Beaver Tool Hire Limited

General information

Name:

Beaver Tool Hire Ltd

Office Address:

C/o Gross Klein 5 St. John's Lane EC1M 4BH London

Number: 04361822

Incorporation date: 2002-01-28

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

Beaver Tool Hire is a firm located at EC1M 4BH London at C/o Gross Klein. This firm was formed in 2002 and is established under reg. no. 04361822. This firm has been actively competing on the English market for 22 years now and its last known state is active. The firm is recognized under the name of Beaver Tool Hire Limited. Moreover this firm also was registered as Ashplace up till the name was replaced twenty two years ago. This company's classified under the NACE and SIC code 47910 and their NACE code stands for Retail sale via mail order houses or via Internet. The firm's latest accounts cover the period up to Tuesday 31st January 2023 and the most recent confirmation statement was released on Monday 30th January 2023.

Council Hampshire County Council can be found among the counter parties that cooperate with the company. In 2010, this cooperation amounted to at least 4,875 pounds of revenue. Cooperation with the Hampshire County Council council covered the following areas: Disability Aids & Equipment.

Within this particular business, a number of director's tasks have been met by Catherine S. and Robert J.. Out of these two people, Catherine S. has carried on with the business the longest, having been a vital addition to officers' team since February 2002.

  • Previous company's names
  • Beaver Tool Hire Limited 2002-03-01
  • Ashplace Limited 2002-01-28

Financial data based on annual reports

Company staff

Catherine S.

Role: Director

Appointed: 14 February 2002

Latest update: 24 February 2024

Catherine S.

Role: Secretary

Appointed: 14 February 2002

Latest update: 24 February 2024

Robert J.

Role: Director

Appointed: 14 February 2002

Latest update: 24 February 2024

People with significant control

Executives with significant control over the firm are: Robert J. owns 1/2 or less of company shares. Catherine S. owns 1/2 or less of company shares.

Robert J.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Catherine S.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 13 February 2024
Confirmation statement last made up date 30 January 2023
Annual Accounts 14 July 2014
Start Date For Period Covered By Report 01 February 2013
Date Approval Accounts 14 July 2014
Annual Accounts 6 October 2016
Start Date For Period Covered By Report 01 February 2013
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 6 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2013
Annual Accounts
Start Date For Period Covered By Report 01 February 2013
End Date For Period Covered By Report 31 January 2015
Annual Accounts
Start Date For Period Covered By Report 01 February 2013
End Date For Period Covered By Report 31 January 2015
Annual Accounts
Start Date For Period Covered By Report 01 February 2013
End Date For Period Covered By Report 31 January 2015
Annual Accounts
Start Date For Period Covered By Report 01 February 2013
End Date For Period Covered By Report 31 January 2015
Annual Accounts
Start Date For Period Covered By Report 01 February 2013
End Date For Period Covered By Report 31 January 2015
Annual Accounts 4 October 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 4 October 2013
Annual Accounts
End Date For Period Covered By Report 31 January 2014
Annual Accounts 28 September 2015
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 28 September 2015
Annual Accounts
End Date For Period Covered By Report 31 January 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full company accounts data drawn up to Wed, 31st Jan 2018 (AA)
filed on: 24th, October 2018
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2014

Address:

6 Breams Buildings

Post code:

EC4A 1QL

City / Town:

London

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2010 Hampshire County Council 1 £ 4 875.00
2010-04-07 2206251044 £ 4 875.00 Disability Aids & Equipment

Search other companies

Services (by SIC Code)

  • 47910 : Retail sale via mail order houses or via Internet
  • 77390 : Renting and leasing of other machinery, equipment and tangible goods n.e.c.
22
Company Age

Similar companies nearby

Closest companies