Chesterfield Paver Hire Ltd

General information

Name:

Chesterfield Paver Hire Limited

Office Address:

Middle Farm Rectory Road Duckmanton S44 5EF Chesterfield

Number: 07007979

Incorporation date: 2009-09-03

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

This enterprise known as Chesterfield Paver Hire was established on September 3, 2009 as a Private Limited Company. The company's office can be reached at Chesterfield on Middle Farm Rectory Road, Duckmanton. Assuming you have to get in touch with this firm by mail, its post code is S44 5EF. The reg. no. for Chesterfield Paver Hire Ltd is 07007979. The company known today as Chesterfield Paver Hire Ltd was known as Chesterfield Surfacing until April 27, 2011 at which point the business name was changed. The company's classified under the NACE and SIC code 42110 and has the NACE code: Construction of roads and motorways. 2022-09-30 is the last time account status updates were filed.

Chesterfield Paver Hire Ltd is a small-sized vehicle operator with the licence number OC1115661. The firm has one transport operating centre in the country. In their subsidiary in Chesterfield on Rectory Road, 2 machines are available.

8 transactions have been registered in 2014 with a sum total of £15,977. In 2013 there was a similar number of transactions (exactly 23) that added up to £44,117. The Council conducted 16 transactions in 2012, this added up to £32,576. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 62 transactions and issued invoices for £116,069. Cooperation with the Derbyshire County Council council covered the following areas: Goods Received/invoice Rec'd A/c and Hire Of Vehicles.

John C. is this firm's single managing director, that was assigned to lead the company in 2009 in September.

  • Previous company's names
  • Chesterfield Paver Hire Ltd 2011-04-27
  • Chesterfield Surfacing Limited 2009-09-03

Financial data based on annual reports

Company staff

John C.

Role: Director

Appointed: 03 September 2009

Latest update: 16 April 2024

People with significant control

John C. is the individual who has control over this firm, has substantial control or influence over the company, owns over 3/4 of company shares and has 3/4 to full of voting rights.

John C.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
substantial control or influence

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 17 September 2024
Confirmation statement last made up date 03 September 2023
Annual Accounts
Start Date For Period Covered By Report 2017-10-01
End Date For Period Covered By Report 30/09/2018
Annual Accounts
Start Date For Period Covered By Report 2018-10-01
End Date For Period Covered By Report 30/09/2019
Annual Accounts
Start Date For Period Covered By Report 2019-10-01
End Date For Period Covered By Report 30/09/2020
Annual Accounts
Start Date For Period Covered By Report 2020-10-01
End Date For Period Covered By Report 30/09/2021
Annual Accounts
Start Date For Period Covered By Report 2021-10-01
End Date For Period Covered By Report 30/09/2022

Company Vehicle Operator Data

Middle Farm

Address

Rectory Road , Duckmanton

City

Chesterfield

Postal code

S44 5EF

No. of Vehicles

2

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers
Free Download
Confirmation statement with updates Sunday 3rd September 2023 (CS01)
filed on: 14th, September 2023
confirmation statement
Free Download Download filing (4 pages)

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
2014 Derbyshire County Council 8 £ 15 976.50
2014-05-02 5100009915 £ 3 492.75 Goods Received/invoice Rec'd A/c
2014-03-07 5100104287 £ 3 082.00 Goods Received/invoice Rec'd A/c
2014-05-07 5100010331 £ 3 070.25 Goods Received/invoice Rec'd A/c
2013 Derbyshire County Council 23 £ 44 117.20
2013-11-07 5100066866 £ 3 780.25 Goods Received/invoice Rec'd A/c
2013-12-05 5100075558 £ 3 608.25 Goods Received/invoice Rec'd A/c
2013-05-03 5100008229 £ 3 575.00 Goods Received/invoice Rec'd A/c
2012 Derbyshire County Council 16 £ 32 575.80
2012-12-05 1900426792 £ 3 142.25 Hire Of Vehicles
2012-10-05 1900288707 £ 3 059.25 Hire Of Vehicles
2012-04-11 1900597697 £ 3 051.00 Construction Payments - External
2011 Derbyshire County Council 15 £ 23 399.50
2011-07-28 1900173736 £ 2 637.00 Construction Payments - External
2011-09-02 1900219253 £ 2 538.00 Construction Payments - External
2011-07-01 1900107748 £ 2 506.50 Construction Payments - External

Search other companies

Services (by SIC Code)

  • 42110 : Construction of roads and motorways
14
Company Age

Similar companies nearby

Closest companies