Company NameD & S Hire Limited
DirectorsStanley Charles Colley and David Ian Luckin
Company StatusActive
Company Number04921809
CategoryPrivate Limited Company
Incorporation Date6 October 2003(20 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7121Rent other land transport equipment
SIC 77120Renting and leasing of trucks and other heavy vehicles

Directors

Director NameMr Stanley Charles Colley
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2011(8 years, 1 month after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHayles Bridge Offices 228 Mulgrave Road
Cheam
Surrey
SM2 6JT
Secretary NameClaire McGuire
StatusCurrent
Appointed18 July 2012(8 years, 9 months after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Correspondence AddressHayles Bridge Offices 228 Mulgrave Road
Cheam
Surrey
SM2 6JT
Director NameMr David Ian Luckin
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2012(9 years, 1 month after company formation)
Appointment Duration11 years, 5 months
RoleManagement
Country of ResidenceEngland
Correspondence AddressHayles Bridge Offices 228 Mulgrave Road
Cheam
Surrey
SM2 6JT
Director NameDavid Ian Luckin
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2003(same day as company formation)
RoleDriver
Country of ResidenceUnited Kingdom
Correspondence AddressBridge House Restmor Way
Wallington
Surrey
SM6 7AH
Secretary NameSharon Ann Luckin
NationalityBritish
StatusResigned
Appointed06 October 2003(same day as company formation)
RoleAdministrator
Correspondence Address41 Crowden Way
Thamesmead
London
SE28 8HE
Secretary NameMiss Maria Louise Weston
NationalityBritish
StatusResigned
Appointed19 October 2006(3 years after company formation)
Appointment Duration4 years, 11 months (resigned 06 October 2011)
RoleAdministrator
Correspondence AddressThe Lodge
Darenth Hill
Darenth
DA2 7QR
Director NamePremier Directors Limited (Corporation)
StatusResigned
Appointed06 October 2003(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU
Secretary NamePremier Secretaries Limited (Corporation)
StatusResigned
Appointed06 October 2003(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU

Location

Registered AddressHayles Bridge Offices
228 Mulgrave Road
Cheam
Surrey
SM2 6JT
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton West
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1David Ian Luckin
50.00%
Ordinary
1 at £1Stanley Charles Colley
50.00%
Ordinary

Financials

Year2014
Net Worth£29,119
Cash£2,322
Current Liabilities£12,559

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return6 October 2023 (6 months, 2 weeks ago)
Next Return Due20 October 2024 (5 months, 4 weeks from now)

Filing History

14 March 2024Total exemption full accounts made up to 31 August 2023 (8 pages)
11 October 2023Confirmation statement made on 6 October 2023 with updates (4 pages)
14 December 2022Total exemption full accounts made up to 31 August 2022 (8 pages)
19 October 2022Confirmation statement made on 6 October 2022 with updates (4 pages)
19 October 2022Director's details changed for Mr David Ian Luckin on 6 October 2022 (2 pages)
19 October 2022Change of details for Mr David Ian Luckin as a person with significant control on 6 October 2022 (2 pages)
9 March 2022Total exemption full accounts made up to 31 August 2021 (9 pages)
11 October 2021Confirmation statement made on 6 October 2021 with updates (4 pages)
6 October 2021Director's details changed for Mr David Ian Luckin on 8 September 2021 (2 pages)
6 October 2021Change of details for Mr David Ian Luckin as a person with significant control on 8 September 2021 (2 pages)
27 May 2021Total exemption full accounts made up to 31 August 2020 (9 pages)
16 November 2020Confirmation statement made on 6 October 2020 with updates (4 pages)
26 May 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
8 October 2019Confirmation statement made on 6 October 2019 with updates (4 pages)
28 May 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
16 October 2018Confirmation statement made on 6 October 2018 with updates (4 pages)
26 May 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
12 October 2017Confirmation statement made on 6 October 2017 with updates (4 pages)
12 October 2017Confirmation statement made on 6 October 2017 with updates (4 pages)
4 January 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
4 January 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
20 October 2016Confirmation statement made on 6 October 2016 with updates (6 pages)
20 October 2016Confirmation statement made on 6 October 2016 with updates (6 pages)
16 March 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
16 March 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
26 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 2
(4 pages)
26 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 2
(4 pages)
26 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 2
(4 pages)
20 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
20 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
20 November 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 2
(4 pages)
20 November 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 2
(4 pages)
20 November 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 2
(4 pages)
30 June 2014Registered office address changed from Bridge House Restmor Way Wallington Surrey SM6 7AH on 30 June 2014 (1 page)
30 June 2014Registered office address changed from Bridge House Restmor Way Wallington Surrey SM6 7AH on 30 June 2014 (1 page)
28 April 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
28 April 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
26 November 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 2
(4 pages)
26 November 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 2
(4 pages)
26 November 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 2
(4 pages)
2 September 2013Previous accounting period shortened from 31 October 2013 to 31 August 2013 (1 page)
2 September 2013Previous accounting period shortened from 31 October 2013 to 31 August 2013 (1 page)
16 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
16 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
13 February 2013Statement of capital following an allotment of shares on 12 December 2012
  • GBP 2
(3 pages)
13 February 2013Statement of capital following an allotment of shares on 12 December 2012
  • GBP 2
(3 pages)
3 December 2012Appointment of David Ian Luckin as a director (2 pages)
3 December 2012Appointment of David Ian Luckin as a director (2 pages)
22 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (3 pages)
22 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (3 pages)
22 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (3 pages)
24 July 2012Appointment of Claire Mcguire as a secretary (1 page)
24 July 2012Appointment of Claire Mcguire as a secretary (1 page)
23 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
23 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
11 November 2011Appointment of Stanley Charles Colley as a director (2 pages)
11 November 2011Termination of appointment of David Luckin as a director (1 page)
11 November 2011Termination of appointment of David Luckin as a director (1 page)
11 November 2011Appointment of Stanley Charles Colley as a director (2 pages)
28 October 2011Registered office address changed from the Lodge Darenth Hill Darenth DA2 7QR on 28 October 2011 (1 page)
28 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (3 pages)
28 October 2011Termination of appointment of Maria Weston as a secretary (1 page)
28 October 2011Termination of appointment of Maria Weston as a secretary (1 page)
28 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (3 pages)
28 October 2011Registered office address changed from the Lodge Darenth Hill Darenth DA2 7QR on 28 October 2011 (1 page)
28 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (3 pages)
22 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
22 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
15 November 2010Secretary's details changed for Miss Maria Louise Weston on 1 October 2009 (1 page)
15 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (3 pages)
15 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (3 pages)
15 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (3 pages)
15 November 2010Secretary's details changed for Miss Maria Louise Weston on 1 October 2009 (1 page)
15 November 2010Secretary's details changed for Miss Maria Louise Weston on 1 October 2009 (1 page)
22 March 2010Total exemption full accounts made up to 31 October 2009 (9 pages)
22 March 2010Total exemption full accounts made up to 31 October 2009 (9 pages)
27 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (4 pages)
27 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (4 pages)
27 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (4 pages)
26 October 2009Director's details changed for David Ian Luckin on 10 October 2009 (2 pages)
26 October 2009Director's details changed for David Ian Luckin on 10 October 2009 (2 pages)
17 April 2009Total exemption full accounts made up to 31 October 2008 (9 pages)
17 April 2009Total exemption full accounts made up to 31 October 2008 (9 pages)
2 December 2008Return made up to 06/10/08; full list of members (3 pages)
2 December 2008Return made up to 06/10/08; full list of members (3 pages)
25 June 2008Total exemption full accounts made up to 31 October 2007 (9 pages)
25 June 2008Total exemption full accounts made up to 31 October 2007 (9 pages)
26 October 2007Return made up to 06/10/07; full list of members (6 pages)
26 October 2007Return made up to 06/10/07; full list of members (6 pages)
17 July 2007Total exemption full accounts made up to 31 October 2006 (9 pages)
17 July 2007Total exemption full accounts made up to 31 October 2006 (9 pages)
17 January 2007Secretary resigned (1 page)
17 January 2007Secretary resigned (1 page)
17 January 2007New secretary appointed (2 pages)
17 January 2007New secretary appointed (2 pages)
14 December 2006Return made up to 06/10/06; full list of members (6 pages)
14 December 2006Return made up to 06/10/06; full list of members (6 pages)
11 July 2006Total exemption full accounts made up to 31 October 2005 (8 pages)
11 July 2006Total exemption full accounts made up to 31 October 2005 (8 pages)
1 November 2005Return made up to 06/10/05; full list of members (6 pages)
1 November 2005Return made up to 06/10/05; full list of members (6 pages)
22 July 2005Total exemption full accounts made up to 31 October 2004 (8 pages)
22 July 2005Total exemption full accounts made up to 31 October 2004 (8 pages)
13 October 2004Return made up to 06/10/04; full list of members (6 pages)
13 October 2004Return made up to 06/10/04; full list of members (6 pages)
15 December 2003New secretary appointed (2 pages)
15 December 2003New secretary appointed (2 pages)
15 December 2003New director appointed (2 pages)
15 December 2003New director appointed (2 pages)
14 October 2003Director resigned (1 page)
14 October 2003Secretary resigned (1 page)
14 October 2003Registered office changed on 14/10/03 from: 88A tooley street london bridge london SE1 2TF (1 page)
14 October 2003Director resigned (1 page)
14 October 2003Registered office changed on 14/10/03 from: 88A tooley street london bridge london SE1 2TF (1 page)
14 October 2003Secretary resigned (1 page)
6 October 2003Incorporation (10 pages)
6 October 2003Incorporation (10 pages)