About

Registered Number: 04237812
Date of Incorporation: 20/06/2001 (23 years and 10 months ago)
Company Status: Active
Registered Address: Union House, 111 New Union Street, Coventry, CV1 2NT,

 

C.C.S. (Hire) Ltd was founded on 20 June 2001, it's status is listed as "Active". We don't know the number of employees at this organisation. There are 2 directors listed as Chopra, Neera, Chopra, Rajinder Kumar for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHOPRA, Neera 27 June 2001 - 1
CHOPRA, Rajinder Kumar 27 June 2001 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 21 September 2020
CS01 - N/A 12 April 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 03 April 2019
AA - Annual Accounts 25 December 2018
AD01 - Change of registered office address 04 September 2018
CS01 - N/A 25 April 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 29 March 2017
AR01 - Annual Return 16 May 2016
CH01 - Change of particulars for director 16 May 2016
CH03 - Change of particulars for secretary 16 May 2016
CH01 - Change of particulars for director 16 May 2016
AA - Annual Accounts 20 April 2016
AA - Annual Accounts 15 January 2016
AA - Annual Accounts 09 January 2016
DISS40 - Notice of striking-off action discontinued 09 January 2016
AR01 - Annual Return 08 January 2016
AD01 - Change of registered office address 08 January 2016
GAZ1 - First notification of strike-off action in London Gazette 22 December 2015
AR01 - Annual Return 14 April 2015
DISS40 - Notice of striking-off action discontinued 19 August 2014
AR01 - Annual Return 18 August 2014
GAZ1 - First notification of strike-off action in London Gazette 22 July 2014
DISS40 - Notice of striking-off action discontinued 30 April 2014
AA - Annual Accounts 29 April 2014
GAZ1 - First notification of strike-off action in London Gazette 01 April 2014
AR01 - Annual Return 28 June 2013
AA - Annual Accounts 09 January 2013
AR01 - Annual Return 13 June 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 14 June 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 29 April 2010
AA - Annual Accounts 06 February 2010
363a - Annual Return 08 May 2009
AA - Annual Accounts 30 January 2009
363s - Annual Return 18 April 2008
AA - Annual Accounts 25 January 2008
363s - Annual Return 10 April 2007
AA - Annual Accounts 09 February 2007
363s - Annual Return 31 March 2006
AA - Annual Accounts 04 February 2006
395 - Particulars of a mortgage or charge 17 September 2005
395 - Particulars of a mortgage or charge 27 August 2005
AA - Annual Accounts 21 June 2005
363s - Annual Return 15 June 2005
363s - Annual Return 22 June 2004
AA - Annual Accounts 22 June 2004
363a - Annual Return 12 April 2003
AA - Annual Accounts 02 April 2003
395 - Particulars of a mortgage or charge 16 August 2002
225 - Change of Accounting Reference Date 12 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 July 2001
288a - Notice of appointment of directors or secretaries 16 July 2001
288a - Notice of appointment of directors or secretaries 16 July 2001
288b - Notice of resignation of directors or secretaries 25 June 2001
288b - Notice of resignation of directors or secretaries 25 June 2001
NEWINC - New incorporation documents 20 June 2001

Mortgages & Charges

Description Date Status Charge by
Legal charge 30 August 2005 Outstanding

N/A

Debenture 24 August 2005 Outstanding

N/A

Legal charge 01 August 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.