Disco Equipment Hire Limited

General information

Name:

Disco Equipment Hire Ltd

Office Address:

2 Hazel Green Works Edward Road EN4 8AZ New Barnet

Number: 02609539

Incorporation date: 1991-05-10

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

Disco Equipment Hire Limited could be found at 2 Hazel Green Works, Edward Road in New Barnet. The company's postal code is EN4 8AZ. Disco Equipment Hire has been actively competing on the market for 33 years. The company's Companies House Registration Number is 02609539. Founded as Somar Discotheque, the company used the name until 2012, at which moment it was replaced by Disco Equipment Hire Limited. This company's Standard Industrial Classification Code is 77291 and has the NACE code: Renting and leasing of media entertainment equipment. Disco Equipment Hire Ltd reported its latest accounts for the period up to 2023-01-31. The company's most recent confirmation statement was submitted on 2023-08-30.

On 31st July 2017, the firm was seeking a Driver / Rigger to fill a part time post in the rental services in Barnet, Home Counties. They offered a flexible agreement with wage from £7.50 to £8.00 per hour. The offered position required experienced worker and a GCSE.

There's a group of four directors controlling the limited company at present, including Michelle H., Stephen H., Matthew H. and Sonia H. who have been executing the directors responsibilities since 2014-10-16. To support the directors in their duties, this specific limited company has been utilizing the skills of Sonia H. as a secretary since the appointment on 2008-09-04.

  • Previous company's names
  • Disco Equipment Hire Limited 2012-04-04
  • Somar Discotheque Limited 1991-05-10

Financial data based on annual reports

Company staff

Michelle H.

Role: Director

Appointed: 16 October 2014

Latest update: 26 February 2024

Stephen H.

Role: Director

Appointed: 04 September 2008

Latest update: 26 February 2024

Sonia H.

Role: Secretary

Appointed: 04 September 2008

Latest update: 26 February 2024

Matthew H.

Role: Director

Appointed: 04 September 2008

Latest update: 26 February 2024

Sonia H.

Role: Director

Appointed: 31 July 1991

Latest update: 26 February 2024

People with significant control

Stephen H. is the individual who has control over this firm, has substantial control or influence over the company.

Stephen H.
Notified on 7 April 2016
Nature of control:
substantial control or influence
Stephen H.
Notified on 6 April 2016
Ceased on 1 June 2019
Nature of control:
1/2 or less of voting rights
right to manage directors
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 September 2024
Confirmation statement last made up date 30 August 2023
Annual Accounts 15th October 2014
Start Date For Period Covered By Report 01 February 2013
End Date For Period Covered By Report 31 January 2014
Date Approval Accounts 15th October 2014
Annual Accounts 13th August 2015
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 13th August 2015
Annual Accounts 26th September 2016
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 26th September 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts 12th September 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 12th September 2013

Jobs and Vacancies at Disco Equipment Hire Ltd

Driver / Rigger in Barnet, posted on Monday 31st July 2017
Region / City Home Counties, Barnet
Industry rental services
Salary From £7.50 to £8.00 per hour
Work hours Flexitime
Job type part time (less than 30 hours)
Career level experienced (non-managerial)
Education level a GCSE (Scottish or equivalent)
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2023/01/31 (AA)
filed on: 20th, October 2023
accounts
Free Download Download filing (11 pages)

Additional Information

Accountant/Auditor,
2013

Name:

C.c. Panayi & Co Llp

Address:

2nd Floor 44-46 Whitfield Street

Post code:

W1T 2RJ

City / Town:

London

Accountant/Auditor,
2016

Name:

C. C. Panayi & Co Llp

Address:

Ground Floor 31 Kentish Town Road

Post code:

NW1 8NL

City / Town:

London

Accountant/Auditor,
2014 - 2015

Name:

C.c. Panayi & Co Llp

Address:

Ground Floor 31 Kentish Town Road

Post code:

NW1 8NL

City / Town:

London

Search other companies

Services (by SIC Code)

  • 77291 : Renting and leasing of media entertainment equipment
  • 77210 : Renting and leasing of recreational and sports goods
32
Company Age

Similar companies nearby

Closest companies