Company number 04393219
Status Active
Incorporation Date 13 March 2002
Company Type Private Limited Company
Address 1 VALEWOOD, BOTTESFORD, SCUNTHORPE, NORTH LINCOLNSHIRE, DN16 3RS
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration forty events have happened. The last three records are Confirmation statement made on 13 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
GBP 2
. The most likely internet sites of CONTRACT HIRE SERVICES LIMITED are www.contracthireservices.co.uk, and www.contract-hire-services.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-three years and seven months. The distance to to Althorpe Rail Station is 4.4 miles; to Kirton Lindsey Rail Station is 5.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Contract Hire Services Limited is a Private Limited Company.
The company registration number is 04393219. Contract Hire Services Limited has been working since 13 March 2002.
The present status of the company is Active. The registered address of Contract Hire Services Limited is 1 Valewood Bottesford Scunthorpe North Lincolnshire Dn16 3rs. The company`s financial liabilities are £633.25k. It is £-35.57k against last year. The cash in hand is £374.62k. It is £56.1k against last year. And the total assets are £660.66k, which is £-53.28k against last year. DIXON, Jennifer Ann is a Secretary of the company. DIXON, Jennifer Ann is a Director of the company. KING, Lynn Joy is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".
contract hire services Key Finiance
LIABILITIES
£633.25k
-6%
CASH
£374.62k
+17%
TOTAL ASSETS
£660.66k
-8%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 13 March 2002
Appointed Date: 13 March 2002
Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 13 March 2002
Appointed Date: 13 March 2002
Persons With Significant Control
Mrs Jennifer Ann Dixon
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mrs Lynn Joy King
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
CONTRACT HIRE SERVICES LIMITED Events
12 May 2017
Confirmation statement made on 13 March 2017 with updates
16 Dec 2016
Total exemption small company accounts made up to 31 March 2016
12 Apr 2016
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
16 Apr 2015
Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-04-16
...
... and 30 more events
27 Mar 2002
New director appointed
27 Mar 2002
New secretary appointed;new director appointed
27 Mar 2002
Director resigned
27 Mar 2002
Secretary resigned
13 Mar 2002
Incorporation