UKBizDB.co.uk

HIRE EQUIPMENT LIMITED

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

This company is commonly known as Hire Equipment Limited. The company was founded 16 years ago and was given the registration number 06313417. The firm's registered office is in CRANBROOK. You can find them at Long View, Hartley Road, Cranbrook, Kent. This company's SIC code is 77320 - Renting and leasing of construction and civil engineering machinery and equipment.

Company Information

Name:HIRE EQUIPMENT LIMITED
Company Number:06313417
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 July 2007
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 77320 - Renting and leasing of construction and civil engineering machinery and equipment

Office Address & Contact

Registered Address:Long View, Hartley Road, Cranbrook, Kent, United Kingdom, TN17 3QU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Begbies Traynor Suite Wg3, The Officers Mess Business Centre, Royston Road, Duxford, CB22 4QH

Secretary09 December 2013Active
Long View, Hartley Road, Cranbrook, United Kingdom, TN17 3QU

Director01 November 2012Active
Forrest Cottage, Gaynes Park Estate, Coopersale, Epping, England, CM16 7RJ

Director12 June 2017Active
Forrest Cottage, Garnon Mead, Coopersale, Epping, CM16 7RJ

Secretary16 July 2007Active
Forest Cottage Garnon Mead, Coopersale, Epping, CM16 7RJ

Director16 July 2007Active
4, Harwater Drive, Loughton, England, IG10 1LW

Director09 December 2013Active

People with Significant Control

Mr Stewart Bowles
Notified on:12 June 2017
Status:Active
Date of birth:September 1972
Nationality:British
Country of residence:England
Address:Forrest Cottage, Gaynes Park Estate, Epping, England, CM16 7RJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Kevin Anthony Cummins
Notified on:06 April 2016
Status:Active
Date of birth:June 1943
Nationality:British
Country of residence:United Kingdom
Address:The Watermill, Maidstone Road, Ashford, United Kingdom, TN26 1AE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Laurence Bond
Notified on:06 April 2016
Status:Active
Date of birth:April 1959
Nationality:British
Address:Begbies Traynor Suite Wg3, The Officers Mess Business Centre, Duxford, CB22 4QH
Nature of control:
  • Ownership of shares 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
2023-12-30Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-11-14Address

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

Download
2022-11-14Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-11-14Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-11-14Resolution

Resolution.

Download
2022-10-05Accounts

Accounts with accounts type total exemption full.

Download
2022-10-04Accounts

Change account reference date company previous shortened.

Download
2022-07-16Confirmation statement

Confirmation statement with no updates.

Download
2022-06-01Accounts

Accounts with accounts type total exemption full.

Download
2021-07-29Confirmation statement

Confirmation statement with no updates.

Download
2021-06-15Accounts

Accounts with accounts type total exemption full.

Download
2020-09-13Accounts

Accounts with accounts type total exemption full.

Download
2020-08-27Confirmation statement

Confirmation statement with no updates.

Download
2019-07-25Confirmation statement

Confirmation statement with updates.

Download
2019-06-24Accounts

Accounts with accounts type total exemption full.

Download
2019-04-08Address

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

Download
2019-04-02Address

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

Download
2018-07-24Confirmation statement

Confirmation statement with updates.

Download
2018-07-24Persons with significant control

Change to a person with significant control.

Download
2018-07-23Officers

Change person secretary company with change date.

Download
2018-07-23Persons with significant control

Change to a person with significant control.

Download
2018-06-28Accounts

Accounts with accounts type total exemption full.

Download
2017-08-07Confirmation statement

Confirmation statement with updates.

Download
2017-08-03Officers

Change person director company with change date.

Download
2017-08-02Address

Change sail address company with new address.

Download

Copyright © 2024. All rights reserved.