Checkhire Limited DONCASTER


Founded in 1991, Checkhire, classified under reg no. 02637538 is an active company. Currently registered at Quay Point DN4 5PL, Doncaster the company has been in the business for 33 years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 30th June 2022.

At the moment there are 2 directors in the the firm, namely Andrew W. and Julian D.. In addition one secretary - Julian D. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Checkhire Limited Address / Contact

Office Address Quay Point
Office Address2 Lakeside Boulevard
Town Doncaster
Post code DN4 5PL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02637538
Date of Incorporation Wed, 14th Aug 1991
Industry Buying and selling of own real estate
End of financial Year 30th June
Company age 33 years old
Account next due date Sun, 31st Mar 2024 (44 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 22nd Mar 2024 (2024-03-22)
Last confirmation statement dated Wed, 8th Mar 2023

Company staff

Andrew W.

Position: Director

Appointed: 14 March 2017

Julian D.

Position: Director

Appointed: 01 January 2015

Julian D.

Position: Secretary

Appointed: 09 December 2014

Mark R.

Position: Director

Appointed: 18 March 2016

Resigned: 18 November 2016

David B.

Position: Director

Appointed: 09 August 2012

Resigned: 31 December 2014

James W.

Position: Director

Appointed: 09 August 2012

Resigned: 08 May 2015

David B.

Position: Secretary

Appointed: 08 August 2012

Resigned: 09 December 2014

Ian S.

Position: Director

Appointed: 06 March 2007

Resigned: 09 August 2012

Stuart G.

Position: Director

Appointed: 04 October 2001

Resigned: 04 March 2007

Andrew C.

Position: Director

Appointed: 11 July 2001

Resigned: 09 August 2012

Peter B.

Position: Director

Appointed: 10 July 2001

Resigned: 09 August 2012

Andrew C.

Position: Secretary

Appointed: 29 December 2000

Resigned: 08 August 2012

Ian S.

Position: Director

Appointed: 28 August 1997

Resigned: 04 October 2001

Claire H.

Position: Secretary

Appointed: 28 May 1997

Resigned: 29 December 2000

Michael S.

Position: Director

Appointed: 25 November 1996

Resigned: 28 August 1997

David F.

Position: Secretary

Appointed: 15 September 1995

Resigned: 28 May 1997

Robert S.

Position: Secretary

Appointed: 21 February 1992

Resigned: 15 September 1995

Michael H.

Position: Director

Appointed: 21 February 1992

Resigned: 14 November 1996

John W.

Position: Director

Appointed: 21 February 1992

Resigned: 09 August 2012

Andrew T.

Position: Director

Appointed: 23 August 1991

Resigned: 10 July 2001

Stephen B.

Position: Director

Appointed: 23 August 1991

Resigned: 10 July 2001

Andrew T.

Position: Secretary

Appointed: 23 August 1991

Resigned: 21 February 1992

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 14 August 1991

Resigned: 23 August 1991

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 14 August 1991

Resigned: 23 August 1991

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As we established, there is Strata Homes Midlands Limited from Doncaster, United Kingdom. The abovementioned PSC is classified as "a ltd", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Strata Homes Midlands Limited

Quay Point Lakeside Boulevard, Doncaster, South Yorkshire, DN4 5PL, United Kingdom

Legal authority English
Legal form Ltd
Country registered United Kingdom
Place registered Companies House
Registration number 1596961
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-022017-06-302018-06-302019-06-302020-06-302021-06-302022-06-30
Balance Sheet
Current Assets1 0001 0001 0001 0001 0001 0001 000
Debtors1 0001 0001 0001 0001 0001 0001 000
Net Assets Liabilities1 0001 0001 0001 0001 0001 0001 000
Other
Net Current Assets Liabilities1 0001 0001 0001 0001 0001 0001 000
Total Assets Less Current Liabilities1 0001 0001 0001 0001 0001 0001 000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Insolvency Mortgage Officers Resolution
Accounts for a dormant company made up to 30th June 2018
filed on: 21st, March 2019
Free Download (6 pages)

Company search

Advertisements