About

Registered Number: 02930129
Date of Incorporation: 18/05/1994 (29 years and 11 months ago)
Company Status: Active
Registered Address: 4 Beaumont Road, Church Stretton, SY6 6BN,

 

Based in Church Stretton, The Contract Hire Company (UK) Ltd was setup in 1994, it has a status of "Active". There is one director listed for the company at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDREWS, Peter John 18 May 1994 30 September 1994 1

Filing History

Document Type Date
AA - Annual Accounts 01 May 2020
CS01 - N/A 02 March 2020
MR04 - N/A 01 December 2019
MR04 - N/A 01 December 2019
MR04 - N/A 01 December 2019
AA - Annual Accounts 30 April 2019
AD01 - Change of registered office address 26 February 2019
CS01 - N/A 26 February 2019
CS01 - N/A 27 November 2018
AA - Annual Accounts 26 April 2018
CS01 - N/A 23 November 2017
AA - Annual Accounts 28 April 2017
CS01 - N/A 20 November 2016
AA - Annual Accounts 27 April 2016
AR01 - Annual Return 16 November 2015
AA - Annual Accounts 28 April 2015
AD01 - Change of registered office address 18 March 2015
AR01 - Annual Return 14 November 2014
AR01 - Annual Return 09 May 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 10 May 2013
AA - Annual Accounts 25 April 2013
AR01 - Annual Return 24 May 2012
AA - Annual Accounts 26 April 2012
AD01 - Change of registered office address 20 March 2012
AR01 - Annual Return 18 May 2011
AA - Annual Accounts 02 December 2010
AR01 - Annual Return 12 May 2010
AA - Annual Accounts 25 March 2010
363a - Annual Return 24 June 2009
AA - Annual Accounts 22 May 2009
AA - Annual Accounts 23 May 2008
363a - Annual Return 13 May 2008
AA - Annual Accounts 04 July 2007
363a - Annual Return 15 May 2007
AA - Annual Accounts 17 May 2006
363a - Annual Return 09 May 2006
288c - Notice of change of directors or secretaries or in their particulars 09 May 2006
288c - Notice of change of directors or secretaries or in their particulars 09 May 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 09 May 2006
353 - Register of members 09 May 2006
287 - Change in situation or address of Registered Office 09 May 2006
363a - Annual Return 05 September 2005
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 05 September 2005
287 - Change in situation or address of Registered Office 05 September 2005
353 - Register of members 05 September 2005
288c - Notice of change of directors or secretaries or in their particulars 05 September 2005
288c - Notice of change of directors or secretaries or in their particulars 05 September 2005
287 - Change in situation or address of Registered Office 05 September 2005
AA - Annual Accounts 06 June 2005
287 - Change in situation or address of Registered Office 21 January 2005
AA - Annual Accounts 08 September 2004
353 - Register of members 03 September 2004
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 03 September 2004
363a - Annual Return 13 August 2004
287 - Change in situation or address of Registered Office 09 December 2003
AA - Annual Accounts 26 August 2003
363s - Annual Return 16 May 2003
363a - Annual Return 13 September 2002
353 - Register of members 13 September 2002
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 10 August 2002
AA - Annual Accounts 16 June 2002
AA - Annual Accounts 02 August 2001
363s - Annual Return 05 June 2001
AA - Annual Accounts 31 July 2000
363a - Annual Return 07 July 2000
363s - Annual Return 09 September 1999
AA - Annual Accounts 01 March 1999
CERTNM - Change of name certificate 19 October 1998
363s - Annual Return 18 June 1998
AA - Annual Accounts 06 May 1998
363a - Annual Return 14 July 1997
AA - Annual Accounts 03 April 1997
395 - Particulars of a mortgage or charge 02 October 1996
395 - Particulars of a mortgage or charge 02 October 1996
363x - Annual Return 29 May 1996
288 - N/A 15 May 1996
288 - N/A 15 May 1996
395 - Particulars of a mortgage or charge 01 February 1996
288 - N/A 10 January 1996
AA - Annual Accounts 20 November 1995
288 - N/A 07 November 1995
363x - Annual Return 02 August 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 July 1995
288 - N/A 30 June 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 February 1995
288 - N/A 01 December 1994
287 - Change in situation or address of Registered Office 05 August 1994
287 - Change in situation or address of Registered Office 09 June 1994
288 - N/A 09 June 1994
288 - N/A 09 June 1994
MISC - Miscellaneous document 18 May 1994
NEWINC - New incorporation documents 18 May 1994

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 17 September 1996 Fully Satisfied

N/A

Legal mortgage 17 September 1996 Fully Satisfied

N/A

Fixed and floating charge 23 January 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.