UKBizDB.co.uk

ALREADY HIRE LIMITED

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

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.

Company Information

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:
  • 77320 - Renting and leasing of construction and civil engineering machinery and equipment
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Office Address & Contact

Registered Address:469 Malton Avenue, Slough, Berkshire, SL1 4QU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dr. Nolenslaan 140, 6136 Gv, Sittard, Netherlands,

Director23 March 2018Active
Dr. Nolenslaan 140, 6136 Gv, Sittard, Netherlands,

Director23 March 2018Active
11 Selwood Way, Downley, High Wycombe, HP13 5XR

Secretary17 January 2000Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary17 January 2000Active
8-9 College Place, London Road, Southampton, SO15 2FF

Corporate Secretary30 July 2008Active
Dr Nolenslaan 140, 6136 Gv, Sittard, Netherlands,

Director23 March 2018Active
50 Wellesley Avenue, Iver, SL0 9BN

Director17 January 2000Active
Tanah Kita, St Johns Road, Crowborough, England, TN6 1SA

Director30 July 2008Active
11 Selwood Way, Downley, High Wycombe, HP13 5XR

Director17 January 2000Active
2, Campion Close, Blackwater, Camberley, GU17 9DU

Director30 July 2008Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director17 January 2000Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 75 to 100 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 (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
2023-01-17Gazette

Gazette dissolved voluntary.

Download
2022-10-11Gazette

Gazette notice voluntary.

Download
2022-09-30Dissolution

Dissolution application strike off company.

Download
2022-02-25Accounts

Accounts with accounts type dormant.

Download
2022-02-23Accounts

Accounts with accounts type dormant.

Download
2022-02-15Dissolution

Dissolution withdrawal application strike off company.

Download
2022-02-15Confirmation statement

Confirmation statement with no updates.

Download
2021-04-02Dissolution

Dissolution voluntary strike off suspended.

Download
2021-03-23Gazette

Gazette notice voluntary.

Download
2021-03-12Dissolution

Dissolution application strike off company.

Download
2021-01-19Confirmation statement

Confirmation statement with no updates.

Download
2020-06-15Accounts

Accounts with accounts type small.

Download
2020-01-21Confirmation statement

Confirmation statement with no updates.

Download
2019-08-24Mortgage

Mortgage satisfy charge full.

Download
2019-06-27Officers

Termination director company with name termination date.

Download
2019-03-22Accounts

Change account reference date company current extended.

Download
2019-01-30Confirmation statement

Confirmation statement with updates.

Download
2018-12-31Accounts

Accounts with accounts type full.

Download
2018-10-03Persons with significant control

Notification of a person with significant control.

Download
2018-10-03Persons with significant control

Cessation of a person with significant control.

Download
2018-10-03Persons with significant control

Cessation of a person with significant control.

Download
2018-04-04Officers

Termination director company with name termination date.

Download
2018-04-04Officers

Termination director company with name termination date.

Download
2018-04-04Officers

Termination director company with name termination date.

Download
2018-04-04Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.