Voluntary Arrangement
Company Information for CP HIRE (GB) LTD
GROUND FLOOR, 2 VILLAGE WAY, GREENMEADOW SPRING BUSINESS PARK, CARDIFF, CF15 7NE,
|
Company Registration Number
![]() Private Limited Company
Voluntary Arrangement |
Company Name | |
---|---|
CP HIRE (GB) LTD | |
Legal Registered Office | |
GROUND FLOOR, 2 VILLAGE WAY GREENMEADOW SPRING BUSINESS PARK CARDIFF CF15 7NE Other companies in CF15 | |
Company Number | 07900784 | |
---|---|---|
Company ID Number | 07900784 | |
Date formed | 2012-01-06 | |
Country | WALES | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Voluntary Arrangement | |
Lastest accounts | 31/05/2023 | |
Account next due | 31/08/2025 | |
Latest return | 06/01/2016 | |
Return next due | 03/02/2017 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB126899173 |
Last Datalog update: | 2025-02-05 05:18:20 |
Companies House |
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 |
---|---|---|
JOHN RAWNSLEY |
||
ANDREW JAMES HUTCHINSON |
||
DAVID WILLIAM HUTCHINSON |
||
JOHN NICHOLAS RAWNSLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL ROWSELL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
C. P. HIRE LIMITED | Director | 1976-05-14 | CURRENT | 1976-05-14 | Active | |
C. P. HIRE LIMITED | Director | 2003-11-04 | CURRENT | 1976-05-14 | Active | |
STAR MACHINERY SALES LTD | Director | 2016-09-16 | CURRENT | 2016-09-16 | Active | |
WENALLT ESTATE MANAGEMENT COMPANY LIMITED | Director | 2014-09-16 | CURRENT | 2006-12-28 | Active |
Job Title | Location | Job description | Date posted |
---|---|---|---|
Credit Controller/Accounts Assistant | Cardiff | CP Hire (GB) Ltd is a rapidly expanding plant hire company. Credit Controller/Accounts Assistant*.... |
Date | Document Type | Document Description |
---|---|---|
Previous accounting period extended from 31/05/24 TO 30/11/24 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079007840006 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079007840004 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079007840003 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079007840005 | ||
CONFIRMATION STATEMENT MADE ON 08/10/24, WITH UPDATES | ||
Purchase of own shares | ||
Cancellation of shares. Statement of capital on 2024-06-07 GBP 67,100 | ||
Resolutions passed:<ul><li>Resolution purchase number of shares</ul> | ||
CESSATION OF JOHN NICHOLAS RAWNSLEY AS A PERSON OF SIGNIFICANT CONTROL | ||
Appointment of Mr David Hutchinson as company secretary on 2024-06-07 | ||
Termination of appointment of John Rawnsley on 2024-06-07 | ||
APPOINTMENT TERMINATED, DIRECTOR JOHN NICHOLAS RAWNSLEY | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079007840009 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079007840008 | ||
FULL ACCOUNTS MADE UP TO 31/05/23 | ||
CONFIRMATION STATEMENT MADE ON 20/12/23, WITH UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/05/22 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 079007840008 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 079007840009 | ||
CONFIRMATION STATEMENT MADE ON 20/12/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 20/12/22, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 079007840007 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/21 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
REGISTRATION OF A CHARGE / CHARGE CODE 079007840006 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 079007840006 | |
CONFIRMATION STATEMENT MADE ON 02/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 02/01/22, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 079007840005 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 079007840004 | |
AA01 | Previous accounting period extended from 28/02/21 TO 31/05/21 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 079007840003 | |
AA | FULL ACCOUNTS MADE UP TO 29/02/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/01/21, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079007840002 | |
CH01 | Director's details changed for Mr David William Hutchinson on 2017-06-17 | |
AA01 | Previous accounting period shortened from 31/05/20 TO 29/02/20 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/01/20, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 079007840002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 079007840002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/01/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/05/18 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/04/18 FROM Viaduct Road Gwaelod Y Garth Cardiff CF15 9JN | |
AA | 31/05/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/01/18, WITH NO UPDATES | |
SH10 | Particulars of variation of rights attached to shares | |
SH08 | Change of share class name or designation | |
RES12 | Resolution of varying share rights or name | |
RES01 | ADOPT ARTICLES 27/03/2017 | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/01/17 STATEMENT OF CAPITAL;GBP 100650 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES | |
LATEST SOC | 11/01/16 STATEMENT OF CAPITAL;GBP 100650 | |
AR01 | 06/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/01/15 STATEMENT OF CAPITAL;GBP 100650 | |
AR01 | 06/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 24/04/13 STATEMENT OF CAPITAL GBP 100650 | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/01/14 STATEMENT OF CAPITAL;GBP 100650 | |
AR01 | 06/01/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 13/09/13 FROM Unit 3 Viaduct Road Gwaelod-Y-Garth Cardiff CF15 9JN United Kingdom | |
RES10 | Resolutions passed:<ul><li>Resolution of allotment of securities</ul> | |
SH01 | 01/06/13 STATEMENT OF CAPITAL GBP 150 | |
SH06 | Cancellation of shares. Statement of capital on 2013-07-05 GBP 100 | |
RES09 | Resolution of authority to purchase a number of shares | |
SH03 | Purchase of own shares | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL ROWSELL | |
AR01 | 06/01/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 18/02/2013 FROM UNIT 3 VIADUCT ROAD GWAELOD-Y-GARTH CARDIFF CF15 9JN UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 18/02/2013 FROM C/O M & M GARAGE MOY ROAD INDUSTRIAL ESTATE TAFFS WELL, CARDIFF CF15 7QR WALES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RAWNSLEY / 15/02/2013 | |
AA01 | CURREXT FROM 31/01/2013 TO 31/05/2013 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR JOHN RAWNSLEY / 15/02/2013 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
ANNOTATION | Clarification | |
RP04 | SECOND FILING FOR FORM SH01 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 29/02/12 STATEMENT OF CAPITAL GBP 225000.00 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OG1124953 | Active | Licenced property: VIADUCT ROAD C P HIRE GWAELOD-Y-GARTH CARDIFF GWAELOD-Y-GARTH GB CF15 9JN;ELBA CRESCENT CP HIRE LTD CRYMLYN BURROWS SWANSEA CRYMLYN BURROWS GB SA1 8QQ. Correspondance address: GWAELOD-Y-GARTH VIADUCT ROAD CARDIFF GB CF15 9JN | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OG1124953 | Active | Licenced property: VIADUCT ROAD C P HIRE GWAELOD-Y-GARTH CARDIFF GWAELOD-Y-GARTH GB CF15 9JN;ELBA CRESCENT CP HIRE LTD CRYMLYN BURROWS SWANSEA CRYMLYN BURROWS GB SA1 8QQ. Correspondance address: GWAELOD-Y-GARTH VIADUCT ROAD CARDIFF GB CF15 9JN | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OH1129154 | Active | Licenced property: PORT EDWARD CENTRE UNIT B ST. ANDREWS ROAD AVONMOUTH BRISTOL ST. ANDREWS ROAD GB BS11 9HS. Correspondance address: GWAELOD-Y-GARTH VIADUCT ROAD CARDIFF GB CF15 9JN | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OD2002250 | Active | Licenced property: 50 WATSON ROAD EAST BIRMINGHAM GB B7 5SB. Correspondance address: GWAELOD-Y-GARTH VIADUCT ROAD CARDIFF GB CF15 9JN |
Total # Mortgages/Charges | 9 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 8 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ALL ASSETS DEBENTURE | Outstanding | LLOYDS TSB COMMERCIAL FINANCE LIMITED |
Creditors Due After One Year | 2012-01-06 | £ 229,770 |
---|---|---|
Creditors Due Within One Year | 2012-01-06 | £ 427,696 |
Provisions For Liabilities Charges | 2012-01-06 | £ 0 |
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 CP HIRE (GB) LTD
Called Up Share Capital | 2012-01-06 | £ 100,650 |
---|---|---|
Cash Bank In Hand | 2012-01-06 | £ 1,479 |
Current Assets | 2012-01-06 | £ 287,867 |
Debtors | 2012-01-06 | £ 231,830 |
Fixed Assets | 2012-01-06 | £ 394,385 |
Shareholder Funds | 2012-01-06 | £ 24,786 |
Stocks Inventory | 2012-01-06 | £ 54,558 |
Tangible Fixed Assets | 2012-01-06 | £ 394,385 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (77320 - Renting and leasing of construction and civil engineering machinery and equipment) as CP HIRE (GB) LTD 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. |