Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GENERAL CONSTRUCTION EQUIPMENT HIRE FLEET LIMITED
Company Information for

GENERAL CONSTRUCTION EQUIPMENT HIRE FLEET LIMITED

BANK HOUSE, BROAD STREET,, SPALDING, LINCOLNSHIRE, PE11 1TB,
Company Registration Number
01953509
Private Limited Company
Active

Company Overview

About General Construction Equipment Hire Fleet Ltd
GENERAL CONSTRUCTION EQUIPMENT HIRE FLEET LIMITED was founded on 1985-10-08 and has its registered office in Spalding. The organisation's status is listed as "Active". General Construction Equipment Hire Fleet Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
GENERAL CONSTRUCTION EQUIPMENT HIRE FLEET LIMITED
 
Legal Registered Office
BANK HOUSE
BROAD STREET,
SPALDING
LINCOLNSHIRE
PE11 1TB
Other companies in PE11
 
Filing Information
Company Number 01953509
Company ID Number 01953509
Date formed 1985-10-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 14/02/2016
Return next due 14/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB425615069  
Last Datalog update: 2024-03-07 01:35:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GENERAL CONSTRUCTION EQUIPMENT HIRE FLEET LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GENERAL CONSTRUCTION EQUIPMENT HIRE FLEET LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM BOARDMAN
Company Secretary 2002-06-06
LOUISE JANE ALDRIDGE
Director 2017-08-16
WILLIAM BOARDMAN
Director 2003-04-01
CHRISTOPHER PAUL GOLBORNE
Director 1991-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANGELINE JOYCE MILLAR
Company Secretary 1991-03-01 2002-06-06
ANDREW MILLAR
Director 1991-03-01 2000-03-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM BOARDMAN A & C INDUSTRIAL PROPERTIES LIMITED Company Secretary 2003-03-25 CURRENT 2003-03-25 Active
LOUISE JANE ALDRIDGE BWA DRIVER SERVICES LIMITED Director 2006-11-07 CURRENT 2006-11-07 Active - Proposal to Strike off
WILLIAM BOARDMAN BOARDMAN AND SONS (PETERBOROUGH) LIMITED Director 2018-03-26 CURRENT 2018-03-26 Active
WILLIAM BOARDMAN BOARDMAN AND SONS LIMITED Director 2016-02-25 CURRENT 2016-02-25 Active - Proposal to Strike off
CHRISTOPHER PAUL GOLBORNE G WATT PROPERTIES LIMITED Director 2010-11-11 CURRENT 2010-11-11 Dissolved 2018-01-16
CHRISTOPHER PAUL GOLBORNE A & C INDUSTRIAL PROPERTIES LIMITED Director 2003-03-25 CURRENT 2003-03-25 Active
CHRISTOPHER PAUL GOLBORNE EUROPEAN PLANT SALES LIMITED Director 2002-05-17 CURRENT 2002-05-17 Dissolved 2016-09-13

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-16CONFIRMATION STATEMENT MADE ON 14/02/24, WITH UPDATES
2023-12-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019535090006
2023-12-05REGISTRATION OF A CHARGE / CHARGE CODE 019535090007
2023-12-05REGISTRATION OF A CHARGE / CHARGE CODE 019535090008
2023-08-24DIRECTOR APPOINTED MR MARK WILSON
2023-03-2731/01/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2731/01/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-09CONFIRMATION STATEMENT MADE ON 14/02/23, WITH NO UPDATES
2022-07-11TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE JANE ALDRIDGE
2022-05-30AA31/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-28CS01CONFIRMATION STATEMENT MADE ON 14/02/22, WITH NO UPDATES
2021-06-03AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-25CS01CONFIRMATION STATEMENT MADE ON 14/02/21, WITH NO UPDATES
2021-01-06PSC04Change of details for Mr Christopher Paul Golborne as a person with significant control on 2021-01-06
2021-01-05CH01Director's details changed for Mr Christopher Paul Golborne on 2021-01-05
2021-01-05PSC04Change of details for Mr Christopher Paul Golborne as a person with significant control on 2020-12-17
2020-12-21CH01Director's details changed for Mr Christopher Paul Golborne on 2020-12-21
2020-12-17CH01Director's details changed for Mr Christopher Paul Golborne on 2020-12-17
2020-07-09AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-28CS01CONFIRMATION STATEMENT MADE ON 14/02/20, WITH NO UPDATES
2019-05-13AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-25AP03Appointment of Mr Christopher Paul Golborne as company secretary on 2019-03-13
2019-04-25TM02Termination of appointment of William Boardman on 2019-03-13
2019-04-25TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM BOARDMAN
2019-02-27CS01CONFIRMATION STATEMENT MADE ON 14/02/19, WITH NO UPDATES
2018-05-25AA01Current accounting period shortened from 28/02/19 TO 31/01/19
2018-05-22AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-01CS01CONFIRMATION STATEMENT MADE ON 14/02/18, WITH NO UPDATES
2017-08-17AP01DIRECTOR APPOINTED MRS LOUISE JANE ALDRIDGE
2017-06-02AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 019535090006
2017-02-27LATEST SOC27/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-27CS01CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES
2017-02-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-02-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-11-25AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-29LATEST SOC29/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-29AR0114/02/16 ANNUAL RETURN FULL LIST
2015-06-01CH01Director's details changed for Mr Christopher Paul Golborne on 2015-04-06
2015-05-26AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-26LATEST SOC26/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-26AR0114/02/15 ANNUAL RETURN FULL LIST
2014-05-06AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-19LATEST SOC19/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-19AR0114/02/14 ANNUAL RETURN FULL LIST
2013-09-10MISCSection 519
2013-06-28AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-22AR0114/02/13 ANNUAL RETURN FULL LIST
2012-10-25AASMALL COMPANY ACCOUNTS MADE UP TO 29/02/12
2012-09-18MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
2012-02-21AR0114/02/12 FULL LIST
2011-09-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/11
2011-02-24AR0114/02/11 FULL LIST
2010-12-06MISCSECT 519
2010-11-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/10
2010-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/2010 FROM STEPHENSON HOUSE 15 CHURCH WALK PETERBOROUGH PE1 2TP
2010-07-15AA01PREVEXT FROM 31/10/2009 TO 28/02/2010
2010-03-16AR0114/02/10 FULL LIST
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM BOARDMAN / 01/10/2009
2009-08-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08
2009-03-16363aRETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS
2008-08-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07
2008-04-11363aRETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS
2007-03-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06
2007-03-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-03-19363sRETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS
2007-02-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05
2006-03-21363sRETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS
2005-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04
2005-03-16363sRETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS
2004-07-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03
2004-03-05363sRETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS
2003-08-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02
2003-05-22288aNEW DIRECTOR APPOINTED
2003-03-17363sRETURN MADE UP TO 23/02/03; FULL LIST OF MEMBERS
2002-06-19288bSECRETARY RESIGNED
2002-06-19288aNEW SECRETARY APPOINTED
2002-06-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01
2002-03-07363sRETURN MADE UP TO 23/02/02; FULL LIST OF MEMBERS
2001-08-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2001-02-28363sRETURN MADE UP TO 23/02/01; FULL LIST OF MEMBERS
2000-04-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
2000-04-14288bDIRECTOR RESIGNED
2000-03-20363sRETURN MADE UP TO 23/02/00; FULL LIST OF MEMBERS
1999-04-01363sRETURN MADE UP TO 23/02/99; FULL LIST OF MEMBERS
1999-03-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1998-07-11395PARTICULARS OF MORTGAGE/CHARGE
1998-07-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97
1998-03-09363sRETURN MADE UP TO 23/02/98; NO CHANGE OF MEMBERS
1997-07-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96
1997-05-27363sRETURN MADE UP TO 01/03/97; NO CHANGE OF MEMBERS
1996-09-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95
1996-03-22363sRETURN MADE UP TO 01/03/96; FULL LIST OF MEMBERS
1995-08-04SRES01ALTER MEM AND ARTS 26/07/95
1995-08-04MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1995-07-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94
1995-04-05363(287)REGISTERED OFFICE CHANGED ON 05/04/95
1995-04-05363sRETURN MADE UP TO 01/03/95; NO CHANGE OF MEMBERS
1994-04-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93
1994-03-17363sRETURN MADE UP TO 01/03/94; NO CHANGE OF MEMBERS
1994-03-02287REGISTERED OFFICE CHANGED ON 02/03/94 FROM: QUEEN STREET CHAMBERS QUEEN STREET PETERBOROUGH, PE1 1PB
1993-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92
1993-04-29363sRETURN MADE UP TO 01/03/93; FULL LIST OF MEMBERS
1992-08-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91
1992-03-11363sRETURN MADE UP TO 01/03/92; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OF0099543 Active Licenced property: STATION ROAD AARON ROAD INDUSTRIAL ESTATE WHITTLESEY PETERBOROUGH WHITTLESEY GB PE7 2EX.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GENERAL CONSTRUCTION EQUIPMENT HIRE FLEET LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED CHARGE 1998-07-08 Satisfied LLOYDS BOWMAKER LIMITED
MORTGAGE DEBENTURE 1989-04-19 Outstanding TSB ENGLAND & WALES PLC
SINGLE DEBENTURE 1988-01-06 Satisfied LLOYDS BANK PLC
FIXED AND FLOATING CHARGE 1986-08-26 Satisfied MIDLAND BANK PLC
DEBENTURE 1985-11-18 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-02-28
Annual Accounts
2014-02-28
Annual Accounts
2013-02-28
Annual Accounts
2012-02-29
Annual Accounts
2011-02-28
Annual Accounts
2010-02-28
Annual Accounts
2008-10-31
Annual Accounts
2007-10-31
Annual Accounts
2006-10-31
Annual Accounts
2016-02-29
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GENERAL CONSTRUCTION EQUIPMENT HIRE FLEET LIMITED

Intangible Assets
Patents
We have not found any records of GENERAL CONSTRUCTION EQUIPMENT HIRE FLEET LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GENERAL CONSTRUCTION EQUIPMENT HIRE FLEET LIMITED
Trademarks
We have not found any records of GENERAL CONSTRUCTION EQUIPMENT HIRE FLEET LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GENERAL CONSTRUCTION EQUIPMENT HIRE FLEET LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities n.e.c.) as GENERAL CONSTRUCTION EQUIPMENT HIRE FLEET LIMITED are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where GENERAL CONSTRUCTION EQUIPMENT HIRE FLEET LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by GENERAL CONSTRUCTION EQUIPMENT HIRE FLEET LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-02-0184314980Parts of machinery of heading 8426, 8429 and 8430, n.e.s.
2010-10-0184292000Self-propelled graders and levellers

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GENERAL CONSTRUCTION EQUIPMENT HIRE FLEET LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GENERAL CONSTRUCTION EQUIPMENT HIRE FLEET LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.