UKBizDB.co.uk

HASTINGS HIRE CENTRE LIMITED

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

This company is commonly known as Hastings Hire Centre Limited. The company was founded 32 years ago and was given the registration number 02689318. The firm's registered office is in EAST SUSSEX. You can find them at 28 Wilton Road, Bexhill On Sea, East Sussex, . This company's SIC code is 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c..

Company Information

Name:HASTINGS HIRE CENTRE LIMITED
Company Number:02689318
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 February 1992
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Office Address & Contact

Registered Address:28 Wilton Road, Bexhill On Sea, East Sussex, TN40 1EZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
28 Wilton Road, Bexhill On Sea, England, TN40 1EZ

Director28 May 2021Active
28 Wilton Road, Bexhill On Sea, England, TN40 1EZ

Director28 May 2021Active
28 Wilton Road, Bexhill On Sea, East Sussex, TN40 1EZ

Secretary20 February 1992Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary20 February 1992Active
Loose Farm House, Hastings Road, Battle, TN33 0TG

Director09 February 1994Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director20 February 1992Active
28 Wilton Road, Bexhill On Sea, East Sussex, TN40 1EZ

Director18 February 1992Active
28 Wilton Road, Bexhill On Sea, East Sussex, TN40 1EZ

Director20 April 2012Active
Mallibee Pett Road, Pett, Hastings, TN35 4HE

Director18 February 1992Active

People with Significant Control

Mr Gregory Eric Mersh
Notified on:28 May 2021
Status:Active
Date of birth:September 1965
Nationality:British
Country of residence:United Kingdom
Address:28 Wilton Road, Bexhill-On-Sea, United Kingdom, TN40 1EZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Paul David Mersh
Notified on:28 May 2021
Status:Active
Date of birth:December 1966
Nationality:British
Country of residence:United Kingdom
Address:28 Wilton Road, Bexhill-On-Sea, United Kingdom, TN40 1EZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Rosemary Anne Read
Notified on:06 April 2016
Status:Active
Date of birth:November 1952
Nationality:British
Country of residence:United Kingdom
Address:28 Wilton Road, Bexhill On Sea, United Kingdom, TN40 1EZ
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-16Confirmation statement

Confirmation statement with updates.

Download
2024-01-25Officers

Termination secretary company with name termination date.

Download
2024-01-25Accounts

Accounts with accounts type total exemption full.

Download
2023-02-16Confirmation statement

Confirmation statement with updates.

Download
2023-01-25Accounts

Accounts with accounts type total exemption full.

Download
2022-03-01Confirmation statement

Confirmation statement with updates.

Download
2021-06-17Accounts

Accounts with accounts type total exemption full.

Download
2021-06-02Persons with significant control

Notification of a person with significant control.

Download
2021-06-02Persons with significant control

Notification of a person with significant control.

Download
2021-06-02Persons with significant control

Cessation of a person with significant control.

Download
2021-06-02Officers

Appoint person director company with name date.

Download
2021-06-02Officers

Appoint person director company with name date.

Download
2021-06-02Officers

Termination director company with name termination date.

Download
2021-02-19Confirmation statement

Confirmation statement with updates.

Download
2020-08-18Accounts

Accounts with accounts type total exemption full.

Download
2020-02-19Confirmation statement

Confirmation statement with updates.

Download
2019-08-27Accounts

Accounts with accounts type total exemption full.

Download
2019-03-01Confirmation statement

Confirmation statement with updates.

Download
2018-07-13Accounts

Accounts with accounts type total exemption full.

Download
2018-02-16Confirmation statement

Confirmation statement with updates.

Download
2017-11-29Accounts

Accounts with accounts type total exemption full.

Download
2017-02-21Confirmation statement

Confirmation statement with updates.

Download
2016-12-20Accounts

Accounts with accounts type total exemption small.

Download
2016-03-08Capital

Capital variation of rights attached to shares.

Download
2016-03-08Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.