UKBizDB.co.uk

HIRE DIRECT LIMITED

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

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.

Company Information

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:
  • 77320 - Renting and leasing of construction and civil engineering machinery and equipment

Office Address & Contact

Registered Address:Britannic House, Lyndhurst Road, Ascot, Berkshire, SL5 9ED
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Britannic House, Lyndhurst Road, Ascot, SL5 9ED

Secretary28 November 2006Active
Britannic House, Lyndhurst Road, Ascot, SL5 9ED

Director11 May 2023Active
Britannic House, Lyndhurst Road, Ascot, SL5 9ED

Director28 November 2006Active
Britannic House, Lyndhurst Road, Ascot, SL5 9ED

Director01 February 2023Active
Nash Grove House, 145 Nash Grove Lane, Wokingham, RG11 4HG

Secretary01 April 1997Active
Nash Grove House, 145 Nash Grove Lane, Wokingham, RG11 4HG

Secretary29 March 1994Active
130 Clifton Road, Emmbrook, Wokingham, RG11 1NG

Secretary21 November 1995Active
3 High Street, Wallingford, OX10 0BJ

Secretary01 May 1994Active
Pickwick, Bunces Lane, Burghfield Common, Reading, RG7 3DL

Secretary28 April 1995Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary29 March 1994Active
15 Creswick Road, Acton, London, W3 9HG

Director28 November 2006Active
258, Salmon Street, London, England, NW9 8XY

Director01 April 2015Active
Binfield Cottage, Binfield Road, Wokingham, RG40 1SL

Director01 April 1997Active
Nash Grove House, 145 Nash Grove Lane, Wokingham, RG11 4HG

Director01 August 1995Active
Nashgrove, Nashgrove Lane, Wokingham, RG11 4HG

Director29 March 1994Active
6 Bedfordshire Way, Woosehill, Wokingham, RG41 3BA

Director28 November 2006Active
6 Bedfordshire Way, Woosehill, Wokingham, RG41 3BA

Director01 April 1997Active
63 Penyston Road, Maidenhead, SL6 6ED

Director30 April 1995Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (6 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
2023-12-22Accounts

Accounts with accounts type unaudited abridged.

Download
2023-10-04Mortgage

Mortgage satisfy charge full.

Download
2023-07-14Confirmation statement

Confirmation statement with updates.

Download
2023-05-11Officers

Appoint person director company with name date.

Download
2023-03-21Change of name

Certificate change of name company.

Download
2023-03-21Change of name

Change of name notice.

Download
2023-03-17Capital

Capital cancellation shares.

Download
2023-03-02Capital

Capital return purchase own shares.

Download
2023-02-08Persons with significant control

Notification of a person with significant control.

Download
2023-02-08Officers

Appoint person director company with name date.

Download
2023-02-08Officers

Termination director company with name termination date.

Download
2022-12-22Accounts

Accounts with accounts type unaudited abridged.

Download
2022-07-25Confirmation statement

Confirmation statement with no updates.

Download
2021-12-24Accounts

Accounts with accounts type unaudited abridged.

Download
2021-07-23Confirmation statement

Confirmation statement with updates.

Download
2021-07-23Officers

Termination director company with name termination date.

Download
2021-04-15Accounts

Accounts with accounts type total exemption full.

Download
2020-12-05Mortgage

Mortgage satisfy charge full.

Download
2020-12-05Mortgage

Mortgage satisfy charge full.

Download
2020-07-13Confirmation statement

Confirmation statement with no updates.

Download
2019-10-12Accounts

Accounts with accounts type total exemption full.

Download
2019-09-06Confirmation statement

Confirmation statement with no updates.

Download
2019-01-02Accounts

Accounts with accounts type total exemption full.

Download
2018-08-15Confirmation statement

Confirmation statement with no updates.

Download
2018-01-09Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.