to last financial statements.

Frequently Asked Questions

What is the current status of CITY TOOL HIRE LIMITED?

toggle

CITY TOOL HIRE LIMITED is currently Active. It was registered on 15/09/2011 .

Where is CITY TOOL HIRE LIMITED located?

toggle

CITY TOOL HIRE LIMITED is registered at 2a Plane Tree Crescent, Feltham, Middlesex TW13 7AL.

What does CITY TOOL HIRE LIMITED do?

toggle

CITY TOOL 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 CITY TOOL HIRE LIMITED have?

toggle

CITY TOOL HIRE LIMITED had 116 employees in 2022.

What is the latest filing for CITY TOOL HIRE LIMITED?

toggle

The latest filing was on 16/12/2025: Director's details changed for Mr Warren Burgess on 2025-12-16.