Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SURREY HIRE AND SALES LIMITED
Company Information for

SURREY HIRE AND SALES LIMITED

Ground Floor 16 Columbus Walk, Brigantine Place, Cardiff, PEMBROKESHIRE, CF10 4BY,
Company Registration Number
05030482
Private Limited Company
Active

Company Overview

About Surrey Hire And Sales Ltd
SURREY HIRE AND SALES LIMITED was founded on 2004-01-30 and has its registered office in Cardiff. The organisation's status is listed as "Active". Surrey Hire And Sales Limited is a Private Limited Company registered in WALES with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
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
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SURREY HIRE AND SALES LIMITED
Is this data useful to you?
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.

Company Officers of SURREY HIRE AND SALES LIMITED

Current Directors
Officer Role Date Appointed
MARC PETER ROGER PRINCE
Company Secretary 2004-04-23
STEPHEN JOHN DORMER
Director 2004-02-02
MARC PETER ROGER PRINCE
Director 2004-04-23
Previous Officers
Officer Role Date Appointed Date Resigned
TRACEY DORMER
Company Secretary 2004-02-02 2004-04-23
SUBSCRIBER SECRETARIES LIMITED
Company Secretary 2004-01-30 2004-02-02
SUBSCRIBER DIRECTORS LIMITED
Director 2004-01-30 2004-02-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN JOHN DORMER WELFARE 4 HIRE LTD Director 2010-10-15 CURRENT 2010-10-15 Active
MARC PETER ROGER PRINCE FASTFLEX CABLES LTD Director 2012-11-06 CURRENT 2012-11-06 Dissolved 2017-04-18
MARC PETER ROGER PRINCE WELFARE 4 HIRE LTD Director 2010-10-15 CURRENT 2010-10-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-03-13Statement of administrator's proposal
2025-03-11Appointment of an administrator
2025-03-11REGISTERED OFFICE CHANGED ON 11/03/25 FROM Cambrian Park Isaac Way Pembroke Dock Pembrokeshire SA72 4RW Wales
2025-02-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050304820004
2025-01-25APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN DORMER
2025-01-07REGISTRATION OF A CHARGE / CHARGE CODE 050304820005
2024-06-25CONFIRMATION STATEMENT MADE ON 22/06/24, WITH NO UPDATES
2023-11-3028/02/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-29REGISTRATION OF A CHARGE / CHARGE CODE 050304820004
2023-06-22CONFIRMATION STATEMENT MADE ON 22/06/23, WITH NO UPDATES
2022-11-30AA28/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-22CS01CONFIRMATION STATEMENT MADE ON 22/06/22, WITH UPDATES
2022-02-02CONFIRMATION STATEMENT MADE ON 30/01/22, WITH NO UPDATES
2022-02-02CS01CONFIRMATION STATEMENT MADE ON 30/01/22, WITH NO UPDATES
2021-10-28AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-25RES01ADOPT ARTICLES 25/08/21
2021-08-09RES01ADOPT ARTICLES 09/08/21
2021-08-09MEM/ARTSARTICLES OF ASSOCIATION
2021-08-05AP01DIRECTOR APPOINTED MR MATTHEW JAMES WILLIAMS
2021-08-03PSC07CESSATION OF MARC PETER ROGER PRINCE AS A PERSON OF SIGNIFICANT CONTROL
2021-08-03PSC02Notification of Hirepro Holdings Uk Limited as a person with significant control on 2021-07-30
2021-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/21 FROM 186 Kingston Road Epsom Surrey KT19 0SF
2021-08-03AP01DIRECTOR APPOINTED MR ROLAND JAMES LLEWELLIN
2021-08-03TM01APPOINTMENT TERMINATED, DIRECTOR MARC PETER ROGER PRINCE
2021-08-03TM02Termination of appointment of Marc Peter Roger Prince on 2021-07-30
2021-05-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2021-04-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-02-01CS01CONFIRMATION STATEMENT MADE ON 30/01/21, WITH UPDATES
2020-06-12AA28/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-10CS01CONFIRMATION STATEMENT MADE ON 30/01/20, WITH NO UPDATES
2019-01-30CS01CONFIRMATION STATEMENT MADE ON 30/01/19, WITH NO UPDATES
2018-02-05CS01CONFIRMATION STATEMENT MADE ON 30/01/18, WITH NO UPDATES
2017-11-07AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-02LATEST SOC02/02/17 STATEMENT OF CAPITAL;GBP 200
2017-02-02CS01CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES
2016-07-04AA28/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-03AR0130/01/16 ANNUAL RETURN FULL LIST
2015-08-20CH01Director's details changed for Mr Stephen Dormer on 2015-08-20
2015-07-28AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-26LATEST SOC26/02/15 STATEMENT OF CAPITAL;GBP 200
2015-02-26AR0130/01/15 ANNUAL RETURN FULL LIST
2014-04-17AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-17LATEST SOC17/02/14 STATEMENT OF CAPITAL;GBP 200
2014-02-17AR0130/01/14 ANNUAL RETURN FULL LIST
2013-06-19AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-08SH0104/02/13 STATEMENT OF CAPITAL GBP 200
2013-02-07AR0130/01/13 ANNUAL RETURN FULL LIST
2012-06-28AA28/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-30AR0130/01/12 ANNUAL RETURN FULL LIST
2011-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MARC PETER ROGER PRINCE / 08/09/2011
2011-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DORMER / 08/09/2011
2011-09-08CH03SECRETARY'S DETAILS CHNAGED FOR MARC PETER ROGER PRINCE on 2011-09-08
2011-09-01CH01Director's details changed for Stephen Dormer on 2011-09-01
2011-05-24AA28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-11AR0130/01/11 ANNUAL RETURN FULL LIST
2010-11-05AA28/02/10 TOTAL EXEMPTION SMALL
2010-02-16AR0130/01/10 FULL LIST
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DORMER / 16/02/2010
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MARC PETER ROGER PRINCE / 16/02/2010
2009-11-17AA28/02/09 TOTAL EXEMPTION SMALL
2009-09-07287REGISTERED OFFICE CHANGED ON 07/09/2009 FROM 42-46 HIGH STREET ESHER SURREY KT10 9QY
2009-02-06363aRETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS
2008-12-09AA29/02/08 TOTAL EXEMPTION SMALL
2008-04-10363aRETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS
2007-12-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-03-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2007-02-19363sRETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS
2006-02-01363sRETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS
2006-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-04-08288cDIRECTOR'S PARTICULARS CHANGED
2005-04-08288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-03-09363sRETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS
2004-05-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-05-12288bSECRETARY RESIGNED
2004-04-23395PARTICULARS OF MORTGAGE/CHARGE
2004-04-06395PARTICULARS OF MORTGAGE/CHARGE
2004-03-09CERTNMCOMPANY NAME CHANGED SURREY HIRE AND SALES (UK) LIMIT ED CERTIFICATE ISSUED ON 09/03/04
2004-03-04288aNEW DIRECTOR APPOINTED
2004-03-0388(2)RAD 24/02/04--------- £ SI 98@1=98 £ IC 2/100
2004-02-16288aNEW SECRETARY APPOINTED
2004-02-16287REGISTERED OFFICE CHANGED ON 16/02/04 FROM: 53 RODNEY STREET LIVERPOOL L1 9ER
2004-02-16225ACC. REF. DATE EXTENDED FROM 31/01/05 TO 28/02/05
2004-02-10288bDIRECTOR RESIGNED
2004-02-10288bSECRETARY RESIGNED
2004-01-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
77 - Rental and leasing activities
773 - Renting and leasing of other machinery, equipment and tangible goods
77320 - Renting and leasing of construction and civil engineering machinery and equipment




Licences & Regulatory approval
We could not find any licences issued to SURREY HIRE AND SALES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2025-03-06
Fines / Sanctions
No fines or sanctions have been issued against SURREY HIRE AND SALES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2004-04-23 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2004-04-06 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
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

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-28
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-28

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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of SURREY HIRE AND SALES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SURREY HIRE AND SALES LIMITED
Trademarks
We have not found any records of SURREY HIRE AND SALES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SURREY HIRE AND SALES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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:

Outgoings
Business Rates/Property Tax
No properties were found where SURREY HIRE AND SALES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partySURREY HIRE AND SALES LIMITEDEvent Date2025-03-06
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…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SURREY HIRE AND SALES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SURREY HIRE AND SALES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.