General information

Name:

Littlewood Hire Ltd

Office Address:

Littlewood Hire Limied Stonegravels Industrial Estate Meltham Lane S41 7LG Chesterfield

Number: 01202538

Incorporation date: 1975-03-05

End of financial year: 29 March

Category: Private Limited Company

Status: Active

Contact information

Phones:

Faxes:

  • 01246207447

Emails:

  • chris@littlewoodhire.com
  • info@littlewoodhire.com
  • sales@littlewoodhire.com
  • support@littlewoodhire.com

Website

www.littlewoodhire.com

Description

Data updated on:

01202538 - registration number for Littlewood Hire Limited. This firm was registered as a Private Limited Company on 5th March 1975. This firm has been on the market for the last fourty nine years. This firm could be found at Littlewood Hire Limied Stonegravels Industrial Estate Meltham Lane in Chesterfield. It's postal code assigned to this location is S41 7LG. The enterprise's registered with SIC code 96090 and has the NACE code: Other service activities not elsewhere classified. The most recent filed accounts documents cover the period up to Tue, 30th Mar 2021 and the latest annual confirmation statement was filed on Sat, 31st Dec 2022.

Council Derbyshire County Council can be found among the counter parties that cooperate with the company. In 2010, this cooperation amounted to at least 1,960 pounds of revenue. Cooperation with the Derbyshire County Council council covered the following areas: Major Adaptations.

Christopher L. is this enterprise's single director, who was appointed thirty three years ago. Joyce L. had been fulfilling assigned duties for this firm until the resignation in April 2019.

Financial data based on annual reports

Company staff

Christopher L.

Role: Secretary

Appointed: 15 January 1996

Latest update: 21 March 2024

Christopher L.

Role: Director

Appointed: 31 December 1991

Latest update: 21 March 2024

People with significant control

Executives with significant control over the firm are: Executors Of Joyce L. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Christopher L. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Executors Of Joyce L.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Christopher L.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 30 March 2023
Account last made up date 30 March 2021
Confirmation statement next due date 14 January 2024
Confirmation statement last made up date 31 December 2022
Annual Accounts 20 December 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 20 December 2013
Annual Accounts 22 December 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 22 December 2014
Annual Accounts 22 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 22 December 2015
Annual Accounts 22 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 22 December 2016
Annual Accounts 16 March 2018
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-30
Date Approval Accounts 16 March 2018
Annual Accounts
Start Date For Period Covered By Report 2017-03-31
End Date For Period Covered By Report 2018-03-30
Annual Accounts
Start Date For Period Covered By Report 2018-03-31
End Date For Period Covered By Report 2019-03-30
Annual Accounts
Start Date For Period Covered By Report 2019-03-31
End Date For Period Covered By Report 2020-03-30
Annual Accounts
Start Date For Period Covered By Report 2020-03-31
End Date For Period Covered By Report 2021-03-30
Annual Accounts
Start Date For Period Covered By Report 2021-03-31
End Date For Period Covered By Report 2022-03-29
Annual Accounts
End Date For Period Covered By Report 29 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Micro company financial statements for the year ending on Wed, 29th Mar 2023 (AA)
filed on: 21st, December 2023
accounts
Free Download Download filing (3 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
2010 Derbyshire County Council 1 £ 1 960.00
2010-11-05 1900348724 £ 1 960.00 Major Adaptations

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
49
Company Age

Closest Companies - by postcode