SWEEPER HIRE LTD
CHORLEY SWEEPER HIRE / B & T TIPPERS LIMITED

Hellopages » Lancashire » Chorley » PR6 7DJ

Company number 04955225
Status Active
Incorporation Date 6 November 2003
Company Type Private Limited Company
Address LOW MILL INDUSTRIAL ESTATE, TOWN LANE WHITTLE LE WOODS, CHORLEY, LANCASHIRE, PR6 7DJ
Home Country United Kingdom
Nature of Business 77120 - Renting and leasing of trucks and other heavy vehicles
Phone, email, etc

Since the company registration forty events have happened. The last three records are Confirmation statement made on 6 November 2016 with updates; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-10-18 ; Total exemption small company accounts made up to 31 May 2016. The most likely internet sites of SWEEPER HIRE LTD are www.sweeperhire.co.uk, and www.sweeper-hire.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. Sweeper Hire Ltd is a Private Limited Company. The company registration number is 04955225. Sweeper Hire Ltd has been working since 06 November 2003. The present status of the company is Active. The registered address of Sweeper Hire Ltd is Low Mill Industrial Estate Town Lane Whittle Le Woods Chorley Lancashire Pr6 7dj. The company`s financial liabilities are £5k. It is £3.75k against last year. The cash in hand is £19.42k. It is £0.97k against last year. And the total assets are £67.72k, which is £-24.96k against last year. BOLTON, Johann is a Secretary of the company. BOLTON, Paul John is a Director of the company. BOLTON, Peter Antony is a Director of the company. WALSH, Christopher Graham is a Director of the company. Secretary MCDONALD, Louise Michelle has been resigned. Secretary TRELFA, Terrance has been resigned. Director TRELFA, Terrance has been resigned. The company operates in "Renting and leasing of trucks and other heavy vehicles".


sweeper hire Key Finiance

LIABILITIES £5k
+300%
CASH £19.42k
+5%
TOTAL ASSETS £67.72k
-27%
All Financial Figures

Current Directors

Secretary
BOLTON, Johann
Appointed Date: 27 June 2008

Director
BOLTON, Paul John
Appointed Date: 13 December 2012
45 years old

Director
BOLTON, Peter Antony
Appointed Date: 06 November 2003
67 years old

Director
WALSH, Christopher Graham
Appointed Date: 01 June 2016
43 years old

Resigned Directors

Secretary
MCDONALD, Louise Michelle
Resigned: 27 June 2008
Appointed Date: 20 February 2008

Secretary
TRELFA, Terrance
Resigned: 20 February 2008
Appointed Date: 06 November 2003

Director
TRELFA, Terrance
Resigned: 20 February 2008
Appointed Date: 06 November 2003
67 years old

Persons With Significant Control

Mr Peter Antony Bolton
Notified on: 30 June 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Paul John Bolton
Notified on: 30 June 2016
45 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SWEEPER HIRE LTD Events

14 Nov 2016
Confirmation statement made on 6 November 2016 with updates
19 Oct 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-18

18 Oct 2016
Total exemption small company accounts made up to 31 May 2016
05 Jul 2016
Statement of capital following an allotment of shares on 20 June 2016
  • GBP 300

09 Jun 2016
Appointment of Mr Christopher Graham Walsh as a director on 1 June 2016
...
... and 30 more events
19 Jul 2006
Accounting reference date extended from 30/11/05 to 31/05/06
14 Dec 2005
Return made up to 06/11/05; full list of members
30 Jun 2005
Accounts for a dormant company made up to 30 November 2004
29 Dec 2004
Return made up to 06/11/04; full list of members
  • 363(287) ‐ Registered office changed on 29/12/04

06 Nov 2003
Incorporation

SWEEPER HIRE LTD Charges

30 January 2007
Debenture
Delivered: 9 February 2007
Status: Satisfied on 10 December 2014
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…