About

Registered Number: 01837120
Date of Incorporation: 31/07/1984 (39 years and 8 months ago)
Company Status: Active
Registered Address: Unit C11a The Albert Bygrave Retail Park, North Orbital Road, St Albans, Hertfordshire, AL2 1DL,

 

Central Tool Hire Ltd was established in 1984, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHITE, Kenneth Frederick N/A - 1
HEAVENS, Nigel Paul N/A 11 September 2016 1
Secretary Name Appointed Resigned Total Appointments
GORDON, Mary Arnott N/A 14 December 2004 1

Filing History

Document Type Date
AA - Annual Accounts 23 January 2020
CS01 - N/A 07 January 2020
AA - Annual Accounts 23 April 2019
AA01 - Change of accounting reference date 24 January 2019
CS01 - N/A 02 January 2019
AD01 - Change of registered office address 01 October 2018
AA - Annual Accounts 23 January 2018
CS01 - N/A 09 January 2018
PSC01 - N/A 09 January 2018
CS01 - N/A 16 January 2017
AA - Annual Accounts 20 September 2016
TM01 - Termination of appointment of director 20 September 2016
AA - Annual Accounts 22 January 2016
AR01 - Annual Return 07 January 2016
CH01 - Change of particulars for director 07 January 2016
AA - Annual Accounts 23 January 2015
AR01 - Annual Return 22 January 2015
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 16 January 2014
AR01 - Annual Return 22 January 2013
AA - Annual Accounts 24 September 2012
CH01 - Change of particulars for director 15 February 2012
AR01 - Annual Return 09 January 2012
AA - Annual Accounts 09 January 2012
AA - Annual Accounts 26 January 2011
AR01 - Annual Return 10 January 2011
AR01 - Annual Return 08 February 2010
AA - Annual Accounts 21 October 2009
363a - Annual Return 09 January 2009
AA - Annual Accounts 24 October 2008
AA - Annual Accounts 28 January 2008
363a - Annual Return 17 January 2008
363a - Annual Return 23 April 2007
287 - Change in situation or address of Registered Office 13 March 2007
287 - Change in situation or address of Registered Office 11 March 2007
AA - Annual Accounts 12 January 2007
395 - Particulars of a mortgage or charge 05 December 2006
363s - Annual Return 11 January 2006
AA - Annual Accounts 16 November 2005
AA - Annual Accounts 24 February 2005
363s - Annual Return 07 January 2005
288a - Notice of appointment of directors or secretaries 06 January 2005
288b - Notice of resignation of directors or secretaries 06 January 2005
128(4) - Notice of assignment of name or new name to any class of shares 15 March 2004
AA - Annual Accounts 01 March 2004
363s - Annual Return 22 January 2004
288c - Notice of change of directors or secretaries or in their particulars 21 January 2004
AA - Annual Accounts 03 March 2003
363s - Annual Return 07 January 2003
AA - Annual Accounts 19 April 2002
363s - Annual Return 08 January 2002
225 - Change of Accounting Reference Date 10 August 2001
AA - Annual Accounts 22 May 2001
363s - Annual Return 08 January 2001
AA - Annual Accounts 17 April 2000
363s - Annual Return 12 January 2000
AA - Annual Accounts 08 May 1999
363s - Annual Return 25 January 1999
AA - Annual Accounts 08 May 1998
363s - Annual Return 08 January 1998
AA - Annual Accounts 30 April 1997
363s - Annual Return 07 January 1997
AA - Annual Accounts 24 April 1996
363s - Annual Return 18 January 1996
287 - Change in situation or address of Registered Office 04 September 1995
AA - Annual Accounts 19 May 1995
363s - Annual Return 11 January 1995
AA - Annual Accounts 03 June 1994
363s - Annual Return 16 January 1994
395 - Particulars of a mortgage or charge 11 January 1994
395 - Particulars of a mortgage or charge 06 September 1993
AA - Annual Accounts 21 May 1993
363s - Annual Return 19 January 1993
AA - Annual Accounts 08 July 1992
363a - Annual Return 09 January 1992
AA - Annual Accounts 21 November 1991
363a - Annual Return 02 May 1991
RESOLUTIONS - N/A 19 April 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 April 1991
123 - Notice of increase in nominal capital 19 April 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 August 1990
363 - Annual Return 17 July 1990
288 - N/A 29 June 1990
AA - Annual Accounts 06 March 1989
288 - N/A 10 November 1988
288 - N/A 02 September 1988
AA - Annual Accounts 26 May 1988
363 - Annual Return 26 May 1988
AA - Annual Accounts 11 April 1987
363 - Annual Return 11 April 1987
MISC - Miscellaneous document 31 July 1984
NEWINC - New incorporation documents 31 July 1984

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 30 November 2006 Outstanding

N/A

Legal mortgage 31 December 1993 Outstanding

N/A

Mortgage debenture. 26 August 1993 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.