EQUIP TOOL HIRE LTD

Register to unlock more data on OkredoRegister

EQUIP TOOL HIRE LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07274012

Incorporation date

04/06/2010

Size

Micro Entity

Contacts

Registered address

Registered address

8a Beech Avenue, Blackpool FY3 9BDCopy
copy info iconCopy
See on map
Latest events (Record since 04/06/2010)
dot icon16/10/2025
Dissolution deferment
dot icon15/10/2025
Completion of winding up
dot icon28/11/2023
Order of court to wind up
dot icon31/03/2023
Compulsory strike-off action has been suspended
dot icon05/10/2022
Termination of appointment of Steven Leslie Birchall as a secretary on 2022-10-03
dot icon14/07/2022
Confirmation statement made on 2022-06-18 with no updates
dot icon31/12/2021
Micro company accounts made up to 2021-03-31
dot icon05/07/2021
Confirmation statement made on 2021-06-18 with no updates
dot icon30/03/2021
Micro company accounts made up to 2020-03-31
dot icon08/03/2021
Appointment of Mr Steven Leslie Birchall as a secretary on 2021-03-05
dot icon18/06/2020
Confirmation statement made on 2020-06-18 with updates
dot icon18/06/2020
Notification of Richard Jennings as a person with significant control on 2020-06-15
dot icon18/06/2020
Notification of David Hodge as a person with significant control on 2020-06-15
dot icon18/06/2020
Appointment of Mr Richard Paul Jennings as a director on 2020-06-15
dot icon18/06/2020
Appointment of Mr David Hodge as a director on 2020-06-15
dot icon18/06/2020
Registered office address changed from , 4 Hermitage Way, Lytham St. Annes, Lancashire, FY8 4FX, England to 8a Beech Avenue Blackpool FY3 9BD on 2020-06-18
dot icon15/06/2020
Termination of appointment of Judith Jackson as a director on 2020-06-15
dot icon15/06/2020
Termination of appointment of Stuart Christopher Camm as a director on 2020-06-15
dot icon15/06/2020
Cessation of Stuart Christopher Camm as a person with significant control on 2020-06-15
dot icon13/05/2020
Confirmation statement made on 2020-04-29 with no updates
dot icon23/11/2019
Micro company accounts made up to 2019-03-31
dot icon29/04/2019
Confirmation statement made on 2019-04-29 with no updates
dot icon10/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon08/06/2018
Confirmation statement made on 2018-06-04 with no updates
dot icon19/07/2017
Amended accounts made up to 2017-03-31
dot icon14/06/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon11/06/2017
Confirmation statement made on 2017-06-04 with updates
dot icon20/07/2016
Accounts for a dormant company made up to 2016-03-31
dot icon07/07/2016
Appointment of Ms Judith Jackson as a director on 2016-07-07
dot icon06/07/2016
Annual return made up to 2016-06-04 with full list of shareholders
dot icon01/07/2015
Accounts for a dormant company made up to 2015-03-31
dot icon01/07/2015
Registered office address changed from , 8a Beech Avenue, Blackpool, Lancashire, FY3 9BD to 8a Beech Avenue Blackpool FY3 9BD on 2015-07-01
dot icon01/07/2015
Annual return made up to 2015-06-04 with full list of shareholders
dot icon01/07/2015
Register inspection address has been changed to 8a Beech Avenue Blackpool FY3 9BD
dot icon20/11/2014
Accounts for a dormant company made up to 2014-03-31
dot icon14/07/2014
Annual return made up to 2014-06-04 with full list of shareholders
dot icon24/06/2013
Accounts for a dormant company made up to 2013-03-31
dot icon24/06/2013
Annual return made up to 2013-06-04 with full list of shareholders
dot icon30/07/2012
Accounts for a dormant company made up to 2012-03-31
dot icon20/06/2012
Annual return made up to 2012-06-04 with full list of shareholders
dot icon26/01/2012
Accounts for a dormant company made up to 2011-06-30
dot icon22/10/2011
Compulsory strike-off action has been discontinued
dot icon20/10/2011
Current accounting period shortened from 2012-06-30 to 2012-03-31
dot icon20/10/2011
Annual return made up to 2011-06-04 with full list of shareholders
dot icon11/10/2011
Compulsory strike-off action has been suspended
dot icon04/10/2011
First Gazette notice for compulsory strike-off
dot icon04/06/2010
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2021
dot iconNext confirmation date
18/06/2023
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
dot iconNext due on
31/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
41.36K
-
0.00
-
-
2021
2
41.36K
-
0.00
-
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

41.36K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hodge, David
Director
15/06/2020 - Present
9
Camm, Stuart Christopher
Director
04/06/2010 - 15/06/2020
2
Jennings, Richard Paul
Director
15/06/2020 - Present
21
Jackson, Judith
Director
07/07/2016 - 15/06/2020
-
Birchall, Steven Leslie
Secretary
05/03/2021 - 03/10/2022
-

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

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

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

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About EQUIP TOOL HIRE LTD

EQUIP TOOL HIRE LTD is an(a) Liquidation company incorporated on 04/06/2010 with the registered office located at 8a Beech Avenue, Blackpool FY3 9BD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of EQUIP TOOL HIRE LTD?

toggle

EQUIP TOOL HIRE LTD is currently Liquidation. It was registered on 04/06/2010 .

Where is EQUIP TOOL HIRE LTD located?

toggle

EQUIP TOOL HIRE LTD is registered at 8a Beech Avenue, Blackpool FY3 9BD.

What does EQUIP TOOL HIRE LTD do?

toggle

EQUIP TOOL HIRE LTD 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 EQUIP TOOL HIRE LTD have?

toggle

EQUIP TOOL HIRE LTD had 2 employees in 2021.

What is the latest filing for EQUIP TOOL HIRE LTD?

toggle

The latest filing was on 16/10/2025: Dissolution deferment.