About

Registered Number: 03515236
Date of Incorporation: 23/02/1998 (26 years and 2 months ago)
Company Status: Active
Registered Address: Caudle Counting House, Caudle Street, Henfield, West Sussex, BN5 9DQ

 

Wc Hire Ltd was established in 1998, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this organisation. There are 3 directors listed for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FISH, Jessie Anderson 15 December 2009 - 1
HOWES, Allen Douglas 10 March 1998 08 July 1998 1
LAWRENCE, Jessie Anderson 08 July 1998 01 January 2004 1

Filing History

Document Type Date
AA - Annual Accounts 19 August 2020
CS01 - N/A 24 February 2020
AA - Annual Accounts 09 August 2019
CS01 - N/A 25 February 2019
AA - Annual Accounts 14 August 2018
MR01 - N/A 15 March 2018
CS01 - N/A 23 February 2018
AA - Annual Accounts 13 November 2017
CS01 - N/A 27 February 2017
AA - Annual Accounts 01 December 2016
AR01 - Annual Return 08 March 2016
AA - Annual Accounts 01 October 2015
AR01 - Annual Return 26 February 2015
AA - Annual Accounts 23 April 2014
AR01 - Annual Return 25 February 2014
AA - Annual Accounts 05 August 2013
AR01 - Annual Return 27 February 2013
AA - Annual Accounts 21 June 2012
AR01 - Annual Return 05 March 2012
AA - Annual Accounts 13 October 2011
AR01 - Annual Return 02 March 2011
AA - Annual Accounts 18 November 2010
AR01 - Annual Return 02 March 2010
CH01 - Change of particulars for director 01 March 2010
AD01 - Change of registered office address 01 March 2010
SH01 - Return of Allotment of shares 04 February 2010
AP01 - Appointment of director 18 December 2009
AP01 - Appointment of director 17 December 2009
AA - Annual Accounts 08 December 2009
363a - Annual Return 23 February 2009
AA - Annual Accounts 09 January 2009
363a - Annual Return 25 March 2008
288c - Notice of change of directors or secretaries or in their particulars 23 March 2008
AA - Annual Accounts 12 November 2007
363a - Annual Return 23 February 2007
AA - Annual Accounts 20 November 2006
363a - Annual Return 08 March 2006
AA - Annual Accounts 30 January 2006
363s - Annual Return 11 March 2005
AA - Annual Accounts 21 December 2004
363s - Annual Return 16 March 2004
AA - Annual Accounts 08 March 2004
288b - Notice of resignation of directors or secretaries 06 February 2004
CERTNM - Change of name certificate 04 September 2003
363s - Annual Return 03 May 2003
AA - Annual Accounts 04 February 2003
363s - Annual Return 04 March 2002
AA - Annual Accounts 22 January 2002
363s - Annual Return 14 March 2001
AA - Annual Accounts 30 January 2001
363s - Annual Return 01 March 2000
AA - Annual Accounts 17 November 1999
RESOLUTIONS - N/A 09 November 1999
363s - Annual Return 15 March 1999
288a - Notice of appointment of directors or secretaries 17 July 1998
288a - Notice of appointment of directors or secretaries 16 July 1998
CERTNM - Change of name certificate 15 July 1998
288b - Notice of resignation of directors or secretaries 14 July 1998
CERTNM - Change of name certificate 19 March 1998
288a - Notice of appointment of directors or secretaries 17 March 1998
288a - Notice of appointment of directors or secretaries 17 March 1998
287 - Change in situation or address of Registered Office 17 March 1998
225 - Change of Accounting Reference Date 17 March 1998
287 - Change in situation or address of Registered Office 12 March 1998
288b - Notice of resignation of directors or secretaries 12 March 1998
288b - Notice of resignation of directors or secretaries 12 March 1998
NEWINC - New incorporation documents 23 February 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 March 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.