Englefield Green
Surrey
TW20 0RR
Director Name | Keith David Storey |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(6 years, 7 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 19 June 2000) |
Role | Company Director |
Correspondence Address | 7800 Berger Avenue Playa Del Ray Ca Usa 90293-7927 Irish |
Secretary Name | Mrs Katherine Ann Storey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(6 years, 7 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 11 August 2004) |
Role | Company Director |
Correspondence Address | Meadow Grange Chalfont Park Gerrards Cross Buckinghamshire SL9 0PX |
Director Name | Mark Julian Collier |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(12 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 30 June 2001) |
Role | Manager |
Correspondence Address | 60 Catherine Drive Sunbury On Thames Middlesex TW16 7TG |
Director Name | Jason Southam |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(17 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 07 November 2008) |
Role | Hire Manager |
Correspondence Address | 160 Calfridus Way Harmanswater Bracknell Berkshire RG12 9HA |
Secretary Name | Jason Southam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 2004(19 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 07 November 2008) |
Role | Company Director |
Correspondence Address | 160 Calfridus Way Harmanswater Bracknell Berkshire RG12 9HA |
Secretary Name | Sarah Higgins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 2008(24 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 August 2011) |
Role | Company Director |
Correspondence Address | 59 Vegal Crescent Englefield Green Egham Surrey TW20 0PZ |
Director Name | Michael Neil Bailey |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2016(31 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 December 2019) |
Role | Operations Director Tool Hire, Plant, Equpment |
Country of Residence | United Kingdom |
Correspondence Address | 19 Station Road Addlestone Surrey KT15 2AL |
Website | www.hireservices.tv |
---|---|
Email address | [email protected] |
Telephone | 01784 433984 |
Telephone region | Staines |
Registered Address | C12 Marquis Court Marquisway Team Valley Trading Estate Gateshead NE11 0RU |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Parish | Lamesley |
Ward | Lamesley |
Built Up Area | Tyneside |
Year | 2013 |
---|---|
Net Worth | £94,509 |
Cash | £6,026 |
Current Liabilities | £206,320 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 30 April 2021 (2 years, 12 months ago) |
---|---|
Next Return Due | 14 May 2022 (overdue) |
24 August 2007 | Delivered 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 1993 | Delivered 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 |
11 May 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
---|---|
30 March 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
21 January 2020 | Termination of appointment of Michael Neil Bailey as a director on 31 December 2019 (1 page) |
29 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
31 March 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
29 May 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
29 March 2018 | Unaudited abridged accounts made up to 30 June 2017 (10 pages) |
25 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
25 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
1 June 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Director's details changed for Michael Neil Bailey on 30 April 2016 (2 pages) |
1 June 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Director's details changed for Michael Neil Bailey on 30 April 2016 (2 pages) |
8 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
8 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
19 January 2016 | Appointment of Michael Neil Bailey as a director on 11 January 2016 (3 pages) |
19 January 2016 | Appointment of Michael Neil Bailey as a director on 11 January 2016 (3 pages) |
3 June 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
29 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
11 June 2013 | Director's details changed for Stephen Storey on 30 April 2013 (2 pages) |
11 June 2013 | Director's details changed for Stephen Storey on 30 April 2013 (2 pages) |
11 June 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (3 pages) |
11 June 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (3 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
19 June 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (14 pages) |
19 June 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (14 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
14 October 2011 | Termination of appointment of Sarah Higgins as a secretary (2 pages) |
14 October 2011 | Termination of appointment of Sarah Higgins as a secretary (2 pages) |
27 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (14 pages) |
27 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (14 pages) |
4 April 2011 | Registered office address changed from Overdene House 49 Church Street Theale Reading Berkshire RG7 5BX on 4 April 2011 (2 pages) |
4 April 2011 | Registered office address changed from Overdene House 49 Church Street Theale Reading Berkshire RG7 5BX on 4 April 2011 (2 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
4 April 2011 | Registered office address changed from Overdene House 49 Church Street Theale Reading Berkshire RG7 5BX on 4 April 2011 (2 pages) |
29 July 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (14 pages) |
29 July 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (14 pages) |
11 February 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
11 February 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
12 May 2009 | Return made up to 30/04/09; full list of members (3 pages) |
12 May 2009 | Return made up to 30/04/09; full list of members (3 pages) |
28 March 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
28 March 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
19 March 2009 | Secretary appointed sarah higgins (2 pages) |
19 March 2009 | Secretary appointed sarah higgins (2 pages) |
19 March 2009 | Appointment terminated secretary jason southam (1 page) |
19 March 2009 | Appointment terminated secretary jason southam (1 page) |
11 November 2008 | Appointment terminated director jason southam (1 page) |
11 November 2008 | Appointment terminated director jason southam (1 page) |
20 May 2008 | Return made up to 30/04/08; full list of members (3 pages) |
20 May 2008 | Return made up to 30/04/08; full list of members (3 pages) |
28 April 2008 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
28 April 2008 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
8 September 2007 | Particulars of mortgage/charge (3 pages) |
8 September 2007 | Particulars of mortgage/charge (3 pages) |
5 July 2007 | Memorandum and Articles of Association (11 pages) |
5 July 2007 | Memorandum and Articles of Association (11 pages) |
29 June 2007 | Company name changed thames valley tool hire LIMITED\certificate issued on 29/06/07 (2 pages) |
29 June 2007 | Company name changed thames valley tool hire LIMITED\certificate issued on 29/06/07 (2 pages) |
18 May 2007 | Return made up to 30/04/07; full list of members (2 pages) |
18 May 2007 | Return made up to 30/04/07; full list of members (2 pages) |
13 December 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
13 December 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
6 June 2006 | Director's particulars changed (1 page) |
6 June 2006 | Return made up to 30/04/06; full list of members (5 pages) |
6 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
6 June 2006 | Director's particulars changed (1 page) |
6 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
6 June 2006 | Return made up to 30/04/06; full list of members (5 pages) |
21 February 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
21 February 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
25 May 2005 | Director resigned (1 page) |
25 May 2005 | Return made up to 30/04/05; full list of members (5 pages) |
25 May 2005 | Return made up to 30/04/05; full list of members (5 pages) |
25 May 2005 | Director's particulars changed (1 page) |
25 May 2005 | Director resigned (1 page) |
25 May 2005 | Director's particulars changed (1 page) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
24 September 2004 | New secretary appointed (2 pages) |
24 September 2004 | Secretary resigned (1 page) |
24 September 2004 | New secretary appointed (2 pages) |
24 September 2004 | Secretary resigned (1 page) |
7 June 2004 | Return made up to 30/04/04; full list of members (6 pages) |
7 June 2004 | Return made up to 30/04/04; full list of members (6 pages) |
6 May 2004 | Total exemption small company accounts made up to 30 June 2003 (9 pages) |
6 May 2004 | Total exemption small company accounts made up to 30 June 2003 (9 pages) |
30 April 2003 | Return made up to 30/04/03; full list of members (7 pages) |
30 April 2003 | Return made up to 30/04/03; full list of members (7 pages) |
28 April 2003 | Total exemption small company accounts made up to 30 June 2002 (8 pages) |
28 April 2003 | Total exemption small company accounts made up to 30 June 2002 (8 pages) |
29 August 2002 | Return made up to 30/04/02; full list of members (7 pages) |
29 August 2002 | Return made up to 30/04/02; full list of members (7 pages) |
15 July 2002 | New director appointed (2 pages) |
15 July 2002 | New director appointed (2 pages) |
3 May 2002 | Total exemption small company accounts made up to 30 June 2001 (8 pages) |
3 May 2002 | Total exemption small company accounts made up to 30 June 2001 (8 pages) |
24 January 2002 | Director resigned (1 page) |
24 January 2002 | Director resigned (1 page) |
21 May 2001 | Return made up to 30/04/01; full list of members
|
21 May 2001 | Return made up to 30/04/01; full list of members
|
3 May 2001 | Accounts for a small company made up to 30 June 2000 (8 pages) |
3 May 2001 | Accounts for a small company made up to 30 June 2000 (8 pages) |
10 May 2000 | Return made up to 30/04/00; full list of members (7 pages) |
10 May 2000 | Return made up to 30/04/00; full list of members (7 pages) |
3 May 2000 | Accounts for a small company made up to 30 June 1999 (8 pages) |
3 May 2000 | Accounts for a small company made up to 30 June 1999 (8 pages) |
21 May 1999 | Return made up to 30/04/99; full list of members
|
21 May 1999 | Return made up to 30/04/99; full list of members
|
17 April 1999 | Accounts for a small company made up to 30 June 1998 (8 pages) |
17 April 1999 | Resolutions
|
17 April 1999 | Accounts for a small company made up to 30 June 1998 (8 pages) |
17 April 1999 | Resolutions
|
9 June 1998 | Return made up to 30/04/98; no change of members
|
9 June 1998 | Return made up to 30/04/98; no change of members
|
20 April 1998 | Registered office changed on 20/04/98 from: 104-108 school road tilehurst reading berkshire RG31 5AX (1 page) |
20 April 1998 | Registered office changed on 20/04/98 from: 104-108 school road tilehurst reading berkshire RG31 5AX (1 page) |
19 January 1998 | Accounts for a small company made up to 30 June 1997 (8 pages) |
19 January 1998 | Accounts for a small company made up to 30 June 1997 (8 pages) |
9 July 1997 | New director appointed (2 pages) |
9 July 1997 | New director appointed (2 pages) |
30 May 1997 | Return made up to 30/04/97; no change of members
|
30 May 1997 | Return made up to 30/04/97; no change of members
|
21 March 1997 | Accounts for a small company made up to 30 June 1996 (9 pages) |
21 March 1997 | Accounts for a small company made up to 30 June 1996 (9 pages) |
3 January 1997 | Registered office changed on 03/01/97 from: hurst house high street ripley surrey GU23 6AZ (1 page) |
3 January 1997 | Registered office changed on 03/01/97 from: hurst house high street ripley surrey GU23 6AZ (1 page) |
12 May 1996 | Return made up to 30/04/96; full list of members (6 pages) |
12 May 1996 | Return made up to 30/04/96; full list of members (6 pages) |
6 May 1996 | Full accounts made up to 30 June 1995 (10 pages) |
6 May 1996 | Full accounts made up to 30 June 1995 (10 pages) |
23 May 1995 | Return made up to 30/04/95; no change of members (4 pages) |
23 May 1995 | Return made up to 30/04/95; no change of members (4 pages) |
10 April 1995 | Resolutions
|
10 April 1995 | Full accounts made up to 30 June 1994 (10 pages) |
10 April 1995 | Full accounts made up to 30 June 1994 (10 pages) |
10 April 1995 | Resolutions
|
1 October 1984 | Incorporation (15 pages) |
1 October 1984 | Incorporation (15 pages) |