UKBizDB.co.uk

A+M HIRE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as A+m Hire Limited. The company was founded 26 years ago and was given the registration number 03558697. The firm's registered office is in READING. You can find them at C/o Kre Corporate Recovery Llp Unit 8, The Aquariam 1-7 King Street, Reading, Berkshire. This company's SIC code is 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c..

Company Information

Name:A+M HIRE LIMITED
Company Number:03558697
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:06 May 1998
End of financial year:28 February 2017
Jurisdiction:England - Wales
Industry Codes:
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Office Address & Contact

Registered Address:C/o Kre Corporate Recovery Llp Unit 8, The Aquariam 1-7 King Street, Reading, Berkshire, RG1 2AN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
38 West Way, Copthorne, Crawley, RH10 3QR

Secretary07 July 1998Active
C/O Kre Corporate Recovery Llp Unit 8, The Aquariam 1-7 King Street, Reading, RG1 2AN

Director01 July 2001Active
C/O Kre Corporate Recovery Llp Unit 8, The Aquariam 1-7 King Street, Reading, RG1 2AN

Director14 October 2014Active
C/O Kre Corporate Recovery Llp Unit 8, The Aquariam 1-7 King Street, Reading, RG1 2AN

Director07 July 1998Active
C/O Kre Corporate Recovery Llp Unit 8, The Aquariam 1-7 King Street, Reading, RG1 2AN

Director21 May 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary06 May 1998Active
164 Park Close, Ashley Park, Walton On Thames, KT12 1EW

Director04 January 2000Active
7, Devonshire Gardens, Chiswick, London, W4 3TN

Director04 January 2000Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director06 May 1998Active

People with Significant Control

Mr John Philip Wesley Mantle
Notified on:06 April 2016
Status:Active
Date of birth:March 1952
Nationality:British
Address:C/O Kre Corporate Recovery Llp Unit 8, The Aquariam 1-7 King Street, Reading, RG1 2AN
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Bouwdina Louise Mantle
Notified on:06 April 2016
Status:Active
Date of birth:March 1956
Nationality:Dutch
Address:C/O Kre Corporate Recovery Llp Unit 8, The Aquariam 1-7 King Street, Reading, RG1 2AN
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-02-20Gazette

Gazette dissolved liquidation.

Download
2020-11-20Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-02-10Address

Change registered office address company with date old address new address.

Download
2020-01-02Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-12-17Address

Change registered office address company with date old address new address.

Download
2019-12-16Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-12-16Resolution

Resolution.

Download
2019-08-27Accounts

Change account reference date company previous shortened.

Download
2019-05-31Accounts

Change account reference date company previous shortened.

Download
2019-05-30Confirmation statement

Confirmation statement with no updates.

Download
2018-10-23Accounts

Change account reference date company previous extended.

Download
2018-05-08Confirmation statement

Confirmation statement with no updates.

Download
2018-04-28Address

Change registered office address company with date old address new address.

Download
2018-02-08Mortgage

Mortgage satisfy charge full.

Download
2017-07-07Accounts

Accounts with accounts type total exemption full.

Download
2017-05-08Confirmation statement

Confirmation statement with updates.

Download
2016-11-07Accounts

Accounts with accounts type total exemption small.

Download
2016-05-12Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-04Accounts

Accounts with accounts type total exemption small.

Download
2015-10-20Officers

Change person director company with change date.

Download
2015-05-13Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-05Accounts

Accounts with accounts type total exemption small.

Download
2014-11-25Officers

Change person director company with change date.

Download
2014-11-24Officers

Change person director company with change date.

Download
2014-11-24Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.