THURROCK TOOL HIRE LIMITED
GRAYS

Hellopages » Essex » Thurrock » RM17 6BU

Company number 02582586
Status Active
Incorporation Date 14 February 1991
Company Type Private Limited Company
Address 43 BRIDGE ROAD, GRAYS, ESSEX, RM17 6BU
Home Country United Kingdom
Nature of Business 77320 - Renting and leasing of construction and civil engineering machinery and equipment
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 2 July 2016 with updates; Annual return made up to 2 July 2015 with full list of shareholders Statement of capital on 2015-07-23 GBP 100 . The most likely internet sites of THURROCK TOOL HIRE LIMITED are www.thurrocktoolhire.co.uk, and www.thurrock-tool-hire.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eight months. The distance to to Farningham Road Rail Station is 6.6 miles; to Basildon Rail Station is 8.4 miles; to Gidea Park Rail Station is 9.1 miles; to Brentwood Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Thurrock Tool Hire Limited is a Private Limited Company. The company registration number is 02582586. Thurrock Tool Hire Limited has been working since 14 February 1991. The present status of the company is Active. The registered address of Thurrock Tool Hire Limited is 43 Bridge Road Grays Essex Rm17 6bu. . CHAPMAN, Mark Jeffery is a Secretary of the company. CHAPMAN, Mark Jeffery is a Director of the company. TURNER, Matthew Douglas Henry is a Director of the company. Director BUCKLAND, Mark Henry has been resigned. Director CHAPMAN, Janet Patricia has been resigned. The company operates in "Renting and leasing of construction and civil engineering machinery and equipment".


Current Directors


Director

Director
TURNER, Matthew Douglas Henry
Appointed Date: 02 February 1999
58 years old

Resigned Directors

Director
BUCKLAND, Mark Henry
Resigned: 30 May 2000
Appointed Date: 20 December 1991
60 years old

Director
CHAPMAN, Janet Patricia
Resigned: 03 February 1994
69 years old

Persons With Significant Control

Mr Mark Jeffery Chapman
Notified on: 1 July 2016
70 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

THURROCK TOOL HIRE LIMITED Events

11 Nov 2016
Total exemption small company accounts made up to 31 March 2016
15 Jul 2016
Confirmation statement made on 2 July 2016 with updates
23 Jul 2015
Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100

17 Jun 2015
Total exemption small company accounts made up to 31 March 2015
02 Oct 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 61 more events
05 Jan 1992
New director appointed

05 Jan 1992
Ad 05/12/91--------- £ si 98@1=98 £ ic 2/100

19 Sep 1991
Auditor's resignation

27 Feb 1991
Accounting reference date notified as 31/03

14 Feb 1991
Incorporation

THURROCK TOOL HIRE LIMITED Charges

5 April 2008
Debenture
Delivered: 8 April 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
12 July 2000
Lease
Delivered: 14 July 2000
Status: Outstanding
Persons entitled: P&O Property Holdings Limited
Description: The deposit of £1,727.27.