About

Registered Number: 02048172
Date of Incorporation: 20/08/1986 (37 years and 8 months ago)
Company Status: Active
Registered Address: Unit 3b Old Mill Lane, Aylesford, Maidstone, ME20 7DT,

 

Seymour Hire Ltd was founded on 20 August 1986 with its registered office in Aylesford, Maidstone, it's status is listed as "Active". There is one director listed for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MURRELL, Hayden John 08 June 2017 - 1

Filing History

Document Type Date
CS01 - N/A 06 August 2020
AA - Annual Accounts 04 August 2020
AD01 - Change of registered office address 10 January 2020
AA - Annual Accounts 29 November 2019
CS01 - N/A 31 July 2019
RP04CS01 - N/A 13 September 2018
RP04CS01 - N/A 13 September 2018
AA - Annual Accounts 30 August 2018
PSC07 - N/A 16 August 2018
PSC02 - N/A 16 August 2018
CS01 - N/A 24 July 2018
AA - Annual Accounts 11 December 2017
PSC01 - N/A 25 September 2017
PSC07 - N/A 25 September 2017
PSC07 - N/A 25 September 2017
CS01 - N/A 04 August 2017
TM01 - Termination of appointment of director 09 June 2017
TM01 - Termination of appointment of director 09 June 2017
AP01 - Appointment of director 09 June 2017
AD01 - Change of registered office address 18 May 2017
AA - Annual Accounts 21 December 2016
CS01 - N/A 25 July 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 10 August 2015
AA - Annual Accounts 20 December 2014
AR01 - Annual Return 31 July 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 13 August 2013
AA - Annual Accounts 24 December 2012
AR01 - Annual Return 24 July 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 18 October 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 22 September 2010
CH01 - Change of particulars for director 22 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 April 2010
AA - Annual Accounts 29 January 2010
DISS40 - Notice of striking-off action discontinued 19 December 2009
AR01 - Annual Return 18 December 2009
GAZ1 - First notification of strike-off action in London Gazette 17 November 2009
AA - Annual Accounts 02 February 2009
363a - Annual Return 16 January 2009
288b - Notice of resignation of directors or secretaries 16 January 2009
288b - Notice of resignation of directors or secretaries 16 January 2009
363a - Annual Return 07 August 2008
AA - Annual Accounts 22 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 March 2007
123 - Notice of increase in nominal capital 13 March 2007
AA - Annual Accounts 26 January 2007
363a - Annual Return 03 October 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 03 October 2006
353 - Register of members 03 October 2006
287 - Change in situation or address of Registered Office 03 October 2006
288c - Notice of change of directors or secretaries or in their particulars 03 October 2006
363a - Annual Return 09 May 2006
AA - Annual Accounts 04 February 2006
AA - Annual Accounts 04 February 2005
363s - Annual Return 25 August 2004
AA - Annual Accounts 03 February 2004
363s - Annual Return 20 July 2003
CERTNM - Change of name certificate 02 April 2003
AA - Annual Accounts 29 January 2003
363s - Annual Return 04 November 2002
AA - Annual Accounts 30 January 2002
363s - Annual Return 11 September 2001
AA - Annual Accounts 31 January 2001
363s - Annual Return 31 August 2000
395 - Particulars of a mortgage or charge 24 May 2000
AA - Annual Accounts 12 April 2000
363s - Annual Return 20 October 1999
AA - Annual Accounts 05 February 1999
363s - Annual Return 22 October 1998
287 - Change in situation or address of Registered Office 01 October 1998
AA - Annual Accounts 02 February 1998
363s - Annual Return 25 November 1997
363s - Annual Return 24 October 1997
AA - Annual Accounts 24 January 1997
363s - Annual Return 02 February 1996
AA - Annual Accounts 18 December 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 12 December 1994
363s - Annual Return 03 October 1994
AA - Annual Accounts 21 January 1994
363s - Annual Return 27 August 1993
AA - Annual Accounts 12 January 1993
363s - Annual Return 17 September 1992
AA - Annual Accounts 14 October 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 14 October 1991
363b - Annual Return 19 September 1991
AA - Annual Accounts 29 October 1990
363 - Annual Return 29 October 1990
363 - Annual Return 27 February 1990
AA - Annual Accounts 27 February 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 14 November 1988
AA - Annual Accounts 16 August 1988
363 - Annual Return 16 August 1988
363 - Annual Return 12 October 1987
287 - Change in situation or address of Registered Office 18 November 1986
288 - N/A 18 November 1986
GAZ(U) - N/A 30 October 1986
CERTNM - Change of name certificate 24 October 1986
CERTINC - N/A 20 August 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 19 May 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.