CTH PLANT & TOOL HIRE LIMITED

Register to unlock more data on OkredoRegister

CTH PLANT & TOOL HIRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07126138

Incorporation date

15/01/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

149 Upper Weybourne Lane, Farnham, Surrey GU9 9DDCopy
copy info iconCopy
See on map
Latest events (Record since 15/01/2010)
dot icon10/02/2026
Final Gazette dissolved via compulsory strike-off
dot icon19/10/2024
Compulsory strike-off action has been suspended
dot icon01/10/2024
First Gazette notice for compulsory strike-off
dot icon31/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon07/08/2023
Confirmation statement made on 2023-07-14 with no updates
dot icon27/04/2023
Registered office address changed from 4 Comet House Calleva Park Aldermaston Berkshire RG7 8JA England to 149 Upper Weybourne Lane Farnham Surrey GU9 9DD on 2023-04-27
dot icon04/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon14/07/2022
Confirmation statement made on 2022-07-14 with updates
dot icon17/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon17/08/2021
Previous accounting period extended from 2021-01-31 to 2021-03-31
dot icon14/07/2021
Confirmation statement made on 2021-07-14 with updates
dot icon04/01/2021
Accounts for a dormant company made up to 2020-01-31
dot icon02/09/2020
Termination of appointment of David Russell Hobbins as a director on 2020-09-02
dot icon14/07/2020
Confirmation statement made on 2020-07-14 with updates
dot icon15/01/2020
Confirmation statement made on 2020-01-15 with updates
dot icon19/09/2019
Registered office address changed from 2a Zodiac House Calleva Park Aldermaston Berkshire RG7 8HN to 4 Comet House Calleva Park Aldermaston Berkshire RG7 8JA on 2019-09-19
dot icon19/09/2019
Director's details changed for Mr Gary John Harding on 2019-09-18
dot icon19/09/2019
Change of details for Mr Gary John Harding as a person with significant control on 2019-09-18
dot icon19/09/2019
Director's details changed for Mr David Russell Hobbins on 2019-09-18
dot icon19/09/2019
Change of details for Mr David Russell Hobbins as a person with significant control on 2019-09-18
dot icon04/02/2019
Accounts for a dormant company made up to 2019-01-31
dot icon16/01/2019
Confirmation statement made on 2019-01-15 with updates
dot icon18/09/2018
Accounts for a dormant company made up to 2018-01-31
dot icon14/03/2018
Confirmation statement made on 2018-01-15 with updates
dot icon15/01/2018
Notification of David Russell Hobbins as a person with significant control on 2017-04-06
dot icon15/01/2018
Notification of Gary John Harding as a person with significant control on 2017-04-06
dot icon15/01/2018
Withdrawal of a person with significant control statement on 2018-01-15
dot icon18/10/2017
Accounts for a dormant company made up to 2017-01-31
dot icon16/01/2017
Confirmation statement made on 2017-01-15 with updates
dot icon09/12/2016
Resolutions
dot icon28/09/2016
Accounts for a dormant company made up to 2016-01-31
dot icon25/01/2016
Annual return made up to 2016-01-15 with full list of shareholders
dot icon13/08/2015
Accounts for a dormant company made up to 2015-01-31
dot icon15/01/2015
Annual return made up to 2015-01-15 with full list of shareholders
dot icon29/09/2014
Accounts for a dormant company made up to 2014-01-31
dot icon16/01/2014
Annual return made up to 2014-01-15 with full list of shareholders
dot icon30/09/2013
Accounts for a dormant company made up to 2013-01-31
dot icon15/01/2013
Annual return made up to 2013-01-15 with full list of shareholders
dot icon18/10/2012
Accounts for a dormant company made up to 2012-01-31
dot icon18/10/2012
Registered office address changed from 2a Zodica House Calleva Park Aldermaston Berkshire RG7 8HN England on 2012-10-18
dot icon02/02/2012
Registered office address changed from Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX on 2012-02-02
dot icon20/01/2012
Annual return made up to 2012-01-15 with full list of shareholders
dot icon22/09/2011
Accounts for a dormant company made up to 2011-01-31
dot icon01/03/2011
Annual return made up to 2011-01-15 with full list of shareholders
dot icon09/02/2011
Registered office address changed from 14 Dinorben Close Fleet GU52 7SW United Kingdom on 2011-02-09
dot icon15/01/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-5 *

* 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
31/03/2023
dot iconNext confirmation date
14/07/2024
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
19.47K
-
0.00
14.18K
-
2022
5
67.53K
-
0.00
4.72K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hobbins, David Russell
Director
15/01/2010 - 02/09/2020
8
Harding, Gary John
Director
15/01/2010 - Present
8

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CTH PLANT & TOOL HIRE LIMITED

CTH PLANT & TOOL HIRE LIMITED is an(a) Dissolved company incorporated on 15/01/2010 with the registered office located at 149 Upper Weybourne Lane, Farnham, Surrey GU9 9DD. 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 CTH PLANT & TOOL HIRE LIMITED?

toggle

CTH PLANT & TOOL HIRE LIMITED is currently Dissolved. It was registered on 15/01/2010 and dissolved on 10/02/2026.

Where is CTH PLANT & TOOL HIRE LIMITED located?

toggle

CTH PLANT & TOOL HIRE LIMITED is registered at 149 Upper Weybourne Lane, Farnham, Surrey GU9 9DD.

What does CTH PLANT & TOOL HIRE LIMITED do?

toggle

CTH PLANT & TOOL HIRE LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CTH PLANT & TOOL HIRE LIMITED?

toggle

The latest filing was on 10/02/2026: Final Gazette dissolved via compulsory strike-off.