CONTAINER HIRE SERVICES LIMITED

Register to unlock more data on OkredoRegister

CONTAINER HIRE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06045211

Incorporation date

08/01/2007

Size

Unaudited abridged

Contacts

Registered address

Registered address

Ground Floor Templeback, 10 Temple Back, Bristol BS1 6FLCopy
copy info iconCopy
See on map
Latest events (Record since 08/01/2007)
dot icon26/03/2026
Registered office address changed from Vistra Ltd - First Floor Temple Back Bristol BS1 6FL England to Ground Floor Templeback 10 Temple Back Bristol BS1 6FL on 2026-03-26
dot icon11/01/2026
Confirmation statement made on 2026-01-08 with no updates
dot icon16/09/2025
Notification of Maximillian Constantin Leopold as a person with significant control on 2025-09-16
dot icon15/09/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon26/08/2025
Registered office address changed from Jordans - First Floor Temple Back 10 Temple Back Bristol BS1 6FL England to Vistra Ltd - First Floor Temple Back Bristol BS1 6FL on 2025-08-26
dot icon26/08/2025
Director's details changed for Mr Graeme Robert Daniel Simpson on 2025-08-26
dot icon26/08/2025
Director's details changed for Mr Jan Standel on 2025-08-26
dot icon26/08/2025
Change of details for Christian Leopold as a person with significant control on 2025-08-26
dot icon26/08/2025
Change of details for Frank Poser as a person with significant control on 2025-08-26
dot icon21/01/2025
Confirmation statement made on 2025-01-08 with no updates
dot icon17/12/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon12/04/2024
Cessation of Chs Container Handel Gmbh as a person with significant control on 2024-04-12
dot icon12/04/2024
Notification of Frank Poser as a person with significant control on 2024-04-12
dot icon12/04/2024
Notification of Christian Leopold as a person with significant control on 2024-04-12
dot icon15/01/2024
Confirmation statement made on 2024-01-08 with no updates
dot icon27/09/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon31/01/2023
Appointment of Mr Graeme Robert Daniel Simpson as a director on 2023-01-01
dot icon31/01/2023
Termination of appointment of Joseph Simpson as a director on 2023-01-01
dot icon31/01/2023
Termination of appointment of Joseph Simpson as a secretary on 2023-01-01
dot icon30/01/2023
Appointment of Mr Jan Standel as a director on 2023-01-01
dot icon18/01/2023
Confirmation statement made on 2023-01-08 with no updates
dot icon20/09/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon14/01/2022
Confirmation statement made on 2022-01-08 with no updates
dot icon28/09/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon08/01/2021
Confirmation statement made on 2021-01-08 with no updates
dot icon08/09/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon09/01/2020
Confirmation statement made on 2020-01-08 with no updates
dot icon02/09/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon08/01/2019
Confirmation statement made on 2019-01-08 with no updates
dot icon12/09/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon08/01/2018
Confirmation statement made on 2018-01-08 with no updates
dot icon04/10/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon08/08/2017
Registered office address changed from C/O Jordans Corporate Law Limited 21 st. Thomas Street Bristol BS1 6JS England to Jordans - First Floor Temple Back 10 Temple Back Bristol BS1 6FL on 2017-08-08
dot icon12/01/2017
Confirmation statement made on 2017-01-08 with updates
dot icon19/10/2016
Registered office address changed from Progress House Dock Road Liverpool L19 2JR to C/O Jordans Corporate Law Limited 21 st. Thomas Street Bristol BS1 6JS on 2016-10-19
dot icon28/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon11/03/2016
Annual return made up to 2016-01-08 with full list of shareholders
dot icon11/03/2016
Director's details changed for Joseph Simpson on 2016-01-01
dot icon21/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon24/02/2015
Annual return made up to 2015-01-08 with full list of shareholders
dot icon18/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon10/01/2014
Annual return made up to 2014-01-08 with full list of shareholders
dot icon24/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon07/02/2013
Annual return made up to 2013-01-08 with full list of shareholders
dot icon05/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon03/02/2012
Termination of appointment of Sven Von Appen as a director
dot icon13/01/2012
Annual return made up to 2012-01-08 with full list of shareholders
dot icon13/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon07/02/2011
Annual return made up to 2011-01-08 with full list of shareholders
dot icon26/08/2010
Total exemption full accounts made up to 2009-12-31
dot icon05/07/2010
Appointment of Mr Joseph Simpson as a secretary
dot icon05/07/2010
Termination of appointment of Rysaffe Secretaries as a secretary
dot icon11/05/2010
Annual return made up to 2010-01-08 with full list of shareholders
dot icon11/05/2010
Secretary's details changed for Rysaffe Secretaries on 2010-01-08
dot icon11/05/2010
Director's details changed for Joseph Simpson on 2010-01-08
dot icon16/04/2010
Registered office address changed from Lion House Red Lion Street London WC1R 4GB on 2010-04-16
dot icon12/03/2010
Appointment of Sven Benjamin Von Appen as a director
dot icon11/03/2010
Statement of capital following an allotment of shares on 2010-03-01
dot icon11/03/2010
Resolutions
dot icon23/11/2009
Termination of appointment of Werner Poser as a director
dot icon04/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon18/02/2009
Return made up to 08/01/09; full list of members
dot icon14/11/2008
Director's change of particulars / joseph simpson / 14/11/2008
dot icon02/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon17/10/2008
Accounting reference date shortened from 31/01/2008 to 31/12/2007
dot icon04/03/2008
Return made up to 08/01/08; full list of members
dot icon07/11/2007
New director appointed
dot icon08/01/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

9
2022
change arrow icon+57.16 % *

* during past year

Cash in Bank

£1,090,018.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
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
9
2.60M
-
0.00
693.58K
-
2022
9
3.04M
-
0.00
1.09M
-
2022
9
3.04M
-
0.00
1.09M
-

Employees

2022

Employees

9 Ascended0 % *

Net Assets(GBP)

3.04M £Ascended17.08 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.09M £Ascended57.16 % *

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
Simpson, Joseph
Director
17/09/2007 - 31/12/2022
1
Standel, Jan
Director
01/01/2023 - Present
-
Simpson, Graeme Robert Daniel
Director
01/01/2023 - Present
-
Simpson, Joseph
Secretary
07/01/2010 - 31/12/2022
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

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

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About CONTAINER HIRE SERVICES LIMITED

CONTAINER HIRE SERVICES LIMITED is an(a) Active company incorporated on 08/01/2007 with the registered office located at Ground Floor Templeback, 10 Temple Back, Bristol BS1 6FL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of CONTAINER HIRE SERVICES LIMITED?

toggle

CONTAINER HIRE SERVICES LIMITED is currently Active. It was registered on 08/01/2007 .

Where is CONTAINER HIRE SERVICES LIMITED located?

toggle

CONTAINER HIRE SERVICES LIMITED is registered at Ground Floor Templeback, 10 Temple Back, Bristol BS1 6FL.

What does CONTAINER HIRE SERVICES LIMITED do?

toggle

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

How many employees does CONTAINER HIRE SERVICES LIMITED have?

toggle

CONTAINER HIRE SERVICES LIMITED had 9 employees in 2022.

What is the latest filing for CONTAINER HIRE SERVICES LIMITED?

toggle

The latest filing was on 26/03/2026: Registered office address changed from Vistra Ltd - First Floor Temple Back Bristol BS1 6FL England to Ground Floor Templeback 10 Temple Back Bristol BS1 6FL on 2026-03-26.