Company NameGR8 Tool Hire Ltd
DirectorsTimothy David Thompson and Joshua Albert Thompson
Company StatusActive
Company Number08057573
CategoryPrivate Limited Company
Incorporation Date4 May 2012(11 years, 12 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 NameMr Timothy David Thompson
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressConstruction House Runwell Road
Wickford
Essex
SS11 7HQ
Director NameMr Joshua Albert Thompson
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2013(8 months, 1 week after company formation)
Appointment Duration11 years, 3 months
RoleManager
Country of ResidenceEngland
Correspondence AddressConstruction House Runwell Road
Wickford
Essex
SS11 7HQ
Secretary NameMr Anthony Clive Dorren
StatusResigned
Appointed04 May 2012(same day as company formation)
RoleCompany Director
Correspondence Address3 Chichester Road
Saffron Walden
Essex
CB11 3EW

Contact

Websitewww.gr8toolhire.com
Email address[email protected]
Telephone01279 505505
Telephone regionBishops Stortford

Location

Registered AddressConstruction House
Runwell Road
Wickford
SS11 7HQ
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford North
Built Up AreaBasildon
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Joshua Albert Thompson
50.00%
Ordinary
100 at £1Timothy David Thompson
50.00%
Ordinary

Financials

Year2014
Net Worth-£94,733
Cash£20,870
Current Liabilities£369,943

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return4 May 2023 (11 months, 4 weeks ago)
Next Return Due18 May 2024 (3 weeks from now)

Filing History

2 November 2023Total exemption full accounts made up to 31 May 2023 (14 pages)
15 May 2023Confirmation statement made on 4 May 2023 with updates (4 pages)
12 May 2023Director's details changed for Mr Joshua Albert Thompson on 4 May 2023 (2 pages)
12 May 2023Director's details changed for Mr Timothy David Thompson on 4 May 2023 (2 pages)
9 May 2023Change of details for Gr8 Capital Limited as a person with significant control on 4 May 2023 (2 pages)
13 January 2023Director's details changed for Mr Nicholas Timothy Evans on 13 January 2023 (2 pages)
10 January 2023Appointment of Mr Nicholas Timothy Evans as a director on 1 January 2023 (2 pages)
25 October 2022Total exemption full accounts made up to 31 May 2022 (14 pages)
4 May 2022Confirmation statement made on 4 May 2022 with no updates (3 pages)
1 February 2022Total exemption full accounts made up to 31 May 2021 (14 pages)
10 May 2021Confirmation statement made on 4 May 2021 with no updates (3 pages)
14 December 2020Total exemption full accounts made up to 31 May 2020 (14 pages)
29 May 2020Confirmation statement made on 4 May 2020 with updates (4 pages)
25 September 2019Total exemption full accounts made up to 31 May 2019 (12 pages)
8 July 2019Cessation of Joshua Albert Thompson as a person with significant control on 31 May 2019 (1 page)
8 July 2019Cessation of Timothy David Thompson as a person with significant control on 31 May 2019 (1 page)
8 July 2019Cessation of Courtney Thompson as a person with significant control on 31 May 2019 (1 page)
8 July 2019Notification of Gr8 Capital Limited as a person with significant control on 31 May 2019 (2 pages)
7 June 2019Confirmation statement made on 4 May 2019 with no updates (3 pages)
5 December 2018Director's details changed for Mr Timothy David Thompson on 29 November 2018 (2 pages)
5 December 2018Director's details changed for Mr Joshua Albert Thompson on 29 November 2018 (2 pages)
8 November 2018Total exemption full accounts made up to 31 May 2018 (11 pages)
18 May 2018Confirmation statement made on 4 May 2018 with updates (4 pages)
3 April 2018Notification of Courtney Thompson as a person with significant control on 5 October 2017 (2 pages)
20 September 2017Total exemption full accounts made up to 31 May 2017 (8 pages)
20 September 2017Total exemption full accounts made up to 31 May 2017 (8 pages)
13 September 2017Statement of capital following an allotment of shares on 29 May 2017
  • GBP 600
(3 pages)
13 September 2017Statement of capital following an allotment of shares on 29 May 2017
  • GBP 600
(3 pages)
12 May 2017Confirmation statement made on 4 May 2017 with updates (6 pages)
12 May 2017Director's details changed for Mr Joshua Albert Thompson on 4 May 2017 (2 pages)
12 May 2017Director's details changed for Mr Joshua Albert Thompson on 4 May 2017 (2 pages)
12 May 2017Confirmation statement made on 4 May 2017 with updates (6 pages)
10 November 2016Statement of capital following an allotment of shares on 27 May 2016
  • GBP 400
(3 pages)
10 November 2016Statement of capital following an allotment of shares on 27 May 2016
  • GBP 400
(3 pages)
4 November 2016Total exemption small company accounts made up to 31 May 2016 (12 pages)
4 November 2016Total exemption small company accounts made up to 31 May 2016 (12 pages)
25 October 2016Termination of appointment of Anthony Clive Dorren as a secretary on 17 October 2016 (1 page)
25 October 2016Termination of appointment of Anthony Clive Dorren as a secretary on 17 October 2016 (1 page)
15 August 2016Registered office address changed from 3 Chichester Road Saffron Walden Essex CB11 3EW to Construction House Runwell Road Wickford SS11 7HQ on 15 August 2016 (1 page)
15 August 2016Registered office address changed from 3 Chichester Road Saffron Walden Essex CB11 3EW to Construction House Runwell Road Wickford SS11 7HQ on 15 August 2016 (1 page)
26 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 200
(5 pages)
26 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 200
(5 pages)
22 January 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
22 January 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
24 May 2015Director's details changed for Mr Joshua Albert Thompson on 1 July 2014 (2 pages)
24 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-24
  • GBP 200
(5 pages)
24 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-24
  • GBP 200
(5 pages)
24 May 2015Director's details changed for Mr Joshua Albert Thompson on 1 July 2014 (2 pages)
24 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-24
  • GBP 200
(5 pages)
24 May 2015Director's details changed for Mr Joshua Albert Thompson on 1 July 2014 (2 pages)
5 September 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
5 September 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
8 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 200
(5 pages)
8 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 200
(5 pages)
8 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 200
(5 pages)
20 December 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
20 December 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
21 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (5 pages)
21 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (5 pages)
21 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (5 pages)
10 January 2013Statement of capital following an allotment of shares on 10 January 2013
  • GBP 200
(3 pages)
10 January 2013Statement of capital following an allotment of shares on 10 January 2013
  • GBP 200
(3 pages)
10 January 2013Appointment of Mr Joshua Albert Thompson as a director (2 pages)
10 January 2013Appointment of Mr Joshua Albert Thompson as a director (2 pages)
4 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
4 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)