Company NameFlintshire Crane Hire Limited
Company StatusActive
Company Number03058231
CategoryPrivate Limited Company
Incorporation Date18 May 1995(28 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMrs Jacqueline Sharon Wynne
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 1995(same day as company formation)
RoleOffice Manageress
Country of ResidenceUnited Kingdom
Correspondence Address1 London Road
Sychdyn
Mold
CH7 6EL
Wales
Director NameMr Gwilym Williams
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Overdale Avenue
Mynydd Isa
Mold
Flintshire
CH7 6US
Wales
Secretary NameMr Gwilym Williams
NationalityBritish
StatusCurrent
Appointed18 May 1995(same day as company formation)
RoleCompany Director
Correspondence Address13 Overdale Avenue
Mynydd Isa
Mold
Flintshire
CH7 6US
Wales
Director NameMr Darrell Wynne
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2015(20 years, 2 months after company formation)
Appointment Duration8 years, 9 months
RoleProduct & Design Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 Evolution House Lakeside Business Village
St David's Park
Ewloe
Flintshire
CH5 3XP
Wales
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed18 May 1995(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed18 May 1995(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Contact

Websitefchlimited.com

Location

Registered AddressC/O Duncan Sheard Glass Unit 5, Evolution House, Lakeside Business Village
St David's Park
Ewloe
Flintshire
CH5 3XP
Wales
ConstituencyAlyn and Deeside
ParishHawarden
WardEwloe
Built Up AreaBuckley
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mr Gwilym Williams
50.00%
Ordinary
1 at £1Mrs Jacqueline Sharon Wynne
50.00%
Ordinary

Financials

Year2014
Net Worth£456,711
Cash£42,523
Current Liabilities£200,146

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return18 May 2023 (11 months, 2 weeks ago)
Next Return Due1 June 2024 (1 month from now)

Filing History

18 May 2023Confirmation statement made on 18 May 2023 with no updates (3 pages)
15 May 2023Total exemption full accounts made up to 31 August 2022 (10 pages)
18 August 2022Total exemption full accounts made up to 31 August 2021 (10 pages)
18 May 2022Confirmation statement made on 18 May 2022 with no updates (3 pages)
19 August 2021Total exemption full accounts made up to 31 August 2020 (11 pages)
28 May 2021Confirmation statement made on 18 May 2021 with no updates (3 pages)
14 July 2020Total exemption full accounts made up to 31 August 2019 (11 pages)
19 May 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
24 May 2019Total exemption full accounts made up to 31 August 2018 (10 pages)
21 May 2019Confirmation statement made on 18 May 2019 with updates (4 pages)
31 May 2018Confirmation statement made on 18 May 2018 with updates (5 pages)
22 May 2018Notification of Woodlands Estate Group Limited as a person with significant control on 15 May 2018 (2 pages)
21 May 2018Total exemption full accounts made up to 31 August 2017 (11 pages)
17 May 2018Cessation of Jacqueline Sharon Wynne as a person with significant control on 15 May 2018 (1 page)
17 May 2018Cessation of Gwilym Williams as a person with significant control on 15 May 2018 (1 page)
30 May 2017Confirmation statement made on 18 May 2017 with updates (8 pages)
30 May 2017Confirmation statement made on 18 May 2017 with updates (8 pages)
23 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
23 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
25 August 2016Registered office address changed from Unit 5 Evolution House Lakeside Business Village St Davids Park Ewloe Flintshire CH5 3XP to C/O Duncan Sheard Glass Unit 5, Evolution House, Lakeside Business Village St David's Park Ewloe Flintshire CH5 3XP on 25 August 2016 (1 page)
25 August 2016Registered office address changed from Unit 5 Evolution House Lakeside Business Village St Davids Park Ewloe Flintshire CH5 3XP to C/O Duncan Sheard Glass Unit 5, Evolution House, Lakeside Business Village St David's Park Ewloe Flintshire CH5 3XP on 25 August 2016 (1 page)
10 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
(7 pages)
10 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
(7 pages)
24 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
24 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
10 December 2015Statement of capital following an allotment of shares on 1 December 2015
  • GBP 51
(3 pages)
10 December 2015Statement of capital following an allotment of shares on 1 December 2015
  • GBP 51
(3 pages)
9 December 2015Statement of capital following an allotment of shares on 1 December 2015
  • GBP 100
(3 pages)
9 December 2015Statement of capital following an allotment of shares on 1 December 2015
  • GBP 100
(3 pages)
25 November 2015Director's details changed for Mr Gwilym Williams on 20 November 2015 (2 pages)
25 November 2015Secretary's details changed for Mr Gwilym Williams on 20 November 2015 (1 page)
25 November 2015Director's details changed for Mr Gwilym Williams on 20 November 2015 (2 pages)
25 November 2015Secretary's details changed for Mr Gwilym Williams on 20 November 2015 (1 page)
4 August 2015Appointment of Mr Darrell Wynne as a director on 1 August 2015 (2 pages)
4 August 2015Appointment of Mr Darrell Wynne as a director on 1 August 2015 (2 pages)
4 August 2015Appointment of Mr Darrell Wynne as a director on 1 August 2015 (2 pages)
2 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2
(5 pages)
2 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2
(5 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
3 June 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
3 June 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
2 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2
(5 pages)
2 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2
(5 pages)
28 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (5 pages)
28 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (5 pages)
3 June 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
3 June 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
18 July 2012Annual return made up to 18 May 2012 with a full list of shareholders (5 pages)
18 July 2012Annual return made up to 18 May 2012 with a full list of shareholders (5 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
6 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (15 pages)
6 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (15 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
3 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (14 pages)
3 June 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
3 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (14 pages)
3 June 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
29 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
29 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
8 June 2009Return made up to 18/05/09; full list of members (4 pages)
8 June 2009Return made up to 18/05/09; full list of members (4 pages)
18 June 2008Return made up to 18/05/08; no change of members (7 pages)
18 June 2008Return made up to 18/05/08; no change of members (7 pages)
5 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
5 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
3 October 2007Registered office changed on 03/10/07 from: grosvenor place grosvenor street mold flintshire CH7 1EJ (1 page)
3 October 2007Registered office changed on 03/10/07 from: grosvenor place grosvenor street mold flintshire CH7 1EJ (1 page)
14 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
14 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
6 June 2007Return made up to 18/05/07; full list of members (7 pages)
6 June 2007Return made up to 18/05/07; full list of members (7 pages)
26 May 2006Return made up to 18/05/06; full list of members (7 pages)
26 May 2006Return made up to 18/05/06; full list of members (7 pages)
16 May 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
16 May 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
10 June 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
10 June 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
27 May 2005Return made up to 18/05/05; full list of members (5 pages)
27 May 2005Return made up to 18/05/05; full list of members (5 pages)
24 May 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
24 May 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
20 May 2004Return made up to 18/05/04; full list of members (5 pages)
20 May 2004Return made up to 18/05/04; full list of members (5 pages)
3 June 2003Return made up to 18/05/03; full list of members (7 pages)
3 June 2003Return made up to 18/05/03; full list of members (7 pages)
13 April 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
13 April 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
17 June 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
17 June 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
20 May 2002Return made up to 18/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 May 2002Return made up to 18/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 June 2001Accounts for a small company made up to 31 August 2000 (8 pages)
29 June 2001Accounts for a small company made up to 31 August 2000 (8 pages)
22 May 2001Return made up to 18/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 May 2001Return made up to 18/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 June 2000Accounts for a small company made up to 31 August 1999 (8 pages)
19 June 2000Accounts for a small company made up to 31 August 1999 (8 pages)
1 June 2000Return made up to 18/05/00; full list of members (6 pages)
1 June 2000Return made up to 18/05/00; full list of members (6 pages)
2 July 1999Accounts for a small company made up to 31 August 1998 (8 pages)
2 July 1999Accounts for a small company made up to 31 August 1998 (8 pages)
1 June 1999Return made up to 18/05/99; full list of members (6 pages)
1 June 1999Return made up to 18/05/99; full list of members (6 pages)
29 June 1998Accounts for a small company made up to 31 August 1997 (8 pages)
29 June 1998Accounts for a small company made up to 31 August 1997 (8 pages)
5 June 1997Return made up to 18/05/97; no change of members (4 pages)
5 June 1997Return made up to 18/05/97; no change of members (4 pages)
19 March 1997Accounts for a small company made up to 31 August 1996 (9 pages)
19 March 1997Accounts for a small company made up to 31 August 1996 (9 pages)
4 July 1996Return made up to 18/05/96; full list of members (6 pages)
4 July 1996Return made up to 18/05/96; full list of members (6 pages)
25 May 1995Registered office changed on 25/05/95 from: 31 corsham street london N1 6DR (1 page)
25 May 1995New director appointed (2 pages)
25 May 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
25 May 1995Registered office changed on 25/05/95 from: 31 corsham street london N1 6DR (1 page)
25 May 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
25 May 1995New director appointed (2 pages)