CONTAINER SALES, HIRE & LEASING LIMITED

Register to unlock more data on OkredoRegister

CONTAINER SALES, HIRE & LEASING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04086585

Incorporation date

09/10/2000

Size

Micro Entity

Contacts

Registered address

Registered address

C/O TUSCOR LLOYDS (UK) LIMITED, 16 Blackmore Road, Stretford, Manchester M32 0QYCopy
copy info iconCopy
See on map
Latest events (Record since 09/10/2000)
dot icon09/01/2026
Micro company accounts made up to 2025-12-31
dot icon10/10/2025
Confirmation statement made on 2025-10-09 with no updates
dot icon15/01/2025
Micro company accounts made up to 2024-12-31
dot icon28/10/2024
Confirmation statement made on 2024-10-09 with updates
dot icon05/01/2024
Micro company accounts made up to 2023-12-31
dot icon14/10/2023
Confirmation statement made on 2023-10-09 with no updates
dot icon24/01/2023
Micro company accounts made up to 2022-12-31
dot icon20/10/2022
Confirmation statement made on 2022-10-09 with no updates
dot icon01/02/2022
Micro company accounts made up to 2021-12-31
dot icon20/10/2021
Confirmation statement made on 2021-10-09 with no updates
dot icon28/09/2021
Micro company accounts made up to 2020-12-31
dot icon22/10/2020
Confirmation statement made on 2020-10-09 with no updates
dot icon29/09/2020
Micro company accounts made up to 2019-12-31
dot icon17/10/2019
Confirmation statement made on 2019-10-09 with no updates
dot icon30/08/2019
Micro company accounts made up to 2018-12-31
dot icon30/10/2018
Confirmation statement made on 2018-10-09 with no updates
dot icon05/09/2018
Micro company accounts made up to 2017-12-31
dot icon26/10/2017
Termination of appointment of Deepak Manrai as a director on 2017-10-23
dot icon26/10/2017
Appointment of Mrs Gillian Morgan as a director on 2017-10-23
dot icon26/10/2017
Appointment of Mrs Ana Maria California Manrai as a director on 2017-10-23
dot icon23/10/2017
Confirmation statement made on 2017-10-09 with no updates
dot icon26/09/2017
Micro company accounts made up to 2016-12-31
dot icon21/10/2016
Confirmation statement made on 2016-10-09 with updates
dot icon28/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon09/11/2015
Annual return made up to 2015-10-09 with full list of shareholders
dot icon03/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon28/04/2015
Registered office address changed from C/O C/O Tuscor Lloyds (Uk) Ltd Quay West-East Wing 8Th Floor Trafford Wharf Road Trafford Park Manchester M17 1HH to C/O Tuscor Lloyds (Uk) Limited 16 Blackmore Road Stretford Manchester M32 0QY on 2015-04-28
dot icon22/10/2014
Annual return made up to 2014-10-09 with full list of shareholders
dot icon01/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon06/11/2013
Annual return made up to 2013-10-09 with full list of shareholders
dot icon16/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon06/11/2012
Annual return made up to 2012-10-09 with full list of shareholders
dot icon06/11/2012
Director's details changed for Mr Deepak Manrai on 2012-11-06
dot icon06/11/2012
Secretary's details changed for Mrs Gillian Morgan on 2012-11-06
dot icon06/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon27/10/2011
Annual return made up to 2011-10-09 with full list of shareholders
dot icon08/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon04/11/2010
Annual return made up to 2010-10-09 with full list of shareholders
dot icon30/06/2010
Certificate of change of name
dot icon30/06/2010
Change of name notice
dot icon20/04/2010
Registered office address changed from Tuscor House Enterprise Trading Est Guinness Road Trafford Park Manchester Manchester M17 1SD on 2010-04-20
dot icon19/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon16/11/2009
Annual return made up to 2009-10-09 with full list of shareholders
dot icon16/11/2009
Current accounting period extended from 2009-10-31 to 2009-12-31
dot icon16/11/2009
Director's details changed for Mr Deepak Manrai on 2009-10-09
dot icon12/12/2008
Accounts for a dormant company made up to 2008-10-31
dot icon07/11/2008
Return made up to 09/10/08; full list of members
dot icon01/09/2008
Accounts for a dormant company made up to 2007-10-31
dot icon12/11/2007
Return made up to 09/10/07; full list of members
dot icon06/12/2006
Accounts for a dormant company made up to 2006-10-31
dot icon11/10/2006
Return made up to 09/10/06; full list of members
dot icon09/12/2005
Accounts for a dormant company made up to 2005-10-31
dot icon15/11/2005
Return made up to 09/10/05; full list of members
dot icon20/06/2005
Accounts for a dormant company made up to 2004-10-31
dot icon27/10/2004
Return made up to 09/10/04; full list of members
dot icon12/12/2003
Director resigned
dot icon05/12/2003
Accounts for a dormant company made up to 2003-10-31
dot icon20/10/2003
Return made up to 09/10/03; full list of members
dot icon23/09/2003
Director's particulars changed
dot icon24/02/2003
Secretary resigned
dot icon24/02/2003
New secretary appointed
dot icon07/01/2003
Accounts for a dormant company made up to 2002-10-31
dot icon16/10/2002
Return made up to 09/10/02; full list of members
dot icon08/03/2002
Accounts for a dormant company made up to 2001-10-31
dot icon03/11/2001
Return made up to 09/10/01; full list of members
dot icon03/11/2001
New director appointed
dot icon25/10/2000
New director appointed
dot icon25/10/2000
Registered office changed on 25/10/00 from: 47 doeford close culcheth warrington cheshire WA3 4DL
dot icon25/10/2000
New director appointed
dot icon25/10/2000
New secretary appointed
dot icon12/10/2000
Director resigned
dot icon12/10/2000
Secretary resigned
dot icon09/10/2000
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
31/12/2025
dot iconNext confirmation date
09/10/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
553.00
-
0.00
-
-
2022
0
553.00
-
0.00
-
-
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
Manrai, Ana Maria California
Director
23/10/2017 - Present
7
Mrs Gillian Morgan
Director
23/10/2017 - Present
20

Persons with Significant Control

1
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 CONTAINER SALES, HIRE & LEASING LIMITED

CONTAINER SALES, HIRE & LEASING LIMITED is an(a) Active company incorporated on 09/10/2000 with the registered office located at C/O TUSCOR LLOYDS (UK) LIMITED, 16 Blackmore Road, Stretford, Manchester M32 0QY. 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 CONTAINER SALES, HIRE & LEASING LIMITED?

toggle

CONTAINER SALES, HIRE & LEASING LIMITED is currently Active. It was registered on 09/10/2000 .

Where is CONTAINER SALES, HIRE & LEASING LIMITED located?

toggle

CONTAINER SALES, HIRE & LEASING LIMITED is registered at C/O TUSCOR LLOYDS (UK) LIMITED, 16 Blackmore Road, Stretford, Manchester M32 0QY.

What does CONTAINER SALES, HIRE & LEASING LIMITED do?

toggle

CONTAINER SALES, HIRE & LEASING LIMITED operates in the Sea and coastal freight water transport (50.20 - SIC 2007) sector.

What is the latest filing for CONTAINER SALES, HIRE & LEASING LIMITED?

toggle

The latest filing was on 09/01/2026: Micro company accounts made up to 2025-12-31.