CONTRACT HIRE (CLEVEDON) LIMITED
CLEVEDON

Hellopages » Somerset » North Somerset » BS21 7QE

Company number 02544844
Status Active
Incorporation Date 1 October 1990
Company Type Private Limited Company
Address EDWARD HOUSE, 18 ALEXANDRA ROAD, CLEVEDON, NORTH SOMERSET, BS21 7QE
Home Country United Kingdom
Nature of Business 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 1 October 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of CONTRACT HIRE (CLEVEDON) LIMITED are www.contracthireclevedon.co.uk, and www.contract-hire-clevedon.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and one months. The distance to to Weston-super-Mare Rail Station is 8.3 miles; to Severn Tunnel Junction Rail Station is 10.5 miles; to Caldicot Rail Station is 10.8 miles; to Newport (S Wales) Rail Station is 11.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Contract Hire Clevedon Limited is a Private Limited Company. The company registration number is 02544844. Contract Hire Clevedon Limited has been working since 01 October 1990. The present status of the company is Active. The registered address of Contract Hire Clevedon Limited is Edward House 18 Alexandra Road Clevedon North Somerset Bs21 7qe. The company`s financial liabilities are £12.31k. It is £-1.56k against last year. The cash in hand is £11.09k. It is £3.74k against last year. And the total assets are £28.51k, which is £7.64k against last year. HARRIS, Rachel Louise is a Secretary of the company. CURRY, Trevor Charles is a Director of the company. YOUNG, Julie Annette is a Director of the company. Secretary RUSSELL, Anne Isabel has been resigned. Director RUSSELL, Anne Isabel has been resigned. Director RUSSELL, David Boyd has been resigned. The company operates in "Renting and leasing of other machinery, equipment and tangible goods n.e.c.".


contract hire (clevedon) Key Finiance

LIABILITIES £12.31k
-12%
CASH £11.09k
+50%
TOTAL ASSETS £28.51k
+36%
All Financial Figures

Current Directors

Secretary
HARRIS, Rachel Louise
Appointed Date: 01 July 2000

Director

Director
YOUNG, Julie Annette
Appointed Date: 30 April 2004
75 years old

Resigned Directors

Secretary
RUSSELL, Anne Isabel
Resigned: 01 July 2000

Director
RUSSELL, Anne Isabel
Resigned: 30 April 2004
Appointed Date: 01 July 2000
66 years old

Director
RUSSELL, David Boyd
Resigned: 30 April 2004
74 years old

Persons With Significant Control

Trevor Charles Curry
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more

CONTRACT HIRE (CLEVEDON) LIMITED Events

21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
05 Oct 2016
Confirmation statement made on 1 October 2016 with updates
21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
01 Oct 2015
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1,000

07 Jan 2015
Cancellation of shares. Statement of capital on 31 March 2014
  • GBP 1,000

...
... and 78 more events
30 Nov 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

26 Nov 1990
Company name changed triangle tool hire LIMITED\certificate issued on 27/11/90

13 Nov 1990
Company name changed speed 728 LIMITED\certificate issued on 14/11/90

06 Nov 1990
Registered office changed on 06/11/90 from: classic house 174-180 old street london EC1V 9BP

01 Oct 1990
Incorporation

CONTRACT HIRE (CLEVEDON) LIMITED Charges

22 July 2011
Debenture
Delivered: 29 July 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
23 June 2004
Debenture
Delivered: 24 June 2004
Status: Satisfied on 22 November 2011
Persons entitled: David Boyd Russell and Anne Isabel Russell
Description: The premises comprised in a lease dated 30 april 2004 made…