Background WavePink WaveYellow Wave

ATTACHMENT HIRE LIMITED (07106011)

ATTACHMENT HIRE LIMITED (07106011) is an active UK company. incorporated on 16 December 2009. with registered office in Chatham. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of construction and civil engineering machinery and equipment. ATTACHMENT HIRE LIMITED has been registered for 16 years. Current directors include LINGHAM, Timothy James Robert.

Company Number
07106011
Status
active
Type
ltd
Incorporated
16 December 2009
Age
16 years
Address
1-3 Manor Road, Chatham, ME4 6AE
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of construction and civil engineering machinery and equipment
Directors
LINGHAM, Timothy James Robert
SIC Codes
77320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ATTACHMENT HIRE LIMITED

ATTACHMENT HIRE LIMITED is an active company incorporated on 16 December 2009 with the registered office located in Chatham. 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. ATTACHMENT HIRE LIMITED was registered 16 years ago.(SIC: 77320)

Status

active

Active since 16 years ago

Company No

07106011

LTD Company

Age

16 Years

Incorporated 16 December 2009

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 18 December 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 9 March 2026 (1 month ago)
Submitted on 9 March 2026 (1 month ago)

Next Due

Due by 23 March 2027
For period ending 9 March 2027

Previous Company Names

ON SITE SERVICES (SOUTH EAST) LIMITED
From: 16 December 2009To: 30 April 2012
Contact
Address

1-3 Manor Road Chatham, ME4 6AE,

Timeline

8 key events • 2009 - 2023

Funding Officers Ownership
Company Founded
Dec 09
Director Joined
Jul 12
New Owner
Aug 18
Share Buyback
Oct 22
Director Left
Dec 22
Owner Exit
Dec 22
Loan Secured
Jul 23
Loan Secured
Jul 23
1
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

LINGHAM, Timothy James Robert

Active
Manor Road, ChathamME4 6AE
Born June 1990
Director
Appointed 27 Jun 2012

LAKEPARK NOMINEES LIMITED

Resigned
Manor Road, ChathamME4 6AE
Corporate secretary
Appointed 16 Dec 2009
Resigned 01 Jan 2013

GOODGER, David Leonard

Resigned
Dargets Road, ChathamME5 8BL
Born August 1965
Director
Appointed 16 Dec 2009
Resigned 31 Aug 2022

Persons with significant control

2

1 Active
1 Ceased

Mr David Leonard Goodger

Ceased
Manor Road, ChathamME4 6AE
Born August 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 08 Aug 2017
Ceased 31 Aug 2022

Mr Timothy James Robert Lingham

Active
Manor Road, ChathamME4 6AE
Born June 1990

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

48

Change To A Person With Significant Control
12 March 2026
PSC04Change of PSC Details
Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2023
MR01Registration of a Charge
Confirmation Statement With Updates
9 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 December 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
5 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Return Purchase Own Shares
26 October 2022
SH03Return of Purchase of Own Shares
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 August 2018
PSC01Notification of Individual PSC
Change Account Reference Date Company Current Shortened
30 August 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
8 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2014
AR01AR01
Capital Name Of Class Of Shares
6 February 2014
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
23 July 2013
AR01AR01
Termination Secretary Company With Name
23 July 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
16 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2013
AR01AR01
Accounts With Accounts Type Dormant
28 February 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 February 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
26 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
4 July 2012
AP01Appointment of Director
Certificate Change Of Name Company
30 April 2012
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
23 December 2011
AR01AR01
Accounts With Accounts Type Dormant
17 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2011
AR01AR01
Incorporation Company
16 December 2009
NEWINCIncorporation