Company Information for A B HIRE (SURREY) LIMITED
TOWNSHEND HOUSE, CROWN ROAD, NORWICH, NR1 3DT,
|
Company Registration Number
04665140
Private Limited Company
Liquidation |
Company Name | |
---|---|
A B HIRE (SURREY) LIMITED | |
Legal Registered Office | |
TOWNSHEND HOUSE CROWN ROAD NORWICH NR1 3DT Other companies in GU24 | |
Company Number | 04665140 | |
---|---|---|
Company ID Number | 04665140 | |
Date formed | 2003-02-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2019 | |
Account next due | 31/03/2021 | |
Latest return | 12/02/2016 | |
Return next due | 12/03/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2021-07-05 14:01:49 |
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 |
---|---|---|
SHARON BRENT |
||
MALCOLM BRENT |
||
SHARON BRENT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ELIZABETH MCELHINEY |
Company Secretary | ||
MICHAEL BEATY-POWNALL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EUROLIGHT CYCLING LIMITED | Director | 2012-07-25 | CURRENT | 2012-07-25 | Dissolved 2016-03-01 | |
EUROLIGHT MARKETING LIMITED | Director | 1995-07-20 | CURRENT | 1995-07-20 | Dissolved 2014-02-28 |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ06 | Voluntary liquidation. Resignation of liquidator | |
LIQ02 | Voluntary liquidation Statement of affairs | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
AD01 | REGISTERED OFFICE CHANGED ON 21/02/20 FROM , 333 Connaught Road, Brookwood, Woking, GU24 0AD, England | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 12/02/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/02/2018 FROM 333 CONNAUGHT ROAD BROOKWOOD WOKING GU24 0AD ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 22/02/2018 FROM 106 HIGH STREET CHOBHAM WOKING SURREY GU24 8LZ | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/02/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 15/02/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/03/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 12/02/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/02/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 12/02/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 26/03/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 12/02/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/02/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/02/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/02/11 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 02/03/11 FROM Gazes Old House Lane, Bisley Woking Surrey GU24 9DB | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/02/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM BRENT / 03/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SHARON BRENT / 02/03/2010 | |
AA01 | Current accounting period extended from 31/01/10 TO 31/03/10 | |
AA | 31/01/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS | |
AA | 31/01/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 | |
363a | RETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 | |
363s | RETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 | |
225 | ACC. REF. DATE SHORTENED FROM 29/02/04 TO 31/01/04 | |
363s | RETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 19/02/03 FROM: 5 FIR CLOSE WALTON ON THAMES SURREY KT12 2SX | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2020-02-18 |
Resolution | 2020-02-18 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.32 | 9 |
MortgagesNumMortOutstanding | 0.22 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 56210 - Event catering activities
Creditors Due After One Year | 2012-03-31 | £ 2,377 |
---|---|---|
Creditors Due Within One Year | 2013-03-31 | £ 135,344 |
Creditors Due Within One Year | 2012-03-31 | £ 116,586 |
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 A B HIRE (SURREY) LIMITED
Debtors | 2013-03-31 | £ 42,484 |
---|---|---|
Debtors | 2012-03-31 | £ 27,639 |
Fixed Assets | 2013-03-31 | £ 101,202 |
Fixed Assets | 2012-03-31 | £ 109,736 |
Secured Debts | 2013-03-31 | £ 10,267 |
Secured Debts | 2012-03-31 | £ 14,479 |
Shareholder Funds | 2013-03-31 | £ 8,342 |
Shareholder Funds | 2012-03-31 | £ 18,412 |
Tangible Fixed Assets | 2013-03-31 | £ 73,202 |
Tangible Fixed Assets | 2012-03-31 | £ 76,136 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (56210 - Event catering activities) as A B HIRE (SURREY) LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | A B HIRE (SURREY) LIMITED | Event Date | 2020-02-18 |
Name of Company: A B HIRE (SURREY) LIMITED Company Number: 04665140 Nature of Business: Event Catering activities Registered office: 333 Connaught Road, Brookwood, Woking, GU24 0AD Type of Liquidation… | |||
Initiating party | Event Type | Resolution | |
Defending party | A B HIRE (SURREY) LIMITED | Event Date | 2020-02-18 |
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. |