General information

Name:

Scenery Hire Ltd

Office Address:

11 Coopers Yard Curran Road CF10 5NB Cardiff

Number: 08107015

Incorporation date: 2012-06-15

Dissolution date: 2023-05-13

End of financial year: 31 July

Category: Private Limited Company

Status: Dissolved

Contact information

Phones:

Emails:

  • info@sceneryhire.co.uk

Websites

www.sceneryhire.com
www.sceneryhire.co.uk

Description

Data updated on:

This company was registered in Cardiff under the following Company Registration No.: 08107015. This firm was established in 2012. The main office of the firm was situated at 11 Coopers Yard Curran Road. The postal code for this address is CF10 5NB. This company was dissolved on 13th May 2023, meaning it had been in business for eleven years. The name change from J&P Harris to Scenery Hire Limited came on 6th August 2012.

Jacquelyn C. and Stephen C. were registered as the company's directors and were managing the firm for eleven years.

Steve C. was the individual who controlled this firm, had substantial control or influence over the company.

  • Previous company's names
  • Scenery Hire Limited 2012-08-06
  • J&p Harris Limited 2012-06-15

Financial data based on annual reports

Company staff

Jacquelyn C.

Role: Director

Appointed: 15 June 2012

Latest update: 12 November 2023

Stephen C.

Role: Director

Appointed: 15 June 2012

Latest update: 12 November 2023

People with significant control

Steve C.
Notified on 1 August 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 April 2018
Account last made up date 31 July 2016
Confirmation statement next due date 29 June 2018
Confirmation statement last made up date 15 June 2017
Annual Accounts 21 April 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 21 April 2015
Annual Accounts 11 February 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 11 February 2016
Annual Accounts 26 May 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 26 May 2017
Annual Accounts 26 November 2013
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 26 November 2013

Company Vehicle Operator Data

Unit 1

Address

Avondale Industrial Estate , Pontrhydyrun

City

Cwmbran

Postal code

NP44 1UG

No. of Vehicles

4

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Satisfaction of charge 081070150001 in full (MR04)
filed on: 30th, June 2018
mortgage
Free Download Download filing (4 pages)

Additional Information

HQ address,
2013

Address:

Unit 2 Usk Way Industrial Estate Old Dock Town

Post code:

NP20 2HZ

City / Town:

Newport

HQ address,
2014

Address:

Unit 2 Usk Way Industrial Estate Old Dock Town

Post code:

NP20 2HZ

City / Town:

Newport

HQ address,
2015

Address:

Unit 2 Usk Way Industrial Estate Old Dock Town

Post code:

NP20 2HZ

City / Town:

Newport

HQ address,
2016

Address:

Unit 10 Avondale Industrial Estate Avondale Road

Post code:

NP44 1UD

City / Town:

Cwmbran

Accountant/Auditor,
2015 - 2016

Name:

Marsh Vision Limited

Address:

Chester House 17 Gold Tops

Post code:

NP20 4PH

City / Town:

Newport

Search other companies

Services (by SIC Code)

  • 90020 : Support activities to performing arts
10
Company Age

Twitter feed by @SceneryHireLTD

SceneryHireLTD has over 372 tweets, 164 followers and follows 272 accounts.

Closest Companies - by postcode