One Call Tool Hire Limited

General information

Name:

One Call Tool Hire Ltd

Office Address:

Unit A 32 Crown Road EN1 1TH Enfield

Number: 09532244

Incorporation date: 2015-04-08

Dissolution date: 2021-11-02

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered with number 09532244 9 years ago, One Call Tool Hire Limited had been a private limited company until November 2, 2021 - the date it was officially closed. The company's last known mailing address was Unit A, 32 Crown Road Enfield. The company was known as Aghoco 1297 until August 26, 2015 when the business name was replaced.

Within this firm, a number of director's responsibilities had been executed by Jeremy F. and Greg F.. When it comes to these two people, Greg F. had carried on with the firm the longest, having been a part of the Management Board for five years.

Jeremy F. was the individual who controlled this firm, had substantial control or influence over the company.

  • Previous company's names
  • One Call Tool Hire Limited 2015-08-26
  • Aghoco 1297 Limited 2015-04-08

Financial data based on annual reports

Company staff

Jeremy F.

Role: Director

Appointed: 03 January 2017

Latest update: 8 October 2023

Greg F.

Role: Director

Appointed: 17 June 2016

Latest update: 8 October 2023

People with significant control

Jeremy F.
Notified on 22 May 2019
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 March 2021
Account last made up date 31 March 2019
Confirmation statement next due date 22 April 2021
Confirmation statement last made up date 08 April 2020
Annual Accounts 22 May 2019
Start Date For Period Covered By Report 2015-04-08
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 22 May 2019
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Insolvency Mortgage Officers Persons with significant control Resolution Restoration
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 2nd, November 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 77320 : Renting and leasing of construction and civil engineering machinery and equipment
6
Company Age

Similar companies nearby

Closest companies