-
C T H HIRE CENTRES LIMITED - 149 Upper Weybourne Lane, Farnham, Surrey, GU9 9DD, United Kingdom
Company Information
- Company registration number
- 06847222
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 149 Upper Weybourne Lane
- Farnham
- Surrey
- GU9 9DD
- United Kingdom 149 Upper Weybourne Lane, Farnham, Surrey, GU9 9DD, United Kingdom UK
Management
- Managing Directors
- LUKAJ, Nusrer
Company Details
- Type of Business
- ltd
- Incorporated
- 2009-03-16
- Age Of Company 2009-03-16 15 years
- SIC/NACE
- 82990
Ownership
- Beneficial Owners
- Mr David Russell Hobbins
- Mr Gary John Harding
Jurisdiction Particularities
- Additional Status Details
- Active — Active proposal to strike off
- Filing of Accounts
- Due Date: 2021-02-28
- Last Date: 2019-02-28
- Last Return Made Up To:
- 2013-03-16
- Annual Return
- Due Date: 2022-03-30
- Last Date: 2021-03-16
-
C T H HIRE CENTRES LIMITED Company Description
- C T H HIRE CENTRES LIMITED is a ltd registered in United Kingdom with the Company reg no 06847222. Its current trading status is "live". It was registered 2009-03-16. It has declared SIC or NACE codes as "82990". It has 1 director The latest accounts are filed up to 29/02/2012. The latest annual return was filed up to 2013-03-16.It can be contacted at 149 Upper Weybourne Lane .
Get C T H HIRE CENTRES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: C T H Hire Centres Limited - 149 Upper Weybourne Lane, Farnham, Surrey, GU9 9DD, United Kingdom
- 2009-03-16
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for C T H HIRE CENTRES LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
change-registered-office-address-company-with-date-old-address-new-address (2023-11-20) - AD01
keyboard_arrow_right 2021
-
confirmation-statement-with-updates (2021-03-16) - CS01
-
dissolved-compulsory-strike-off-suspended (2021-08-27) - DISS16(SOAS)
-
gazette-notice-compulsory (2021-08-17) - GAZ1
keyboard_arrow_right 2020
-
termination-director-company-with-name-termination-date (2020-09-02) - TM01
-
appoint-person-director-company-with-name-date (2020-09-02) - AP01
-
confirmation-statement-with-updates (2020-03-16) - CS01
keyboard_arrow_right 2019
-
change-to-a-person-with-significant-control (2019-09-19) - PSC04
-
confirmation-statement-with-updates (2019-04-15) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-11-30) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2019-09-19) - AD01
-
change-person-director-company-with-change-date (2019-09-19) - CH01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-11-15) - AA
-
confirmation-statement-with-updates (2018-03-20) - CS01
-
notification-of-a-person-with-significant-control (2018-03-20) - PSC01
-
withdrawal-of-a-person-with-significant-control-statement (2018-03-20) - PSC09
keyboard_arrow_right 2017
-
accounts-amended-with-accounts-type-total-exemption-small (2017-02-08) - AAMD
-
accounts-with-accounts-type-total-exemption-full (2017-09-20) - AA
-
confirmation-statement-with-updates (2017-03-21) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-11-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-17) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-11-30) - AA
-
mortgage-satisfy-charge-full (2015-10-12) - MR04
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-18) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-11-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-03-20) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-11-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-03-19) - AR01
keyboard_arrow_right 2012
-
change-registered-office-address-company-with-date-old-address (2012-02-02) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-03-26) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-09-10) - AA
-
change-account-reference-date-company-previous-shortened (2012-04-02) - AA01
keyboard_arrow_right 2011
-
legacy (2011-09-08) - MG01
-
accounts-with-accounts-type-total-exemption-small (2011-08-24) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-03-16) - AR01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-dormant (2010-10-26) - AA
-
termination-director-company-with-name (2010-05-24) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-03-17) - AR01
-
termination-director-company-with-name (2010-01-20) - TM01
keyboard_arrow_right 2009
-
incorporation-company (2009-03-16) - NEWINC