This company is commonly known as A1 Hire And Sales Limited. The company was founded 38 years ago and was given the registration number 01978532. The firm's registered office is in MANCHESTER. You can find them at Oakland House 76 Talbot Road, Old Trafford, Manchester, . This company's SIC code is 77320 - Renting and leasing of construction and civil engineering machinery and equipment.
Name | : | A1 HIRE AND SALES LIMITED |
---|---|---|
Company Number | : | 01978532 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 January 1986 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Oakland House 76 Talbot Road, Old Trafford, Manchester, England, M16 0PQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Oakland House, 76 Talbot Road, Old Trafford, Manchester, England, M16 0PQ | Secretary | 27 January 2017 | Active |
Oakland House, 76 Talbot Road, Old Trafford, Manchester, England, M16 0PQ | Director | 01 June 2017 | Active |
Oakland House, 76 Talbot Road, Old Trafford, Manchester, England, M16 0PQ | Director | 22 August 2016 | Active |
24 Connaught Road, Teddington, TW11 0PS | Secretary | 17 April 2008 | Active |
Nobles, Church Lane, Sarratt, WD3 6HJ | Secretary | 04 March 2009 | Active |
25, Willow Lane, Mitcham, Uk, CR4 4TS | Secretary | 02 June 2009 | Active |
Hawthorn House, Off Stocks Road Alfrick, Worcester, WR6 5HD | Secretary | 15 June 2007 | Active |
Oakhurst,Deans Drove, Lytchett Matravers, Poole, BH16 6EQ | Secretary | - | Active |
Struan, Faringdon Road Frilford Heath, Abingdon, OX13 6QJ | Secretary | 25 May 2004 | Active |
25, Willow Lane, Mitcham, Uk, CR4 4TS | Director | 15 June 2007 | Active |
24 Connaught Road, Teddington, TW11 0PS | Director | 17 April 2008 | Active |
25, Willow Lane, Mitcham, Uk, CR4 4TS | Director | 17 April 2009 | Active |
Hawthorn House, Off Stocks Road Alfrick, Worcester, WR6 5HD | Director | 15 June 2007 | Active |
Bridgend House, 18 Goldrings Road, Oxshott, United Kingdom, KT22 0QR | Director | 25 May 2004 | Active |
25, Willow Lane, Mitcham, CR4 4TS | Director | 11 May 2016 | Active |
5 Wavel Mews, West Hampstead, London, NW6 3AB | Director | 25 January 2007 | Active |
Oakhurst Deans Drove, Lytchett Matravers, Poole, BH16 6EQ | Director | - | Active |
Oakhurst,Deans Drove, Lytchett Matravers, Poole, BH16 6EQ | Director | - | Active |
25, Willow Lane, Mitcham, CR4 4TS | Director | 16 June 2014 | Active |
Struan, Faringdon Road Frilford Heath, Abingdon, OX13 6QJ | Director | 25 May 2004 | Active |
Hss Hire Service Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Oakland House, 76 Talbot Road, Manchester, England, M16 0PQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-08-13 | Gazette | Gazette dissolved liquidation. | Download |
2022-05-13 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-04-11 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-29 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-07-28 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-07-13 | Resolution | Resolution. | Download |
2021-05-25 | Mortgage | Mortgage charge whole cease and release with charge number. | Download |
2021-03-03 | Officers | Change person director company with change date. | Download |
2021-01-06 | Accounts | Change account reference date company previous extended. | Download |
2020-12-18 | Accounts | Change account reference date company previous shortened. | Download |
2020-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-05 | Persons with significant control | Change to a person with significant control. | Download |
2019-12-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-18 | Accounts | Accounts amended with accounts type full. | Download |
2019-10-10 | Accounts | Accounts with accounts type full. | Download |
2019-05-09 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-03 | Accounts | Accounts with accounts type full. | Download |
2018-07-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-04 | Address | Move registers to sail company with new address. | Download |
2017-10-04 | Address | Change sail address company with new address. | Download |
2017-10-04 | Address | Change registered office address company with date old address new address. | Download |
2017-10-04 | Address | Change registered office address company with date old address new address. | Download |
2017-08-30 | Accounts | Accounts with accounts type full. | Download |
2017-06-06 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.