A C Generator Hire Limited

General information

Name:

A C Generator Hire Ltd

Office Address:

Westminster Business Centre 10 Great North Way Nether Poppleton YO26 6RB York

Number: 02149380

Incorporation date: 1987-07-22

Dissolution date: 2021-06-25

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This enterprise known as A C Generator Hire was started on Wednesday 22nd July 1987 as a private limited company. This enterprise office was located in York on Westminster Business Centre 10 Great North Way, Nether Poppleton. This place post code is YO26 6RB. The official registration number for A C Generator Hire Limited was 02149380. A C Generator Hire Limited had been in business for 34 years until Friday 25th June 2021.

The knowledge we have describing the enterprise's MDs indicates that the last two directors were: James M. and Sheila M. who assumed their respective positions on Monday 22nd July 1991.

Executives who had significant control over the firm were: Sheila M. owned 1/2 or less of company shares. James M. owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Sheila M.

Role: Secretary

Latest update: 27 March 2024

James M.

Role: Director

Appointed: 22 July 1991

Latest update: 27 March 2024

Sheila M.

Role: Director

Appointed: 22 July 1991

Latest update: 27 March 2024

People with significant control

Sheila M.
Notified on 1 July 2016
Nature of control:
1/2 or less of shares
James M.
Notified on 1 July 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2020
Account last made up date 31 December 2018
Confirmation statement next due date 02 September 2020
Confirmation statement last made up date 22 July 2019
Annual Accounts 26 September 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 26 September 2013
Annual Accounts 26 September 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 26 September 2014
Annual Accounts 21 September 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 21 September 2015
Annual Accounts 29 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 29 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Micro company financial statements for the year ending on December 31, 2018 (AA)
filed on: 30th, September 2019
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2015

Address:

6 Nottingham Road Long Eaton Nottingham

Post code:

NG10 1HP

City / Town:

United Kingdom

Accountant/Auditor,
2015

Name:

Phipp & Co (accountants) Limited

Address:

6 Nottingham Road Long Eaton Nottingham

Post code:

NG10 1HP

City / Town:

United Kingdom

Search other companies

Services (by SIC Code)

  • 77390 : Renting and leasing of other machinery, equipment and tangible goods n.e.c.
33
Company Age

Closest Companies - by postcode