Survey And Safety Equipment Hire And Sales Limited

General information

Name:

Survey And Safety Equipment Hire And Sales Ltd

Office Address:

Unit A8 Riverview Embankment Business Park Heaton Mersey SK4 3GN Stockport

Number: 08243613

Incorporation date: 2012-10-08

Dissolution date: 2021-10-26

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Started with Reg No. 08243613 12 years ago, Survey And Safety Equipment Hire And Sales Limited had been a private limited company until October 26, 2021 - the date it was officially closed. Its latest office address was Unit A8 Riverview Embankment Business Park, Heaton Mersey Stockport.

As found in the following enterprise's executives list, there were six directors including: Peter B. and Elisabeth B..

The companies that controlled this firm included: Boels Rental Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Stockport at Embankment Business Park, Heaton Mersey, SK4 3GN and was registered as a PSC under the registration number 03542206.

Financial data based on annual reports

Company staff

Peter B.

Role: Director

Appointed: 22 August 2018

Latest update: 10 March 2024

Elisabeth B.

Role: Director

Appointed: 22 August 2018

Latest update: 10 March 2024

People with significant control

Boels Rental Limited
Address: Unit 48 Riverview Embankment Business Park, Heaton Mersey, Stockport, SK4 3GN, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England
Registration number 03542206
Notified on 22 August 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Timothy L.
Notified on 6 April 2016
Ceased on 22 August 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Christopher C.
Notified on 6 April 2016
Ceased on 22 August 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2021
Account last made up date 31 December 2019
Confirmation statement next due date 22 October 2021
Confirmation statement last made up date 08 October 2020
Annual Accounts 22nd January 2014
Start Date For Period Covered By Report 08 October 2012
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 22nd January 2014
Annual Accounts 14 April 2015
Start Date For Period Covered By Report 08 October 2012
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 14 April 2015
Annual Accounts 18 December 2015
Start Date For Period Covered By Report 08 October 2012
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 18 December 2015
Annual Accounts 20 December 2016
Start Date For Period Covered By Report 08 October 2012
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 20 December 2016
Annual Accounts
Start Date For Period Covered By Report 08 October 2012
End Date For Period Covered By Report 30 September 2013
Annual Accounts
Start Date For Period Covered By Report 08 October 2012
End Date For Period Covered By Report 30 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 26th, October 2021
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

Unit 21 Northavon Business Centre Dean Road Yate

Post code:

BS37 5NH

City / Town:

Bristol

Search other companies

Services (by SIC Code)

  • 77390 : Renting and leasing of other machinery, equipment and tangible goods n.e.c.
9
Company Age

Closest Companies - by postcode