Company Information for SURREY HIRE AND SALES LIMITED
Ground Floor 16 Columbus Walk, Brigantine Place, Cardiff, PEMBROKESHIRE, CF10 4BY,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
SURREY HIRE AND SALES LIMITED | |
Legal Registered Office | |
Ground Floor 16 Columbus Walk Brigantine Place Cardiff PEMBROKESHIRE CF10 4BY Other companies in KT19 | |
Company Number | 05030482 | |
---|---|---|
Company ID Number | 05030482 | |
Date formed | 2004-01-30 | |
Country | WALES | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2024-02-29 | |
Account next due | 2025-11-30 | |
Latest return | 2024-06-22 | |
Return next due | 2025-07-06 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB832932328 |
Last Datalog update: | 2025-03-11 14:55:11 |
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 |
---|---|---|
MARC PETER ROGER PRINCE |
||
STEPHEN JOHN DORMER |
||
MARC PETER ROGER PRINCE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TRACEY DORMER |
Company Secretary | ||
SUBSCRIBER SECRETARIES LIMITED |
Company Secretary | ||
SUBSCRIBER DIRECTORS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WELFARE 4 HIRE LTD | Director | 2010-10-15 | CURRENT | 2010-10-15 | Active | |
FASTFLEX CABLES LTD | Director | 2012-11-06 | CURRENT | 2012-11-06 | Dissolved 2017-04-18 | |
WELFARE 4 HIRE LTD | Director | 2010-10-15 | CURRENT | 2010-10-15 | Active |
Date | Document Type | Document Description |
---|---|---|
Statement of administrator's proposal | ||
Appointment of an administrator | ||
REGISTERED OFFICE CHANGED ON 11/03/25 FROM Cambrian Park Isaac Way Pembroke Dock Pembrokeshire SA72 4RW Wales | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050304820004 | ||
APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN DORMER | ||
REGISTRATION OF A CHARGE / CHARGE CODE 050304820005 | ||
CONFIRMATION STATEMENT MADE ON 22/06/24, WITH NO UPDATES | ||
28/02/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
REGISTRATION OF A CHARGE / CHARGE CODE 050304820004 | ||
CONFIRMATION STATEMENT MADE ON 22/06/23, WITH NO UPDATES | ||
AA | 28/02/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/06/22, WITH UPDATES | |
CONFIRMATION STATEMENT MADE ON 30/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 30/01/22, WITH NO UPDATES | |
AA | 28/02/21 ACCOUNTS TOTAL EXEMPTION FULL | |
RES01 | ADOPT ARTICLES 25/08/21 | |
RES01 | ADOPT ARTICLES 09/08/21 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
AP01 | DIRECTOR APPOINTED MR MATTHEW JAMES WILLIAMS | |
PSC07 | CESSATION OF MARC PETER ROGER PRINCE AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Hirepro Holdings Uk Limited as a person with significant control on 2021-07-30 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/08/21 FROM 186 Kingston Road Epsom Surrey KT19 0SF | |
AP01 | DIRECTOR APPOINTED MR ROLAND JAMES LLEWELLIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARC PETER ROGER PRINCE | |
TM02 | Termination of appointment of Marc Peter Roger Prince on 2021-07-30 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/01/21, WITH UPDATES | |
AA | 28/02/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/01/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/01/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/01/18, WITH NO UPDATES | |
AA | 28/02/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 02/02/17 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES | |
AA | 28/02/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/01/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Stephen Dormer on 2015-08-20 | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/02/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 30/01/15 ANNUAL RETURN FULL LIST | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/02/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 30/01/14 ANNUAL RETURN FULL LIST | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 04/02/13 STATEMENT OF CAPITAL GBP 200 | |
AR01 | 30/01/13 ANNUAL RETURN FULL LIST | |
AA | 28/02/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/01/12 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARC PETER ROGER PRINCE / 08/09/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DORMER / 08/09/2011 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MARC PETER ROGER PRINCE on 2011-09-08 | |
CH01 | Director's details changed for Stephen Dormer on 2011-09-01 | |
AA | 28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/01/11 ANNUAL RETURN FULL LIST | |
AA | 28/02/10 TOTAL EXEMPTION SMALL | |
AR01 | 30/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DORMER / 16/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARC PETER ROGER PRINCE / 16/02/2010 | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 07/09/2009 FROM 42-46 HIGH STREET ESHER SURREY KT10 9QY | |
363a | RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS | |
AA | 29/02/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 | |
363s | RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
CERTNM | COMPANY NAME CHANGED SURREY HIRE AND SALES (UK) LIMIT ED CERTIFICATE ISSUED ON 09/03/04 | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 24/02/04--------- £ SI 98@1=98 £ IC 2/100 | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 16/02/04 FROM: 53 RODNEY STREET LIVERPOOL L1 9ER | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/05 TO 28/02/05 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Administrators | 2025-03-06 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
Creditors Due After One Year | 2014-02-28 | £ 200,121 |
---|---|---|
Creditors Due After One Year | 2013-02-28 | £ 91,158 |
Creditors Due After One Year | 2013-02-28 | £ 91,158 |
Creditors Due After One Year | 2012-02-28 | £ 56,965 |
Creditors Due Within One Year | 2014-02-28 | £ 529,161 |
Creditors Due Within One Year | 2013-02-28 | £ 318,263 |
Creditors Due Within One Year | 2013-02-28 | £ 318,263 |
Creditors Due Within One Year | 2012-02-28 | £ 451,740 |
Provisions For Liabilities Charges | 2014-02-28 | £ 45,578 |
Provisions For Liabilities Charges | 2013-02-28 | £ 10,936 |
Provisions For Liabilities Charges | 2013-02-28 | £ 10,936 |
Provisions For Liabilities Charges | 2012-02-28 | £ 16,046 |
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 SURREY HIRE AND SALES LIMITED
Called Up Share Capital | 2014-02-28 | £ 0 |
---|---|---|
Called Up Share Capital | 2013-02-28 | £ 0 |
Cash Bank In Hand | 2014-02-28 | £ 42,687 |
Cash Bank In Hand | 2013-02-28 | £ 71,684 |
Cash Bank In Hand | 2013-02-28 | £ 71,684 |
Cash Bank In Hand | 2012-02-28 | £ 59,268 |
Current Assets | 2014-02-28 | £ 469,475 |
Current Assets | 2013-02-28 | £ 279,609 |
Current Assets | 2013-02-28 | £ 279,609 |
Current Assets | 2012-02-28 | £ 367,343 |
Debtors | 2014-02-28 | £ 403,179 |
Debtors | 2013-02-28 | £ 193,925 |
Debtors | 2013-02-28 | £ 193,925 |
Debtors | 2012-02-28 | £ 294,075 |
Debtors Due After One Year | 2014-02-28 | £ 0 |
Shareholder Funds | 2014-02-28 | £ 373,268 |
Shareholder Funds | 2013-02-28 | £ 253,435 |
Shareholder Funds | 2013-02-28 | £ 253,435 |
Shareholder Funds | 2012-02-28 | £ 220,515 |
Stocks Inventory | 2014-02-28 | £ 23,609 |
Stocks Inventory | 2013-02-28 | £ 14,000 |
Stocks Inventory | 2013-02-28 | £ 14,000 |
Stocks Inventory | 2012-02-28 | £ 14,000 |
Tangible Fixed Assets | 2014-02-28 | £ 678,653 |
Tangible Fixed Assets | 2013-02-28 | £ 394,183 |
Tangible Fixed Assets | 2013-02-28 | £ 394,183 |
Tangible Fixed Assets | 2012-02-28 | £ 377,923 |
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 SURREY HIRE AND SALES LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | SURREY HIRE AND SALES LIMITED | Event Date | 2025-03-06 |
In the High Court of Justice, Busines and Property Courts of England & Wales, Insolvency & Companies List Court Number: CR-2025-001347 SURREY HIRE AND SALES LIMITED (Company Number 05030482 ) Nature o… | |||
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. |