This company is commonly known as Already Hire Limited. The company was founded 24 years ago and was given the registration number 03907521. The firm's registered office is in BERKSHIRE. You can find them at 469 Malton Avenue, Slough, Berkshire, . This company's SIC code is 77320 - Renting and leasing of construction and civil engineering machinery and equipment.
Name | : | ALREADY HIRE LIMITED |
---|---|---|
Company Number | : | 03907521 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 January 2000 |
End of financial year | : | 30 September 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 469 Malton Avenue, Slough, Berkshire, SL1 4QU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Dr. Nolenslaan 140, 6136 Gv, Sittard, Netherlands, | Director | 23 March 2018 | Active |
Dr. Nolenslaan 140, 6136 Gv, Sittard, Netherlands, | Director | 23 March 2018 | Active |
11 Selwood Way, Downley, High Wycombe, HP13 5XR | Secretary | 17 January 2000 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 17 January 2000 | Active |
8-9 College Place, London Road, Southampton, SO15 2FF | Corporate Secretary | 30 July 2008 | Active |
Dr Nolenslaan 140, 6136 Gv, Sittard, Netherlands, | Director | 23 March 2018 | Active |
50 Wellesley Avenue, Iver, SL0 9BN | Director | 17 January 2000 | Active |
Tanah Kita, St Johns Road, Crowborough, England, TN6 1SA | Director | 30 July 2008 | Active |
11 Selwood Way, Downley, High Wycombe, HP13 5XR | Director | 17 January 2000 | Active |
2, Campion Close, Blackwater, Camberley, GU17 9DU | Director | 30 July 2008 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 17 January 2000 | Active |
Boels Rental Ltd. | ||
Notified on | : | 23 March 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit A8, Riverview, Embankment Business Park, Stockport, England, SK4 3GN |
Nature of control | : |
|
Mr Trevor John Goodwin | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1952 |
Nationality | : | British |
Address | : | 469 Malton Avenue, Berkshire, SL1 4QU |
Nature of control | : |
|
Already Hire Holdings Limited | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 8, College Place, Southampton, England, SO15 2FF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-01-17 | Gazette | Gazette dissolved voluntary. | Download |
2022-10-11 | Gazette | Gazette notice voluntary. | Download |
2022-09-30 | Dissolution | Dissolution application strike off company. | Download |
2022-02-25 | Accounts | Accounts with accounts type dormant. | Download |
2022-02-23 | Accounts | Accounts with accounts type dormant. | Download |
2022-02-15 | Dissolution | Dissolution withdrawal application strike off company. | Download |
2022-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-02 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2021-03-23 | Gazette | Gazette notice voluntary. | Download |
2021-03-12 | Dissolution | Dissolution application strike off company. | Download |
2021-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-15 | Accounts | Accounts with accounts type small. | Download |
2020-01-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-24 | Mortgage | Mortgage satisfy charge full. | Download |
2019-06-27 | Officers | Termination director company with name termination date. | Download |
2019-03-22 | Accounts | Change account reference date company current extended. | Download |
2019-01-30 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-31 | Accounts | Accounts with accounts type full. | Download |
2018-10-03 | Persons with significant control | Notification of a person with significant control. | Download |
2018-10-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-04-04 | Officers | Termination director company with name termination date. | Download |
2018-04-04 | Officers | Termination director company with name termination date. | Download |
2018-04-04 | Officers | Termination director company with name termination date. | Download |
2018-04-04 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.