National Tool Hire Limited

DataGardener
live
Micro

National Tool Hire Limited

08904335Private Limited With Share Capital

2A Stanley Grange Ormskirk Road, Knowsley, Prescot, L344AR
Incorporated

20/02/2014

Company Age

12 years

Directors

2

Employees

24

SIC Code

77390

Risk

moderate risk

Company Overview

Registration, classification & business activity

National Tool Hire Limited (08904335) is a private limited with share capital incorporated on 20/02/2014 (12 years old) and registered in prescot, L344AR. The company operates under SIC code 77390 - renting and leasing of other machinery, equipment and tangible goods n.e.c..

National tool hire ltd is a market-leading tool hire broker. we specialise in diy equipment for everyday use. we also supply plant, seasonal, and niche professional equipment for contractors and businesses. from our central offices in the north west of england, we utilise an efficient hub-and-spoke ...

Private Limited With Share Capital
SIC: 77390
Micro
Incorporated 20/02/2014
L344AR
24 employees

Financial Overview

Total Assets

£1.35M

Liabilities

£1.21M

Net Assets

£143.4K

Est. Turnover

£595.3K

AI Estimated
Unreported
Cash

£345.4K

Key Metrics

24

Employees

2

Directors

1

Shareholders

3

CCJs

Board of Directors

1

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

45
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-01-2026
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-09-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-09-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-01-2025
Change Person Director Company With Change Date
Category:Officers
Date:17-01-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-10-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-01-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-11-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-01-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-12-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-01-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-10-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-03-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-01-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:22-10-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:08-09-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:05-06-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:05-06-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-05-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-02-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-10-2019
Legacy
Category:Miscellaneous
Date:10-04-2019
Legacy
Category:Miscellaneous
Date:10-04-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-04-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-04-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-04-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-11-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-01-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:28-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-03-2017
Change Person Secretary Company With Change Date
Category:Officers
Date:14-03-2017
Change Person Director Company With Change Date
Category:Officers
Date:14-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-11-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-08-2016
Certificate Change Of Name Company
Category:Change Of Name
Date:31-08-2016
Change Of Name Notice
Category:Change Of Name
Date:31-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-10-2015
Gazette Filings Brought Up To Date
Category:Gazette
Date:27-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-06-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-06-2015
Gazette Notice Compulsory
Category:Gazette
Date:16-06-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:11-04-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:11-04-2014
Incorporation Company
Category:Incorporation
Date:20-02-2014

Risk Assessment

moderate risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date30/11/2026
Filing Date05/09/2025
Latest Accounts28/02/2025

Trading Addresses

11Th Floor The Plaza, Old Hall Street, Liverpool, Merseyside, L39QJ
2A Stanley Grange Ormskirk Road, Knowsley, Prescot, Liverpool L34 4Ar, L344ARRegistered

Contact