UKBizDB.co.uk

HIRE 365 PLANT & MACHINERY LTD

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

This company is commonly known as Hire 365 Plant & Machinery Ltd. The company was founded 8 years ago and was given the registration number 09919724. The firm's registered office is in MANCHESTER. You can find them at 340 Deansgate, , Manchester, . This company's SIC code is 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c..

Company Information

Name:HIRE 365 PLANT & MACHINERY LTD
Company Number:09919724
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:16 December 2015
Jurisdiction:England - Wales
Industry Codes:
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Office Address & Contact

Registered Address:340 Deansgate, Manchester, M3 4LY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor, 44 The Boulevard, Weston - Super - Mare, England, BS23 1NF

Director16 December 2015Active

People with Significant Control

Darren Morley
Notified on:06 April 2016
Status:Active
Date of birth:April 1971
Nationality:United Kingdom
Country of residence:England
Address:C/O 44, Boulevard, Weston - Super - Mare, England, BS23 1NF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-11-25Gazette

Gazette dissolved liquidation.

Download
2022-08-25Insolvency

Liquidation compulsory return final meeting.

Download
2021-09-07Insolvency

Liquidation compulsory winding up progress report.

Download
2020-09-17Insolvency

Liquidation compulsory winding up progress report.

Download
2019-08-27Insolvency

Liquidation compulsory winding up progress report.

Download
2018-08-08Address

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

Download
2018-08-03Insolvency

Liquidation compulsory appointment liquidator.

Download
2018-05-31Insolvency

Liquidation compulsory winding up order.

Download
2018-03-28Gazette

Gazette filings brought up to date.

Download
2018-03-27Confirmation statement

Confirmation statement with updates.

Download
2018-02-21Dissolution

Dissolved compulsory strike off suspended.

Download
2018-02-13Gazette

Gazette notice compulsory.

Download
2017-09-12Accounts

Change account reference date company previous shortened.

Download
2017-09-06Accounts

Change account reference date company previous extended.

Download
2017-06-16Address

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

Download
2017-06-13Gazette

Gazette filings brought up to date.

Download
2017-06-12Confirmation statement

Confirmation statement with updates.

Download
2017-06-06Gazette

Gazette notice compulsory.

Download
2016-03-10Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-16Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.