UKBizDB.co.uk

A1 HIRE AND SALES LIMITED

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

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.

Company Information

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:
  • 77320 - Renting and leasing of construction and civil engineering machinery and equipment

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Oakland House, 76 Talbot Road, Old Trafford, Manchester, England, M16 0PQ

Secretary27 January 2017Active
Oakland House, 76 Talbot Road, Old Trafford, Manchester, England, M16 0PQ

Director01 June 2017Active
Oakland House, 76 Talbot Road, Old Trafford, Manchester, England, M16 0PQ

Director22 August 2016Active
24 Connaught Road, Teddington, TW11 0PS

Secretary17 April 2008Active
Nobles, Church Lane, Sarratt, WD3 6HJ

Secretary04 March 2009Active
25, Willow Lane, Mitcham, Uk, CR4 4TS

Secretary02 June 2009Active
Hawthorn House, Off Stocks Road Alfrick, Worcester, WR6 5HD

Secretary15 June 2007Active
Oakhurst,Deans Drove, Lytchett Matravers, Poole, BH16 6EQ

Secretary-Active
Struan, Faringdon Road Frilford Heath, Abingdon, OX13 6QJ

Secretary25 May 2004Active
25, Willow Lane, Mitcham, Uk, CR4 4TS

Director15 June 2007Active
24 Connaught Road, Teddington, TW11 0PS

Director17 April 2008Active
25, Willow Lane, Mitcham, Uk, CR4 4TS

Director17 April 2009Active
Hawthorn House, Off Stocks Road Alfrick, Worcester, WR6 5HD

Director15 June 2007Active
Bridgend House, 18 Goldrings Road, Oxshott, United Kingdom, KT22 0QR

Director25 May 2004Active
25, Willow Lane, Mitcham, CR4 4TS

Director11 May 2016Active
5 Wavel Mews, West Hampstead, London, NW6 3AB

Director25 January 2007Active
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

Director16 June 2014Active
Struan, Faringdon Road Frilford Heath, Abingdon, OX13 6QJ

Director25 May 2004Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 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
2022-08-13Gazette

Gazette dissolved liquidation.

Download
2022-05-13Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-04-11Mortgage

Mortgage satisfy charge full.

Download
2021-07-29Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-07-28Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-07-13Resolution

Resolution.

Download
2021-05-25Mortgage

Mortgage charge whole cease and release with charge number.

Download
2021-03-03Officers

Change person director company with change date.

Download
2021-01-06Accounts

Change account reference date company previous extended.

Download
2020-12-18Accounts

Change account reference date company previous shortened.

Download
2020-10-12Confirmation statement

Confirmation statement with no updates.

Download
2020-05-05Persons with significant control

Change to a person with significant control.

Download
2019-12-27Confirmation statement

Confirmation statement with no updates.

Download
2019-10-18Accounts

Accounts amended with accounts type full.

Download
2019-10-10Accounts

Accounts with accounts type full.

Download
2019-05-09Confirmation statement

Confirmation statement with updates.

Download
2018-10-03Accounts

Accounts with accounts type full.

Download
2018-07-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-05-10Confirmation statement

Confirmation statement with no updates.

Download
2017-10-04Address

Move registers to sail company with new address.

Download
2017-10-04Address

Change sail address company with new address.

Download
2017-10-04Address

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

Download
2017-10-04Address

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

Download
2017-08-30Accounts

Accounts with accounts type full.

Download
2017-06-06Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.