Background WavePink WaveYellow Wave

EXPRESS HIRE (DORSET) LIMITED (04538543)

EXPRESS HIRE (DORSET) LIMITED (04538543) is an active UK company. incorporated on 18 September 2002. with registered office in Poole. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of construction and civil engineering machinery and equipment. EXPRESS HIRE (DORSET) LIMITED has been registered for 23 years. Current directors include GEORGE, Andrew Richard, KNIGHT, Gary David.

Company Number
04538543
Status
active
Type
ltd
Incorporated
18 September 2002
Age
23 years
Address
Suite 8 Bourne Gate, Poole, BH12 1DY
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of construction and civil engineering machinery and equipment
Directors
GEORGE, Andrew Richard, KNIGHT, Gary David
SIC Codes
77320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXPRESS HIRE (DORSET) LIMITED

EXPRESS HIRE (DORSET) LIMITED is an active company incorporated on 18 September 2002 with the registered office located in Poole. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of construction and civil engineering machinery and equipment. EXPRESS HIRE (DORSET) LIMITED was registered 23 years ago.(SIC: 77320)

Status

active

Active since 23 years ago

Company No

04538543

LTD Company

Age

23 Years

Incorporated 18 September 2002

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 19 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 3 July 2025 (9 months ago)
Submitted on 3 July 2025 (9 months ago)

Next Due

Due by 17 July 2026
For period ending 3 July 2026
Contact
Address

Suite 8 Bourne Gate 25 Bourne Valley Road Poole, BH12 1DY,

Previous Addresses

6 Poole Road Wimborne Dorset BH21 1QE
From: 13 October 2010To: 3 December 2024
Elson Geaves Accountants River Court 5 Brackley Close Bournemouth Airport Christchurch Dorset BH23 6SE
From: 18 September 2002To: 13 October 2010
Timeline

6 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Sept 02
Director Joined
Sept 24
Loan Cleared
Sept 24
Owner Exit
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

GEORGE, Andrew Richard

Active
Slepe Farm, PooleBH16 6HS
Born July 1980
Director
Appointed 11 Oct 2024

KNIGHT, Gary David

Active
Slepe Farm, PooleBH16 6HS
Born March 1978
Director
Appointed 23 Aug 2024

PAYTON, Dennis West

Resigned
30 Constitution Hill Road, PooleBH14 0QD
Secretary
Appointed 23 Sept 2002
Resigned 30 Nov 2006

BRIGHTON SECRETARY LTD

Resigned
3 Marlborough Road, LancingBN15 8UF
Corporate nominee secretary
Appointed 18 Sept 2002
Resigned 26 Sept 2002

ELSON COMPANY SECRETARIAL LIMITED

Resigned
Unit1,, PooleBH15 3PD
Corporate secretary
Appointed 30 Nov 2006
Resigned 01 Mar 2010

ELSON GEAVES BUSINESS SERVICES LIMITED

Resigned
Brackley Close, ChristchurchBH23 6SE
Corporate secretary
Appointed 01 Mar 2010
Resigned 21 Oct 2010

THOMAS & WOOLVEN

Resigned
Poole Road, WimborneBH21 1QE
Corporate secretary
Appointed 21 Oct 2010
Resigned 11 Oct 2024

TOLLERFIELD, Judith Ann

Resigned
Poole Road, WimborneBH21 1QE
Born June 1954
Director
Appointed 23 Sept 2002
Resigned 11 Oct 2024

BRIGHTON DIRECTOR LTD

Resigned
3 Marlborough Road, LancingBN15 8UF
Corporate nominee director
Appointed 18 Sept 2002
Resigned 26 Sept 2002

Persons with significant control

2

1 Active
1 Ceased
25 Bourne Valley Road, PooleBH12 1DY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Oct 2024

Mrs Judith Ann Tollerfield

Ceased
Poole Road, WimborneBH21 1QE
Born June 1954

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 11 Oct 2024
Fundings
Financials
Latest Activities

Filing History

78

Change Person Director Company With Change Date
11 July 2025
CH01Change of Director Details
Confirmation Statement With Updates
3 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2025
AAAnnual Accounts
Change Person Director Company With Change Date
4 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 December 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
16 October 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 October 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 October 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
16 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
20 September 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 September 2024
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
10 September 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
18 September 2017
CH01Change of Director Details
Change To A Person With Significant Control
18 September 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Small
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2011
AR01AR01
Move Registers To Sail Company
6 October 2011
AD03Change of Location of Company Records
Change Sail Address Company
5 October 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
23 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2010
AR01AR01
Change Person Director Company With Change Date
25 October 2010
CH01Change of Director Details
Appoint Corporate Secretary Company With Name
21 October 2010
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
21 October 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
13 October 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 June 2010
AAAnnual Accounts
Termination Secretary Company With Name
3 March 2010
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
3 March 2010
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 October 2009
AR01AR01
Legacy
14 October 2009
MG01MG01
Legacy
6 August 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
20 July 2009
AAAnnual Accounts
Legacy
8 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 May 2008
AAAnnual Accounts
Legacy
3 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 July 2007
AAAnnual Accounts
Legacy
20 December 2006
288bResignation of Director or Secretary
Legacy
20 December 2006
288aAppointment of Director or Secretary
Legacy
13 October 2006
363aAnnual Return
Accounts Amended With Made Up Date
17 August 2006
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
10 May 2006
AAAnnual Accounts
Legacy
12 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 June 2005
AAAnnual Accounts
Legacy
29 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 June 2004
AAAnnual Accounts
Legacy
21 October 2003
363sAnnual Return (shuttle)
Legacy
4 October 2002
88(2)R88(2)R
Legacy
4 October 2002
288aAppointment of Director or Secretary
Legacy
4 October 2002
288aAppointment of Director or Secretary
Legacy
26 September 2002
288bResignation of Director or Secretary
Legacy
26 September 2002
288bResignation of Director or Secretary
Incorporation Company
18 September 2002
NEWINCIncorporation