Background WavePink WaveYellow Wave

FARNBOROUGH TOOL HIRE LIMITED (05573536)

FARNBOROUGH TOOL HIRE LIMITED (05573536) is an active UK company. incorporated on 26 September 2005. with registered office in Farnborough. The company operates in the Manufacturing sector, engaged in unknown sic code (33120) and 2 other business activities. FARNBOROUGH TOOL HIRE LIMITED has been registered for 20 years. Current directors include MARSH, Gerald, MARSH, Paul Richard, MARSH, Peter.

Company Number
05573536
Status
active
Type
ltd
Incorporated
26 September 2005
Age
20 years
Address
Impression House, Farnborough, GU14 7QU
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33120)
Directors
MARSH, Gerald, MARSH, Paul Richard, MARSH, Peter
SIC Codes
33120, 47789, 77390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FARNBOROUGH TOOL HIRE LIMITED

FARNBOROUGH TOOL HIRE LIMITED is an active company incorporated on 26 September 2005 with the registered office located in Farnborough. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33120) and 2 other business activities. FARNBOROUGH TOOL HIRE LIMITED was registered 20 years ago.(SIC: 33120, 47789, 77390)

Status

active

Active since 20 years ago

Company No

05573536

LTD Company

Age

20 Years

Incorporated 26 September 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Medium Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 26 September 2025 (7 months ago)
Submitted on 1 October 2025 (7 months ago)

Next Due

Due by 10 October 2026
For period ending 26 September 2026

Previous Company Names

FARNBOROUGH TOOL HIRE
From: 26 September 2005To: 28 August 2024
Contact
Address

Impression House 31 Invincible Road Farnborough, GU14 7QU,

Timeline

8 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Sept 05
Director Joined
May 16
Loan Secured
May 17
Owner Exit
Oct 17
Owner Exit
Oct 17
Loan Secured
Mar 19
Loan Cleared
May 23
Loan Cleared
Dec 24
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

MARSH, Peter

Active
30 St Johns Road, WokingGU21 7SA
Secretary
Appointed 26 Sept 2005

MARSH, Gerald

Active
30 St Johns Road, WokingGU21 7SA
Born October 1985
Director
Appointed 05 Apr 2016

MARSH, Paul Richard

Active
Impression House, FarnboroughGU14 7QU
Born April 1983
Director
Appointed 26 Sept 2005

MARSH, Peter

Active
Impression House, FarnboroughGU14 7QU
Born January 1979
Director
Appointed 26 Sept 2005

Persons with significant control

3

1 Active
2 Ceased
30 St Johns Road, WokingGU21 7SA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 17 Nov 2016

Mr Peter Marsh

Ceased
30 St Johns Road, WokingGU21 7SA
Born January 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 Nov 2016

Mr Paul Richard Marsh

Ceased
30 St Johns Road, WokingGU21 7SA
Born April 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 Nov 2016
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With Updates
1 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Medium
30 September 2025
AAAnnual Accounts
Accounts With Accounts Type Full
19 May 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
31 December 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
3 October 2024
CS01Confirmation Statement
Change To A Person With Significant Control
2 October 2024
PSC05Notification that PSC Information has been Withdrawn
Reregistration Private Unlimited To Private Limited Company
28 August 2024
RR06RR06
Certificate Re Registration Unlimited To Limited
28 August 2024
CERT1CERT1
Re Registration Memorandum Articles
28 August 2024
MARMAR
Resolution
28 August 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
2 October 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 May 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
27 September 2022
CS01Confirmation Statement
Confirmation Statement With Updates
4 October 2021
CS01Confirmation Statement
Confirmation Statement With Updates
11 November 2020
CS01Confirmation Statement
Confirmation Statement With Updates
14 October 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2019
MR01Registration of a Charge
Confirmation Statement With Updates
5 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
20 September 2018
CH01Change of Director Details
Change To A Person With Significant Control Without Name Date
8 February 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
9 October 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
3 October 2017
CH01Change of Director Details
Notification Of A Person With Significant Control
3 October 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2017
MR01Registration of a Charge
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
8 June 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 October 2015
AR01AR01
Change Person Secretary Company With Change Date
22 October 2015
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
22 October 2014
AR01AR01
Change Person Director Company With Change Date
23 April 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 October 2013
AR01AR01
Change Person Secretary Company With Change Date
11 October 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 November 2012
AR01AR01
Change Account Reference Date Company Current Extended
3 November 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
3 November 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 October 2010
AR01AR01
Change Person Director Company With Change Date
22 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2010
CH01Change of Director Details
Change Account Reference Date Company Current Extended
17 August 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 November 2009
AR01AR01
Legacy
20 January 2009
363aAnnual Return
Legacy
8 February 2008
363aAnnual Return
Legacy
8 February 2008
288cChange of Particulars
Legacy
19 October 2006
363sAnnual Return (shuttle)
Incorporation Company
26 September 2005
NEWINCIncorporation