This company is commonly known as Hire Direct Limited. The company was founded 30 years ago and was given the registration number 02913895. The firm's registered office is in ASCOT. You can find them at Britannic House, Lyndhurst Road, Ascot, Berkshire. This company's SIC code is 77320 - Renting and leasing of construction and civil engineering machinery and equipment.
Name | : | HIRE DIRECT LIMITED |
---|---|---|
Company Number | : | 02913895 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 March 1994 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Britannic House, Lyndhurst Road, Ascot, Berkshire, SL5 9ED |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Britannic House, Lyndhurst Road, Ascot, SL5 9ED | Secretary | 28 November 2006 | Active |
Britannic House, Lyndhurst Road, Ascot, SL5 9ED | Director | 11 May 2023 | Active |
Britannic House, Lyndhurst Road, Ascot, SL5 9ED | Director | 28 November 2006 | Active |
Britannic House, Lyndhurst Road, Ascot, SL5 9ED | Director | 01 February 2023 | Active |
Nash Grove House, 145 Nash Grove Lane, Wokingham, RG11 4HG | Secretary | 01 April 1997 | Active |
Nash Grove House, 145 Nash Grove Lane, Wokingham, RG11 4HG | Secretary | 29 March 1994 | Active |
130 Clifton Road, Emmbrook, Wokingham, RG11 1NG | Secretary | 21 November 1995 | Active |
3 High Street, Wallingford, OX10 0BJ | Secretary | 01 May 1994 | Active |
Pickwick, Bunces Lane, Burghfield Common, Reading, RG7 3DL | Secretary | 28 April 1995 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 29 March 1994 | Active |
15 Creswick Road, Acton, London, W3 9HG | Director | 28 November 2006 | Active |
258, Salmon Street, London, England, NW9 8XY | Director | 01 April 2015 | Active |
Binfield Cottage, Binfield Road, Wokingham, RG40 1SL | Director | 01 April 1997 | Active |
Nash Grove House, 145 Nash Grove Lane, Wokingham, RG11 4HG | Director | 01 August 1995 | Active |
Nashgrove, Nashgrove Lane, Wokingham, RG11 4HG | Director | 29 March 1994 | Active |
6 Bedfordshire Way, Woosehill, Wokingham, RG41 3BA | Director | 28 November 2006 | Active |
6 Bedfordshire Way, Woosehill, Wokingham, RG41 3BA | Director | 01 April 1997 | Active |
63 Penyston Road, Maidenhead, SL6 6ED | Director | 30 April 1995 | Active |
Common Holdings Limited | ||
Notified on | : | 31 January 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 33 Clarence Street, Clarence Street, Staines-Upon-Thames, England, TW18 4SY |
Nature of control | : |
|
Mr Michael Ralph Risby | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1965 |
Nationality | : | British |
Address | : | Britannic House, Ascot, SL5 9ED |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-10-04 | Mortgage | Mortgage satisfy charge full. | Download |
2023-07-14 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-11 | Officers | Appoint person director company with name date. | Download |
2023-03-21 | Change of name | Certificate change of name company. | Download |
2023-03-21 | Change of name | Change of name notice. | Download |
2023-03-17 | Capital | Capital cancellation shares. | Download |
2023-03-02 | Capital | Capital return purchase own shares. | Download |
2023-02-08 | Persons with significant control | Notification of a person with significant control. | Download |
2023-02-08 | Officers | Appoint person director company with name date. | Download |
2023-02-08 | Officers | Termination director company with name termination date. | Download |
2022-12-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-24 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-07-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-23 | Officers | Termination director company with name termination date. | Download |
2021-04-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-05 | Mortgage | Mortgage satisfy charge full. | Download |
2020-12-05 | Mortgage | Mortgage satisfy charge full. | Download |
2020-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-09 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.