Company NameThames Valley Hire Services Limited
DirectorStephen Storey
Company StatusLiquidation
Company Number01851730
CategoryPrivate Limited Company
Incorporation Date1 October 1984(39 years, 7 months ago)
Previous NamesMono Fast Limited and Thames Valley Tool Hire Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5246Retail hardware, paints & glass
SIC 47520Retail sale of hardware, paints and glass in specialised stores
Section NAdministrative and support service activities
SIC 7132Rent civil engineering machinery
SIC 77320Renting and leasing of construction and civil engineering machinery and equipment

Directors

Director NameStephen Storey
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1991(6 years, 7 months after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Alexandra Road
Englefield Green
Surrey
TW20 0RR
Director NameKeith David Storey
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(6 years, 7 months after company formation)
Appointment Duration9 years, 1 month (resigned 19 June 2000)
RoleCompany Director
Correspondence Address7800 Berger Avenue
Playa Del Ray
Ca Usa 90293-7927
Irish
Secretary NameMrs Katherine Ann Storey
NationalityBritish
StatusResigned
Appointed30 April 1991(6 years, 7 months after company formation)
Appointment Duration13 years, 3 months (resigned 11 August 2004)
RoleCompany Director
Correspondence AddressMeadow Grange
Chalfont Park
Gerrards Cross
Buckinghamshire
SL9 0PX
Director NameMark Julian Collier
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(12 years, 9 months after company formation)
Appointment Duration4 years (resigned 30 June 2001)
RoleManager
Correspondence Address60 Catherine Drive
Sunbury On Thames
Middlesex
TW16 7TG
Director NameJason Southam
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(17 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 07 November 2008)
RoleHire Manager
Correspondence Address160 Calfridus Way
Harmanswater
Bracknell
Berkshire
RG12 9HA
Secretary NameJason Southam
NationalityBritish
StatusResigned
Appointed11 August 2004(19 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 07 November 2008)
RoleCompany Director
Correspondence Address160 Calfridus Way
Harmanswater
Bracknell
Berkshire
RG12 9HA
Secretary NameSarah Higgins
NationalityBritish
StatusResigned
Appointed07 November 2008(24 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 31 August 2011)
RoleCompany Director
Correspondence Address59 Vegal Crescent
Englefield Green
Egham
Surrey
TW20 0PZ
Director NameMichael Neil Bailey
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2016(31 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 December 2019)
RoleOperations Director Tool Hire, Plant, Equpment
Country of ResidenceUnited Kingdom
Correspondence Address19 Station Road
Addlestone
Surrey
KT15 2AL

Contact

Websitewww.hireservices.tv
Email address[email protected]
Telephone01784 433984
Telephone regionStaines

Location

Registered AddressC12 Marquis Court
Marquisway
Team Valley Trading Estate
Gateshead
NE11 0RU
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
ParishLamesley
WardLamesley
Built Up AreaTyneside

Financials

Year2013
Net Worth£94,509
Cash£6,026
Current Liabilities£206,320

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return30 April 2021 (2 years, 12 months ago)
Next Return Due14 May 2022 (overdue)

Charges

24 August 2007Delivered on: 8 September 2007
Persons entitled: Portatools Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties and all present and future goodwill and uncalled capital. See the mortgage charge document for full details.
Outstanding
26 April 1993Delivered on: 5 May 1993
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

11 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
30 March 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
21 January 2020Termination of appointment of Michael Neil Bailey as a director on 31 December 2019 (1 page)
29 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
31 March 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
29 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
29 March 2018Unaudited abridged accounts made up to 30 June 2017 (10 pages)
25 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
25 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
1 June 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 4
(4 pages)
1 June 2016Director's details changed for Michael Neil Bailey on 30 April 2016 (2 pages)
1 June 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 4
(4 pages)
1 June 2016Director's details changed for Michael Neil Bailey on 30 April 2016 (2 pages)
8 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
8 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
19 January 2016Appointment of Michael Neil Bailey as a director on 11 January 2016 (3 pages)
19 January 2016Appointment of Michael Neil Bailey as a director on 11 January 2016 (3 pages)
3 June 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 4
(3 pages)
3 June 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 4
(3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
29 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 4
(3 pages)
29 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 4
(3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
11 June 2013Director's details changed for Stephen Storey on 30 April 2013 (2 pages)
11 June 2013Director's details changed for Stephen Storey on 30 April 2013 (2 pages)
11 June 2013Annual return made up to 30 April 2013 with a full list of shareholders (3 pages)
11 June 2013Annual return made up to 30 April 2013 with a full list of shareholders (3 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
19 June 2012Annual return made up to 30 April 2012 with a full list of shareholders (14 pages)
19 June 2012Annual return made up to 30 April 2012 with a full list of shareholders (14 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
14 October 2011Termination of appointment of Sarah Higgins as a secretary (2 pages)
14 October 2011Termination of appointment of Sarah Higgins as a secretary (2 pages)
27 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (14 pages)
27 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (14 pages)
4 April 2011Registered office address changed from Overdene House 49 Church Street Theale Reading Berkshire RG7 5BX on 4 April 2011 (2 pages)
4 April 2011Registered office address changed from Overdene House 49 Church Street Theale Reading Berkshire RG7 5BX on 4 April 2011 (2 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
4 April 2011Registered office address changed from Overdene House 49 Church Street Theale Reading Berkshire RG7 5BX on 4 April 2011 (2 pages)
29 July 2010Annual return made up to 30 April 2010 with a full list of shareholders (14 pages)
29 July 2010Annual return made up to 30 April 2010 with a full list of shareholders (14 pages)
11 February 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
11 February 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
12 May 2009Return made up to 30/04/09; full list of members (3 pages)
12 May 2009Return made up to 30/04/09; full list of members (3 pages)
28 March 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
28 March 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
19 March 2009Secretary appointed sarah higgins (2 pages)
19 March 2009Secretary appointed sarah higgins (2 pages)
19 March 2009Appointment terminated secretary jason southam (1 page)
19 March 2009Appointment terminated secretary jason southam (1 page)
11 November 2008Appointment terminated director jason southam (1 page)
11 November 2008Appointment terminated director jason southam (1 page)
20 May 2008Return made up to 30/04/08; full list of members (3 pages)
20 May 2008Return made up to 30/04/08; full list of members (3 pages)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
8 September 2007Particulars of mortgage/charge (3 pages)
8 September 2007Particulars of mortgage/charge (3 pages)
5 July 2007Memorandum and Articles of Association (11 pages)
5 July 2007Memorandum and Articles of Association (11 pages)
29 June 2007Company name changed thames valley tool hire LIMITED\certificate issued on 29/06/07 (2 pages)
29 June 2007Company name changed thames valley tool hire LIMITED\certificate issued on 29/06/07 (2 pages)
18 May 2007Return made up to 30/04/07; full list of members (2 pages)
18 May 2007Return made up to 30/04/07; full list of members (2 pages)
13 December 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
13 December 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
6 June 2006Director's particulars changed (1 page)
6 June 2006Return made up to 30/04/06; full list of members (5 pages)
6 June 2006Secretary's particulars changed;director's particulars changed (1 page)
6 June 2006Director's particulars changed (1 page)
6 June 2006Secretary's particulars changed;director's particulars changed (1 page)
6 June 2006Return made up to 30/04/06; full list of members (5 pages)
21 February 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
21 February 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
25 May 2005Director resigned (1 page)
25 May 2005Return made up to 30/04/05; full list of members (5 pages)
25 May 2005Return made up to 30/04/05; full list of members (5 pages)
25 May 2005Director's particulars changed (1 page)
25 May 2005Director resigned (1 page)
25 May 2005Director's particulars changed (1 page)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
24 September 2004New secretary appointed (2 pages)
24 September 2004Secretary resigned (1 page)
24 September 2004New secretary appointed (2 pages)
24 September 2004Secretary resigned (1 page)
7 June 2004Return made up to 30/04/04; full list of members (6 pages)
7 June 2004Return made up to 30/04/04; full list of members (6 pages)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (9 pages)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (9 pages)
30 April 2003Return made up to 30/04/03; full list of members (7 pages)
30 April 2003Return made up to 30/04/03; full list of members (7 pages)
28 April 2003Total exemption small company accounts made up to 30 June 2002 (8 pages)
28 April 2003Total exemption small company accounts made up to 30 June 2002 (8 pages)
29 August 2002Return made up to 30/04/02; full list of members (7 pages)
29 August 2002Return made up to 30/04/02; full list of members (7 pages)
15 July 2002New director appointed (2 pages)
15 July 2002New director appointed (2 pages)
3 May 2002Total exemption small company accounts made up to 30 June 2001 (8 pages)
3 May 2002Total exemption small company accounts made up to 30 June 2001 (8 pages)
24 January 2002Director resigned (1 page)
24 January 2002Director resigned (1 page)
21 May 2001Return made up to 30/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 May 2001Return made up to 30/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (8 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (8 pages)
10 May 2000Return made up to 30/04/00; full list of members (7 pages)
10 May 2000Return made up to 30/04/00; full list of members (7 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (8 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (8 pages)
21 May 1999Return made up to 30/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 May 1999Return made up to 30/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 April 1999Accounts for a small company made up to 30 June 1998 (8 pages)
17 April 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 April 1999Accounts for a small company made up to 30 June 1998 (8 pages)
17 April 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 June 1998Return made up to 30/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 June 1998Return made up to 30/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 April 1998Registered office changed on 20/04/98 from: 104-108 school road tilehurst reading berkshire RG31 5AX (1 page)
20 April 1998Registered office changed on 20/04/98 from: 104-108 school road tilehurst reading berkshire RG31 5AX (1 page)
19 January 1998Accounts for a small company made up to 30 June 1997 (8 pages)
19 January 1998Accounts for a small company made up to 30 June 1997 (8 pages)
9 July 1997New director appointed (2 pages)
9 July 1997New director appointed (2 pages)
30 May 1997Return made up to 30/04/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
30 May 1997Return made up to 30/04/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
21 March 1997Accounts for a small company made up to 30 June 1996 (9 pages)
21 March 1997Accounts for a small company made up to 30 June 1996 (9 pages)
3 January 1997Registered office changed on 03/01/97 from: hurst house high street ripley surrey GU23 6AZ (1 page)
3 January 1997Registered office changed on 03/01/97 from: hurst house high street ripley surrey GU23 6AZ (1 page)
12 May 1996Return made up to 30/04/96; full list of members (6 pages)
12 May 1996Return made up to 30/04/96; full list of members (6 pages)
6 May 1996Full accounts made up to 30 June 1995 (10 pages)
6 May 1996Full accounts made up to 30 June 1995 (10 pages)
23 May 1995Return made up to 30/04/95; no change of members (4 pages)
23 May 1995Return made up to 30/04/95; no change of members (4 pages)
10 April 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
10 April 1995Full accounts made up to 30 June 1994 (10 pages)
10 April 1995Full accounts made up to 30 June 1994 (10 pages)
10 April 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
1 October 1984Incorporation (15 pages)
1 October 1984Incorporation (15 pages)