Chew Valley Hire Ltd

General information

Name:

Chew Valley Hire Limited

Office Address:

Woodwick Farm Bristol Road Compton Martin BS40 6NQ Bristol

Number: 03262980

Incorporation date: 1996-10-14

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

This firm is based in Bristol registered with number: 03262980. This company was registered in the year 1996. The headquarters of the company is located at Woodwick Farm Bristol Road Compton Martin. The area code for this place is BS40 6NQ. This business's principal business activity number is 77390 which stands for Renting and leasing of other machinery, equipment and tangible goods n.e.c.. Chew Valley Hire Limited filed its latest accounts for the period up to 2022-12-31. The firm's latest confirmation statement was filed on 2023-10-10.

6 transactions have been registered in 2014 with a sum total of £5,084. In 2013 there was a similar number of transactions (exactly 9) that added up to £5,887. The Council conducted 6 transactions in 2012, this added up to £11,045. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 24 transactions and issued invoices for £27,288. Cooperation with the Department for Transport council covered the following areas: Accommodation, Rent and Major Maintenance.

When it comes to this particular firm's executives list, for 3 years there have been two directors: Gwenda W. and Hans W..

Financial data based on annual reports

Company staff

Gwenda W.

Role: Director

Appointed: 08 December 2021

Latest update: 10 February 2024

Gwenda W.

Role: Secretary

Appointed: 14 October 1996

Latest update: 10 February 2024

Hans W.

Role: Director

Appointed: 14 October 1996

Latest update: 10 February 2024

People with significant control

Executives who control the firm include: Hans W. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Gwenda. W. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Hans W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Gwenda. W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 24 October 2024
Confirmation statement last made up date 10 October 2023
Annual Accounts 18 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 18 September 2014
Annual Accounts 30 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 30 September 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Annual Accounts
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Annual Accounts
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Annual Accounts
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Annual Accounts
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Annual Accounts
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Annual Accounts
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Annual Accounts 18 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 18 September 2013

Company filings

Filing category

Hide filing type
Accounts Annual return Confirmation statement Incorporation Mortgage Officers
Free Download
Total exemption full accounts data made up to 2022-12-31 (AA)
filed on: 26th, September 2023
accounts
Free Download Download filing (9 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 Department for Transport 6 £ 5 084.38
2014-04-23 937193 £ 1 368.00 Accommodation
2014-03-25 929703 £ 893.02 Accommodation
2014-04-29 938328 £ 810.96 Rent
2013 Department for Transport 9 £ 5 887.20
2013-08-20 877048 £ 1 454.40 Accommodation
2013-01-25 825386 £ 931.20 Major Maintenance
2013-12-03 902365 £ 819.60 Accommodation
2012 Department for Transport 6 £ 11 044.80
2012-07-10 781295 £ 3 750.00 Major Maintenance
2012-04-10 761587 £ 2 304.00 Major Maintenance
2012-10-04 800251 £ 1 489.20 Major Maintenance
2011 Department for Transport 3 £ 5 272.00
2011-08-08 707321 £ 1 836.00 Major Maintenance
2011-09-29 718069 £ 1 836.00 Major Maintenance
2011-05-19 690342 £ 1 600.00 Major Maintenance

Search other companies

Services (by SIC Code)

  • 77390 : Renting and leasing of other machinery, equipment and tangible goods n.e.c.
27
Company Age

Similar companies nearby

Closest companies