This company is commonly known as Hire Ltd. The company was founded 22 years ago and was given the registration number 04359298. The firm's registered office is in HALIFAX. You can find them at West House, King Cross Road, Halifax, West Yorkshire. This company's SIC code is 77110 - Renting and leasing of cars and light motor vehicles.
Name | : | HIRE LTD |
---|---|---|
Company Number | : | 04359298 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 January 2002 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | West House, King Cross Road, Halifax, West Yorkshire, United Kingdom, HX1 1EB |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
West House, King Cross Road, Halifax, United Kingdom, HX1 1EB | Director | 06 October 2017 | Active |
Suite B 29, Harley Street, London, England, W1G 9QR | Corporate Secretary | 29 May 2013 | Active |
Suite B, 29 Harley Street, London, W1G 9QR | Corporate Nominee Secretary | 23 January 2002 | Active |
29, Harley Street, London, England, W1G 9QR | Director | 14 October 2010 | Active |
Unit B, 200, Colney Hatch Lane, Muswell Hill, London, England, N10 1ET | Director | 25 September 2014 | Active |
29, Harley Street, London, England, W1G 9QR | Director | 24 May 2013 | Active |
Suite B, 29 Harley Street, London, W1G 9QR | Corporate Nominee Director | 23 January 2002 | Active |
Eacd Holdings Ltd | ||
Notified on | : | 13 October 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 63 West Street, Southport, England, PR8 1QS |
Nature of control | : |
|
Mr Eamonn Brendan Dorgan | ||
Notified on | : | 10 May 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | West House, King Cross Road, Halifax, United Kingdom, HX1 1EB |
Nature of control | : |
|
Mr Cameron Samuel Dorgan | ||
Notified on | : | 31 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1998 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | West House, King Cross Road, Halifax, United Kingdom, HX1 1EB |
Nature of control | : |
|
Ms Julie Frances Hunt | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | West House, King Cross Road, Halifax, United Kingdom, HX1 1EB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-21 | Persons with significant control | Notification of a person with significant control. | Download |
2022-12-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-16 | Persons with significant control | Notification of a person with significant control. | Download |
2022-04-29 | Accounts | Change account reference date company previous extended. | Download |
2021-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-04 | Persons with significant control | Notification of a person with significant control. | Download |
2018-05-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-04-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-22 | Address | Change registered office address company with date old address new address. | Download |
2018-01-11 | Officers | Appoint person director company with name date. | Download |
2018-01-11 | Officers | Termination director company with name termination date. | Download |
2017-10-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.