Company NameK.C. Hire And Sales Limited
DirectorsSylvia Carbery and Ian Edward Carbery
Company StatusActive
Company Number01946412
CategoryPrivate Limited Company
Incorporation Date11 September 1985(38 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMrs Sylvia Carbery
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1991(5 years, 5 months after company formation)
Appointment Duration33 years, 2 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressCoedlys
Penmynydd
Angelsey
Gwynedd
LL61 6PG
Wales
Secretary NameMrs Sylvia Carbery
NationalityBritish
StatusCurrent
Appointed28 February 1991(5 years, 5 months after company formation)
Appointment Duration33 years, 2 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressCoedlys
Penmynydd
Angelsey
Gwynedd
LL61 6PG
Wales
Director NameMr Ian Edward Carbery
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 1997(11 years, 7 months after company formation)
Appointment Duration27 years
RoleManager
Country of ResidenceEngland
Correspondence Address11 Holmfield Grove
Huyton
Liverpool
L36 0SH
Director NameMr Kenneth Carbery
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(5 years, 5 months after company formation)
Appointment Duration16 years, 11 months (resigned 01 February 2008)
RoleSalesman
Correspondence AddressCoed Lys
Penmynydd
Anglesey
Gwynedd
LL61 6PG
Wales

Contact

Websitekchire.co.uk

Location

Registered Address10 Stadium Court
Stadium Road
Bromborough
Wirral
CH62 3RP
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardBromborough
Built Up AreaBirkenhead
Address MatchesOver 200 other UK companies use this postal address

Shareholders

10 at £1Ian Carbery
50.00%
Ordinary
10 at £1Sylvia Carbery
50.00%
Ordinary

Financials

Year2014
Net Worth£380,372
Cash£153,645
Current Liabilities£105,793

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return28 February 2024 (1 month, 3 weeks ago)
Next Return Due14 March 2025 (10 months, 3 weeks from now)

Charges

26 November 2003Delivered on: 2 December 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 33 gildart street liverpool merseyside t/n MS7552.
Outstanding
4 September 1997Delivered on: 8 September 1997
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 15 moss street liverpool.t/no.MS102835.
Outstanding
4 November 1988Delivered on: 18 November 1988
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

27 September 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
10 March 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
9 March 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
15 September 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
9 April 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
29 September 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
13 March 2020Confirmation statement made on 29 February 2020 with updates (5 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
13 March 2019Confirmation statement made on 28 February 2019 with updates (5 pages)
17 September 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
12 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
18 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
18 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
21 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
21 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
22 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 20
(5 pages)
22 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 20
(5 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
24 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 20
(5 pages)
24 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 20
(5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
24 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 20
(5 pages)
24 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 20
(5 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
3 April 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
3 April 2013Registered office address changed from 30 Bromborough Village Road Bromborough Wirral Merseyside CH62 7ES on 3 April 2013 (1 page)
3 April 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
3 April 2013Registered office address changed from 30 Bromborough Village Road Bromborough Wirral Merseyside CH62 7ES on 3 April 2013 (1 page)
3 April 2013Registered office address changed from 30 Bromborough Village Road Bromborough Wirral Merseyside CH62 7ES on 3 April 2013 (1 page)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
2 April 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
2 April 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
5 May 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
5 May 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
15 April 2010Director's details changed for Mrs Sylvia Carbery on 28 February 2010 (2 pages)
15 April 2010Director's details changed for Ian Edward Carbery on 28 February 2010 (2 pages)
15 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
15 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
15 April 2010Director's details changed for Mrs Sylvia Carbery on 28 February 2010 (2 pages)
15 April 2010Director's details changed for Ian Edward Carbery on 28 February 2010 (2 pages)
1 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
1 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
13 May 2009Return made up to 28/02/09; full list of members (4 pages)
13 May 2009Return made up to 28/02/09; full list of members (4 pages)
28 November 2008Return made up to 28/02/08; no change of members (7 pages)
28 November 2008Return made up to 28/02/08; no change of members (7 pages)
28 November 2008Return made up to 28/02/07; no change of members (7 pages)
28 November 2008Return made up to 28/02/07; no change of members (7 pages)
27 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
27 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
27 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
27 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
10 April 2006Return made up to 28/02/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 April 2006Return made up to 28/02/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
2 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
11 March 2005Return made up to 28/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 March 2005Return made up to 28/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 February 2005Ad 16/02/05--------- £ si 18@1=18 £ ic 2/20 (2 pages)
28 February 2005Ad 16/02/05--------- £ si 18@1=18 £ ic 2/20 (2 pages)
12 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
12 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
11 October 2004Return made up to 28/02/04; full list of members (7 pages)
11 October 2004Return made up to 28/02/04; full list of members (7 pages)
9 January 2004Registered office changed on 09/01/04 from: 15 moss street liverpool merseyside L6 1EY (1 page)
9 January 2004Registered office changed on 09/01/04 from: 15 moss street liverpool merseyside L6 1EY (1 page)
29 December 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
29 December 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
2 December 2003Particulars of mortgage/charge (3 pages)
2 December 2003Particulars of mortgage/charge (3 pages)
7 May 2003Return made up to 28/02/03; full list of members (7 pages)
7 May 2003Return made up to 28/02/03; full list of members (7 pages)
11 July 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
11 July 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
29 March 2002Return made up to 28/02/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 March 2002Return made up to 28/02/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
29 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
13 March 2001Return made up to 28/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 March 2001Return made up to 28/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 October 2000Full accounts made up to 31 December 1999 (11 pages)
4 October 2000Full accounts made up to 31 December 1999 (11 pages)
6 March 2000Return made up to 28/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 March 2000Return made up to 28/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 October 1999Full accounts made up to 31 December 1998 (11 pages)
28 October 1999Full accounts made up to 31 December 1998 (11 pages)
29 March 1999Return made up to 28/02/99; no change of members (4 pages)
29 March 1999Return made up to 28/02/99; no change of members (4 pages)
3 November 1998Full accounts made up to 31 December 1997 (10 pages)
3 November 1998Full accounts made up to 31 December 1997 (10 pages)
26 February 1998Registered office changed on 26/02/98 from: 4 devon street liverpool merseyside L3 8HA (1 page)
26 February 1998Registered office changed on 26/02/98 from: 4 devon street liverpool merseyside L3 8HA (1 page)
26 February 1998Return made up to 28/02/98; full list of members (6 pages)
26 February 1998Return made up to 28/02/98; full list of members (6 pages)
30 October 1997Full accounts made up to 31 December 1996 (14 pages)
30 October 1997Full accounts made up to 31 December 1996 (14 pages)
8 September 1997Particulars of mortgage/charge (4 pages)
8 September 1997Particulars of mortgage/charge (4 pages)
21 April 1997New director appointed (2 pages)
21 April 1997New director appointed (2 pages)
28 February 1997Return made up to 28/02/97; no change of members (4 pages)
28 February 1997Return made up to 28/02/97; no change of members (4 pages)
9 August 1996Full accounts made up to 31 December 1995 (11 pages)
9 August 1996Full accounts made up to 31 December 1995 (11 pages)
29 February 1996Return made up to 28/02/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 February 1996Return made up to 28/02/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 October 1995Full accounts made up to 31 December 1994 (10 pages)
30 October 1995Full accounts made up to 31 December 1994 (10 pages)
18 November 1988Particulars of mortgage/charge (3 pages)
18 November 1988Particulars of mortgage/charge (3 pages)
11 September 1985Incorporation (17 pages)
11 September 1985Incorporation (17 pages)