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

KOUGAR TOOL HIRE LIMITED

28 WILTON ROAD, BEXHILL ON SEA, EAST SUSSEX, TN40 1EZ,
Company Registration Number
02667790
Private Limited Company
Active

Company Overview

About Kougar Tool Hire Ltd
KOUGAR TOOL HIRE LIMITED was founded on 1991-12-03 and has its registered office in Bexhill On Sea. The organisation's status is listed as "Active". Kougar Tool Hire Limited is a Private Limited Company registered in UNITED KINGDOM 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
KOUGAR TOOL HIRE LIMITED
 
Legal Registered Office
28 WILTON ROAD
BEXHILL ON SEA
EAST SUSSEX
TN40 1EZ
Other companies in GU1
 
Filing Information
Company Number 02667790
Company ID Number 02667790
Date formed 1991-12-03
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 03/12/2015
Return next due 31/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB602976435  
Last Datalog update: 2024-01-08 05:26:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KOUGAR TOOL HIRE LIMITED
The accountancy firm based at this address is THE VAT BACK PARTNERSHIP LTD
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 KOUGAR TOOL HIRE LIMITED

Current Directors
Officer Role Date Appointed
SUSAN ASQUITH DRINKWATER
Company Secretary 2007-07-06
ROBERT JAMES DRINKWATER
Director 1992-02-06
SUSAN ASQUITH DRINKWATER
Director 1992-02-06
Previous Officers
Officer Role Date Appointed Date Resigned
EMMA LOUISE DRINKWATER
Company Secretary 1995-03-30 2007-07-06
EMMA LOUISE DRINKWATER
Director 1996-12-06 2002-07-01
SUSAN ASQUITH DRINKWATER
Company Secretary 1992-02-06 1995-03-30
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1991-12-03 1992-02-03
LONDON LAW SERVICES LIMITED
Nominated Director 1991-12-03 1992-02-03

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
2024-03-19Director's details changed for Robert James Drinkwater on 2024-03-18
2024-03-19Change of details for Robert James Drinkwater as a person with significant control on 2024-03-18
2024-03-19Director's details changed for Susan Asquith Drinkwater on 2024-03-18
2024-03-19Change of details for Susan Asquith Drinkwater as a person with significant control on 2024-03-18
2023-12-07CONFIRMATION STATEMENT MADE ON 03/12/23, WITH UPDATES
2023-08-3131/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-18AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-06CS01CONFIRMATION STATEMENT MADE ON 03/12/21, WITH UPDATES
2021-05-24AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-15CS01CONFIRMATION STATEMENT MADE ON 03/12/20, WITH UPDATES
2020-12-07SH08Change of share class name or designation
2020-12-07MEM/ARTSARTICLES OF ASSOCIATION
2020-12-07RES12Resolution of varying share rights or name
2020-11-25PSC04Change of details for Robert James Drinkwater as a person with significant control on 2020-11-25
2020-11-05AP01DIRECTOR APPOINTED MR TOBY JAMES ASQUITH DRINKWATER
2020-11-04AP01DIRECTOR APPOINTED MISS EMMA-LOUISE DRINKWATER
2020-08-24AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-18PSC04Change of details for Robert James Drinkwater as a person with significant control on 2020-08-18
2020-08-18CH01Director's details changed for Susan Asquith Drinkwater on 2020-08-18
2020-08-18CH03SECRETARY'S DETAILS CHNAGED FOR SUSAN ASQUITH DRINKWATER on 2020-08-18
2020-08-12AD01REGISTERED OFFICE CHANGED ON 12/08/20 FROM Priory House Pilgrims Court Sydenham Road Guildford Surrey GU1 3RX
2019-12-11CS01CONFIRMATION STATEMENT MADE ON 03/12/19, WITH UPDATES
2019-07-02AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 03/12/18, WITH UPDATES
2018-05-15AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-20LATEST SOC20/12/17 STATEMENT OF CAPITAL;GBP 100
2017-12-20CS01CONFIRMATION STATEMENT MADE ON 03/12/17, WITH UPDATES
2017-12-06CH03SECRETARY'S DETAILS CHNAGED FOR SUSAN ASQUITH DRINKWATER on 2017-12-01
2017-08-04AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-21LATEST SOC21/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-21CS01CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES
2016-10-04AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-14LATEST SOC14/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-14AR0103/12/15 ANNUAL RETURN FULL LIST
2015-07-08AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ASQUITH DRINKWATER / 16/06/2015
2015-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES DRINKWATER / 16/06/2015
2014-12-22LATEST SOC22/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-22AR0103/12/14 ANNUAL RETURN FULL LIST
2014-06-25AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-20LATEST SOC20/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-20AR0103/12/13 ANNUAL RETURN FULL LIST
2013-08-29AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-13AR0103/12/12 ANNUAL RETURN FULL LIST
2012-07-19AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-21AR0103/12/11 ANNUAL RETURN FULL LIST
2011-04-01AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-16AR0103/12/10 ANNUAL RETURN FULL LIST
2010-05-26AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-12-17AR0103/12/09 ANNUAL RETURN FULL LIST
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ASQUITH DRINKWATER / 03/12/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES DRINKWATER / 03/12/2009
2009-06-22AA31/12/08 TOTAL EXEMPTION SMALL
2008-12-22363aRETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS
2008-12-22353LOCATION OF REGISTER OF MEMBERS
2008-10-07287REGISTERED OFFICE CHANGED ON 07/10/2008 FROM HAYDON HOUSE 14 HAYDON PLACE GUILDFORD SURREY GU1 4LL
2008-06-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-04-07MISCSECTION 394
2008-01-03363sRETURN MADE UP TO 03/12/07; NO CHANGE OF MEMBERS
2007-07-13288bSECRETARY RESIGNED
2007-07-13288aNEW SECRETARY APPOINTED
2007-07-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-01-10363sRETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS
2006-04-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2005-12-21363(288)SECRETARY'S PARTICULARS CHANGED
2005-12-21363sRETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS
2005-05-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-01-04363(288)SECRETARY'S PARTICULARS CHANGED
2005-01-04363sRETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS
2004-07-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-01-11363sRETURN MADE UP TO 03/12/03; FULL LIST OF MEMBERS
2003-07-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-01-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-01-02363sRETURN MADE UP TO 03/12/02; FULL LIST OF MEMBERS
2002-07-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-07-11288bDIRECTOR RESIGNED
2002-01-14363(288)DIRECTOR'S PARTICULARS CHANGED
2002-01-14363sRETURN MADE UP TO 03/12/01; FULL LIST OF MEMBERS
2001-08-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-01-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-01-17363sRETURN MADE UP TO 03/12/00; FULL LIST OF MEMBERS
2000-12-27AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-08-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-02-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-02-01363sRETURN MADE UP TO 03/12/99; FULL LIST OF MEMBERS
1999-10-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-01-15363sRETURN MADE UP TO 03/12/98; FULL LIST OF MEMBERS
1998-06-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-02-27288aNEW DIRECTOR APPOINTED
1998-01-09363sRETURN MADE UP TO 03/12/97; NO CHANGE OF MEMBERS
1997-05-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-01-02363sRETURN MADE UP TO 03/12/96; NO CHANGE OF MEMBERS
1996-04-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1995-12-06363sRETURN MADE UP TO 03/12/95; FULL LIST OF MEMBERS
1995-10-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-05-25288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1995-01-10363sRETURN MADE UP TO 03/12/94; NO CHANGE OF MEMBERS
1994-07-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-01-12363sRETURN MADE UP TO 03/12/93; NO CHANGE OF MEMBERS
1993-11-09395PARTICULARS OF MORTGAGE/CHARGE
1993-09-14287REGISTERED OFFICE CHANGED ON 14/09/93 FROM: UNIT 3 , WANDSWORTH BRIDGE - - BUSINESS CENTRE SMUGGLERS WAY LONDON SW18 1EE
1993-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1993-01-10363(287)REGISTERED OFFICE CHANGED ON 10/01/93
1993-01-10363(288)DIRECTOR'S PARTICULARS CHANGED
1993-01-10363sRETURN MADE UP TO 03/12/92; FULL LIST OF MEMBERS
1993-01-10363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1992-09-02224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
1992-02-17288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1992-02-17287REGISTERED OFFICE CHANGED ON 17/02/92 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP
Industry Information
SIC/NAIC Codes
77 - Rental and leasing activities
773 - Renting and leasing of other machinery, equipment and tangible goods
77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.




Licences & Regulatory approval
We could not find any licences issued to KOUGAR TOOL HIRE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against KOUGAR TOOL HIRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1993-11-09 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2016-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 KOUGAR TOOL HIRE LIMITED

Intangible Assets
Patents
We have not found any records of KOUGAR TOOL HIRE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KOUGAR TOOL HIRE LIMITED
Trademarks
We have not found any records of KOUGAR TOOL HIRE LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED HAMPSHIRE BARNES LTD 2010-11-11 Outstanding

We have found 1 mortgage charges which are owed to KOUGAR TOOL HIRE LIMITED

Income
Government Income

Government spend with KOUGAR TOOL HIRE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Wandsworth Council 2012-12-18 GBP £492
London Borough of Wandsworth 2012-12-18 GBP £492 EQUIPMENT, FURNITURE & MATS

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where KOUGAR TOOL HIRE 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KOUGAR TOOL HIRE 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 KOUGAR TOOL HIRE 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1