About

Registered Number: 02967988
Date of Incorporation: 15/09/1994 (29 years and 7 months ago)
Company Status: Active
Registered Address: Park House, Clifton Park, York, Yorkshire, YO30 5PB

 

Founded in 1994, Cellhire (Holdings) Ltd has its registered office in York in Yorkshire, it's status at Companies House is "Active". Taylor, Timothy Rupert is listed as the only a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAYLOR, Timothy Rupert 01 October 2012 - 1

Filing History

Document Type Date
CS01 - N/A 15 September 2020
MR04 - N/A 14 August 2020
MR04 - N/A 14 August 2020
MR04 - N/A 14 August 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 16 September 2019
AA - Annual Accounts 31 October 2018
CS01 - N/A 17 September 2018
AA - Annual Accounts 18 September 2017
CS01 - N/A 15 September 2017
AA - Annual Accounts 12 December 2016
CS01 - N/A 28 September 2016
AA - Annual Accounts 21 November 2015
AR01 - Annual Return 15 September 2015
AA - Annual Accounts 31 October 2014
AR01 - Annual Return 15 September 2014
AR01 - Annual Return 10 October 2013
AA - Annual Accounts 13 September 2013
AA - Annual Accounts 22 October 2012
AP01 - Appointment of director 16 October 2012
AP01 - Appointment of director 15 October 2012
AR01 - Annual Return 10 October 2012
MG01 - Particulars of a mortgage or charge 22 October 2011
AA - Annual Accounts 18 October 2011
AR01 - Annual Return 13 October 2011
AR01 - Annual Return 13 October 2010
AA - Annual Accounts 25 August 2010
AA - Annual Accounts 01 November 2009
CH03 - Change of particulars for secretary 12 October 2009
CH01 - Change of particulars for director 09 October 2009
363a - Annual Return 15 September 2009
288c - Notice of change of directors or secretaries or in their particulars 15 September 2009
288b - Notice of resignation of directors or secretaries 12 June 2009
395 - Particulars of a mortgage or charge 20 February 2009
AA - Annual Accounts 30 October 2008
363a - Annual Return 08 October 2008
363a - Annual Return 18 April 2008
AA - Annual Accounts 24 August 2007
AA - Annual Accounts 04 January 2007
363a - Annual Return 22 September 2006
AA - Annual Accounts 03 November 2005
363s - Annual Return 29 September 2005
363s - Annual Return 31 August 2005
AA - Annual Accounts 03 December 2004
395 - Particulars of a mortgage or charge 16 June 2004
AA - Annual Accounts 12 December 2003
363s - Annual Return 08 October 2003
395 - Particulars of a mortgage or charge 24 February 2003
AA - Annual Accounts 19 November 2002
363s - Annual Return 21 October 2002
288a - Notice of appointment of directors or secretaries 26 June 2002
288a - Notice of appointment of directors or secretaries 27 February 2002
288b - Notice of resignation of directors or secretaries 09 January 2002
AA - Annual Accounts 10 December 2001
363s - Annual Return 24 September 2001
225 - Change of Accounting Reference Date 05 February 2001
AA - Annual Accounts 16 January 2001
363s - Annual Return 06 November 2000
288a - Notice of appointment of directors or secretaries 20 January 2000
288b - Notice of resignation of directors or secretaries 20 January 2000
AA - Annual Accounts 23 November 1999
363s - Annual Return 27 September 1999
RESOLUTIONS - N/A 21 May 1999
RESOLUTIONS - N/A 21 May 1999
RESOLUTIONS - N/A 21 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 May 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 21 May 1999
AA - Annual Accounts 26 January 1999
288a - Notice of appointment of directors or secretaries 18 January 1999
363s - Annual Return 12 October 1998
225 - Change of Accounting Reference Date 17 June 1998
RESOLUTIONS - N/A 18 April 1998
287 - Change in situation or address of Registered Office 02 April 1998
363s - Annual Return 03 December 1997
288b - Notice of resignation of directors or secretaries 04 July 1997
AA - Annual Accounts 25 June 1997
363s - Annual Return 28 October 1996
RESOLUTIONS - N/A 29 May 1996
RESOLUTIONS - N/A 29 May 1996
RESOLUTIONS - N/A 29 May 1996
AA - Annual Accounts 29 May 1996
363s - Annual Return 08 November 1995
288 - N/A 20 September 1994
NEWINC - New incorporation documents 15 September 1994

Mortgages & Charges

Description Date Status Charge by
Debenture 20 October 2011 Outstanding

N/A

Guarantee & debenture 12 February 2009 Fully Satisfied

N/A

Guarantee & debenture 02 June 2004 Fully Satisfied

N/A

Guarantee & debenture 14 February 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.