Chester Lease Hiring Limited

General information

Name:

Chester Lease Hiring Ltd

Office Address:

1a Duke Street L1 4AA Liverpool

Number: 01067984

Incorporation date: 1972-08-25

Dissolution date: 2023-06-20

End of financial year: 31 July

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Chester Lease Hiring started its business in the year 1972 as a Private Limited Company under the ID 01067984. This company's registered office was based in Liverpool at 1a Duke Street. This particular Chester Lease Hiring Limited company had been operating on the market for fifty one years.

Regarding to this specific company, the majority of director's tasks have so far been carried out by Patrick R., Patrick R., Daniel G. and Cecilia G.. Out of these four managers, Cecilia G. had administered the company for the longest time, having become a part of officers' team on 2013-08-08.

The companies with significant control over this firm were: Monopol Holdings Limited had substantial control or influence over the company. This business could have been reached in Liverpool at Hanover Street, L1 4AA and was registered as a PSC under the reg no 02305629.

Financial data based on annual reports

Company staff

Patrick R.

Role: Director

Appointed: 01 June 2018

Latest update: 25 February 2024

Patrick R.

Role: Director

Appointed: 01 March 2017

Latest update: 25 February 2024

Daniel G.

Role: Director

Appointed: 09 June 2015

Latest update: 25 February 2024

Cecilia G.

Role: Director

Appointed: 08 August 2013

Latest update: 25 February 2024

People with significant control

Monopol Holdings Limited
Address: 1 Hanover Street, Liverpool, L1 4AA, England
Legal authority Uk
Legal form Limited Company
Country registered Uk
Place registered Uk
Registration number 02305629
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 April 2021
Account last made up date 31 July 2019
Confirmation statement next due date 15 February 2021
Confirmation statement last made up date 04 January 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2012
Annual Accounts 23 June 2015
Start Date For Period Covered By Report 01 August 2012
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 23 June 2015
Annual Accounts 29 April 2016
Start Date For Period Covered By Report 01 August 2012
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 29 April 2016
Annual Accounts 28 April 2017
Start Date For Period Covered By Report 01 August 2012
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 28 April 2017
Annual Accounts 30 April 2018
Start Date For Period Covered By Report 01 August 2012
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2012
End Date For Period Covered By Report 31 July 2013
Annual Accounts
Start Date For Period Covered By Report 01 August 2012
End Date For Period Covered By Report 31 July 2013
Annual Accounts 29 April 2013
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 29 April 2013
Annual Accounts 30 April 2014
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 30 April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Micro company financial statements for the year ending on Wed, 31st Jul 2019 (AA)
filed on: 31st, July 2020
accounts
Free Download Download filing (3 pages)

Additional Information

Accountant/Auditor,
2013 - 2012

Name:

Matthews Sutton & Co Ltd

Address:

48 - 52 Penny Lane Mossley Hill

Post code:

L18 1DG

City / Town:

Liverpool

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
50
Company Age

Similar companies nearby

Closest companies