Background WavePink WaveYellow Wave

ALEXANDER HIRE LIMITED (06477108)

ALEXANDER HIRE LIMITED (06477108) is an active UK company. incorporated on 18 January 2008. with registered office in Sunbury-On-Thames. The company operates in the Accommodation and Food Service Activities sector, engaged in event catering activities. ALEXANDER HIRE LIMITED has been registered for 18 years. Current directors include DUNBAR, Raymond Alexander.

Company Number
06477108
Status
active
Type
ltd
Incorporated
18 January 2008
Age
18 years
Address
Riverside Barn Watersplash Farm, Sunbury-On-Thames, TW16 6AU
Industry Sector
Accommodation and Food Service Activities
Business Activity
Event catering activities
Directors
DUNBAR, Raymond Alexander
SIC Codes
56210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALEXANDER HIRE LIMITED

ALEXANDER HIRE LIMITED is an active company incorporated on 18 January 2008 with the registered office located in Sunbury-On-Thames. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in event catering activities. ALEXANDER HIRE LIMITED was registered 18 years ago.(SIC: 56210)

Status

active

Active since 18 years ago

Company No

06477108

LTD Company

Age

18 Years

Incorporated 18 January 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 14 January 2026 (3 months ago)
Submitted on 14 January 2026 (3 months ago)

Next Due

Due by 28 January 2027
For period ending 14 January 2027
Contact
Address

Riverside Barn Watersplash Farm Fordbridge Road Sunbury-On-Thames, TW16 6AU,

Previous Addresses

156 Windmill Road Brentford Middlesex TW8 9NQ
From: 18 January 2008To: 4 February 2013
Timeline

1 key events • 2008 - 2008

Funding Officers Ownership
Company Founded
Jan 08
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

DUNBAR, Raymond Alexander

Active
Watersplash Farm, Sunbury-On-ThamesTW16 6AU
Born August 1963
Director
Appointed 18 Jan 2008

ECS COMPANY SERVICES LTD

Resigned
Windmill Road, BrentfordTW8 9NQ
Corporate secretary
Appointed 18 Jan 2008
Resigned 16 Oct 2012

Persons with significant control

1

Mr Raymond Alexander Dunbar

Active
Watersplash Farm, Sunbury-On-ThamesTW16 6AU
Born August 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Oct 2016
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
1 February 2021
CH01Change of Director Details
Change To A Person With Significant Control
2 June 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 June 2020
CH01Change of Director Details
Change To A Person With Significant Control
1 June 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
4 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 December 2016
AAAnnual Accounts
Change Person Director Company With Change Date
6 June 2016
CH01Change of Director Details
Gazette Filings Brought Up To Date
13 April 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 April 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
7 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
4 February 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
1 February 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
28 December 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
12 May 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 May 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
8 May 2012
AR01AR01
Gazette Notice Compulsary
10 April 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
28 July 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
4 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2011
AR01AR01
Change Account Reference Date Company Previous Extended
31 December 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
18 February 2010
AR01AR01
Change Corporate Secretary Company With Change Date
18 February 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
3 December 2009
AAAnnual Accounts
Legacy
6 February 2009
363aAnnual Return
Legacy
30 January 2008
225Change of Accounting Reference Date
Incorporation Company
18 January 2008
NEWINCIncorporation