Company Information for CONTAINER HIRE SERVICES LIMITED
JORDANS - FIRST FLOOR TEMPLE BACK, 10 TEMPLE BACK, BRISTOL, BS1 6FL,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
CONTAINER HIRE SERVICES LIMITED | |
Legal Registered Office | |
JORDANS - FIRST FLOOR TEMPLE BACK 10 TEMPLE BACK BRISTOL BS1 6FL Other companies in L19 | |
Company Number | 06045211 | |
---|---|---|
Company ID Number | 06045211 | |
Date formed | 2007-01-08 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 08/01/2016 | |
Return next due | 05/02/2017 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID | GB903678610 |
Last Datalog update: | 2025-02-05 10:43:59 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JOSEPH SIMPSON |
||
JOSEPH SIMPSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SVEN BENJAMIN VON APPEN |
Director | ||
RYSAFFE SECRETARIES |
Company Secretary | ||
WERNER POSER |
Director |
Job Title | Location | Job description | Date posted |
---|---|---|---|
Trainee Hire Desk | Glasgow | No prior experience required. Good telephone manner and a willingness to learn is essential. Good understanding of various computer packages an advantage, The |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 08/01/25, WITH NO UPDATES | ||
Unaudited abridged accounts made up to 2023-12-31 | ||
Unaudited abridged accounts made up to 2022-12-31 | ||
DIRECTOR APPOINTED MR GRAEME ROBERT DANIEL SIMPSON | ||
APPOINTMENT TERMINATED, DIRECTOR JOSEPH SIMPSON | ||
Termination of appointment of Joseph Simpson on 2023-01-01 | ||
DIRECTOR APPOINTED MR JAN STANDEL | ||
CONFIRMATION STATEMENT MADE ON 08/01/23, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 08/01/22, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 08/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 08/01/22, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/01/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/01/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/01/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/01/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 08/08/17 FROM C/O Jordans Corporate Law Limited 21 st. Thomas Street Bristol BS1 6JS England | |
LATEST SOC | 12/01/17 STATEMENT OF CAPITAL;GBP 300100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 19/10/16 FROM Progress House Dock Road Liverpool L19 2JR | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/03/16 STATEMENT OF CAPITAL;GBP 300100 | |
AR01 | 08/01/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Joseph Simpson on 2016-01-01 | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/02/15 STATEMENT OF CAPITAL;GBP 300100 | |
AR01 | 08/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/01/14 STATEMENT OF CAPITAL;GBP 300100 | |
AR01 | 08/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/01/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SVEN VON APPEN | |
AR01 | 08/01/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/01/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION FULL | |
AP03 | Appointment of Mr Joseph Simpson as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY RYSAFFE SECRETARIES | |
AR01 | 08/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH SIMPSON / 08/01/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RYSAFFE SECRETARIES / 08/01/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/04/2010 FROM LION HOUSE RED LION STREET LONDON WC1R 4GB | |
AP01 | DIRECTOR APPOINTED SVEN BENJAMIN VON APPEN | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | NC INC ALREADY ADJUSTED 18/02/2010 | |
SH01 | 01/03/10 STATEMENT OF CAPITAL GBP 300100.00 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WERNER POSER | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH SIMPSON / 14/11/2008 | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
225 | PREVSHO FROM 31/01/2008 TO 31/12/2007 | |
363a | RETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.86 | 96 |
MortgagesNumMortOutstanding | 1.09 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.77 | 95 |
This shows the max and average number of mortgages for companies with the same SIC code of 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Creditors Due After One Year | 2012-01-01 | £ 408,697 |
---|---|---|
Creditors Due Within One Year | 2012-01-01 | £ 161,216 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CONTAINER HIRE SERVICES LIMITED
Called Up Share Capital | 2012-01-01 | £ 300,100 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 36,755 |
Current Assets | 2012-01-01 | £ 346,225 |
Debtors | 2012-01-01 | £ 244,432 |
Fixed Assets | 2012-01-01 | £ 174,309 |
Shareholder Funds | 2012-01-01 | £ 49,379 |
Stocks Inventory | 2012-01-01 | £ 65,038 |
Tangible Fixed Assets | 2012-01-01 | £ 174,309 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.) as CONTAINER HIRE SERVICES LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |