LONDON TOWER CRANE HIRE & SALES LIMITED

Register to unlock more data on OkredoRegister

LONDON TOWER CRANE HIRE & SALES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04744574

Incorporation date

25/04/2003

Size

Full

Contacts

Registered address

Registered address

4 Elstree Way, Borehamwood, Hertfordshire WD6 1RNCopy
copy info iconCopy
See on map
Latest events (Record since 25/04/2003)
dot icon26/03/2026
Current accounting period shortened from 2026-04-30 to 2026-03-31
dot icon31/01/2026
Full accounts made up to 2025-04-30
dot icon23/05/2025
Confirmation statement made on 2025-05-23 with no updates
dot icon22/05/2025
Previous accounting period extended from 2024-12-31 to 2025-04-30
dot icon30/12/2024
Full accounts made up to 2023-12-31
dot icon23/12/2024
Satisfaction of charge 047445740006 in full
dot icon20/12/2024
Registration of charge 047445740007, created on 2024-12-20
dot icon12/11/2024
Satisfaction of charge 047445740004 in full
dot icon15/07/2024
Registration of charge 047445740006, created on 2024-07-12
dot icon23/05/2024
Confirmation statement made on 2024-05-23 with no updates
dot icon10/05/2024
Registration of charge 047445740005, created on 2024-05-03
dot icon22/08/2023
Satisfaction of charge 3 in full
dot icon15/07/2023
Full accounts made up to 2022-12-31
dot icon04/07/2023
Registration of charge 047445740004, created on 2023-06-30
dot icon24/05/2023
Confirmation statement made on 2023-05-23 with no updates
dot icon16/08/2022
Full accounts made up to 2021-12-31
dot icon23/05/2022
Confirmation statement made on 2022-05-23 with no updates
dot icon29/06/2021
Full accounts made up to 2020-12-31
dot icon24/05/2021
Confirmation statement made on 2021-05-23 with no updates
dot icon17/11/2020
Full accounts made up to 2019-12-31
dot icon02/06/2020
Confirmation statement made on 2020-05-23 with no updates
dot icon08/10/2019
Satisfaction of charge 3 in full
dot icon23/05/2019
Confirmation statement made on 2019-05-23 with updates
dot icon29/04/2019
Confirmation statement made on 2019-04-25 with no updates
dot icon18/04/2019
Full accounts made up to 2018-12-31
dot icon25/04/2018
Confirmation statement made on 2018-04-25 with no updates
dot icon24/04/2018
Resolutions
dot icon24/04/2018
Statement of company's objects
dot icon15/03/2018
Full accounts made up to 2017-12-31
dot icon25/04/2017
Confirmation statement made on 2017-04-25 with updates
dot icon13/03/2017
Full accounts made up to 2016-12-31
dot icon28/07/2016
Full accounts made up to 2015-12-31
dot icon11/05/2016
Annual return made up to 2016-04-25 with full list of shareholders
dot icon10/12/2015
Termination of appointment of Peter Jude Moran as a director on 2015-12-07
dot icon14/07/2015
Full accounts made up to 2014-12-31
dot icon30/04/2015
Annual return made up to 2015-04-25 with full list of shareholders
dot icon08/09/2014
Full accounts made up to 2013-12-31
dot icon16/05/2014
Annual return made up to 2014-04-25 with full list of shareholders
dot icon07/10/2013
Full accounts made up to 2012-12-31
dot icon25/04/2013
Annual return made up to 2013-04-25 with full list of shareholders
dot icon25/04/2013
Director's details changed for Mr John James Reddington on 2013-04-25
dot icon02/10/2012
Full accounts made up to 2011-12-31
dot icon02/05/2012
Annual return made up to 2012-04-25 with full list of shareholders
dot icon13/12/2011
Court order
dot icon08/12/2011
Rectified The 2.12B was removed from the public register on 13/12/11 pursuant to order of court
dot icon03/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon03/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon28/06/2011
Full accounts made up to 2010-12-31
dot icon24/06/2011
Particulars of a mortgage or charge / charge no: 3
dot icon04/05/2011
Annual return made up to 2011-04-25 with full list of shareholders
dot icon04/05/2011
Director's details changed for Mr. Ronan Gleeson on 2011-01-01
dot icon04/05/2011
Director's details changed for Mr Kevin William Keegan on 2011-01-01
dot icon04/05/2011
Secretary's details changed for Mr. Ronan Gleeson on 2011-01-01
dot icon04/05/2011
Director's details changed for Mr John James Reddington on 2011-01-01
dot icon04/05/2011
Director's details changed for Mr. Peter Jude Moran on 2011-01-01
dot icon04/05/2011
Director's details changed for Martin Harvey on 2011-01-01
dot icon06/01/2011
Statement of capital following an allotment of shares on 2010-12-31
dot icon19/05/2010
Full accounts made up to 2009-12-31
dot icon04/05/2010
Annual return made up to 2010-04-25 with full list of shareholders
dot icon04/05/2010
Director's details changed for Martin Harvey on 2010-01-01
dot icon11/06/2009
Return made up to 25/04/09; full list of members
dot icon01/06/2009
Full accounts made up to 2008-12-31
dot icon21/05/2009
Director and secretary appointed ronan gleeson
dot icon21/05/2009
Appointment terminated secretary kevin keegan
dot icon14/05/2009
Accounting reference date extended from 31/07/2008 to 31/12/2008 alignment with parent or subsidiary
dot icon29/04/2009
Registered office changed on 29/04/2009 from 18 silver street enfield middlesex EN1 36G
dot icon16/06/2008
Return made up to 25/04/08; full list of members
dot icon22/05/2008
Full accounts made up to 2007-07-31
dot icon24/09/2007
Secretary's particulars changed;director's particulars changed
dot icon31/07/2007
Return made up to 25/04/07; full list of members
dot icon24/05/2007
Full accounts made up to 2006-07-31
dot icon03/10/2006
Particulars of mortgage/charge
dot icon07/06/2006
Full accounts made up to 2005-07-31
dot icon05/05/2006
Return made up to 25/04/06; full list of members
dot icon25/04/2006
Director's particulars changed
dot icon11/10/2005
New director appointed
dot icon16/08/2005
Ad 01/08/05--------- £ si 98@1=98 £ ic 2/100
dot icon06/08/2005
Particulars of mortgage/charge
dot icon25/06/2005
Return made up to 29/04/05; full list of members
dot icon13/05/2005
Return made up to 05/02/05; full list of members
dot icon29/03/2005
Accounts for a dormant company made up to 2004-07-31
dot icon11/08/2004
New director appointed
dot icon26/05/2004
Return made up to 25/04/04; full list of members
dot icon07/11/2003
New director appointed
dot icon10/07/2003
Accounting reference date extended from 30/04/04 to 31/07/04
dot icon18/06/2003
New secretary appointed;new director appointed
dot icon15/06/2003
Registered office changed on 15/06/03 from: 18 silver street enfield middlesex EN1 3EG
dot icon04/06/2003
Secretary resigned
dot icon04/06/2003
Director resigned
dot icon04/06/2003
Registered office changed on 04/06/03 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0XE
dot icon25/04/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
23/05/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Kevin William Keegan
Director
25/04/2003 - Present
98
Mr John James Reddington
Director
01/06/2004 - Present
112
Gleeson, Ronan Joseph
Director
14/05/2009 - Present
84
Harvey, Martin
Director
16/05/2005 - Present
-

Persons with Significant Control

0

No PSC data available.

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 LONDON TOWER CRANE HIRE & SALES LIMITED

LONDON TOWER CRANE HIRE & SALES LIMITED is an(a) Active company incorporated on 25/04/2003 with the registered office located at 4 Elstree Way, Borehamwood, Hertfordshire WD6 1RN. There are currently 4 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 LONDON TOWER CRANE HIRE & SALES LIMITED?

toggle

LONDON TOWER CRANE HIRE & SALES LIMITED is currently Active. It was registered on 25/04/2003 .

Where is LONDON TOWER CRANE HIRE & SALES LIMITED located?

toggle

LONDON TOWER CRANE HIRE & SALES LIMITED is registered at 4 Elstree Way, Borehamwood, Hertfordshire WD6 1RN.

What does LONDON TOWER CRANE HIRE & SALES LIMITED do?

toggle

LONDON TOWER CRANE HIRE & SALES LIMITED operates in the Renting and leasing of construction and civil engineering machinery and equipment (77.32 - SIC 2007) sector.

What is the latest filing for LONDON TOWER CRANE HIRE & SALES LIMITED?

toggle

The latest filing was on 26/03/2026: Current accounting period shortened from 2026-04-30 to 2026-03-31.