UKBizDB.co.uk

HIRE LTD

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

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.

Company Information

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:
  • 77110 - Renting and leasing of cars and light motor vehicles

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
West House, King Cross Road, Halifax, United Kingdom, HX1 1EB

Director06 October 2017Active
Suite B 29, Harley Street, London, England, W1G 9QR

Corporate Secretary29 May 2013Active
Suite B, 29 Harley Street, London, W1G 9QR

Corporate Nominee Secretary23 January 2002Active
29, Harley Street, London, England, W1G 9QR

Director14 October 2010Active
Unit B, 200, Colney Hatch Lane, Muswell Hill, London, England, N10 1ET

Director25 September 2014Active
29, Harley Street, London, England, W1G 9QR

Director24 May 2013Active
Suite B, 29 Harley Street, London, W1G 9QR

Corporate Nominee Director23 January 2002Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 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
2023-08-10Accounts

Accounts with accounts type total exemption full.

Download
2023-05-10Confirmation statement

Confirmation statement with updates.

Download
2022-12-21Persons with significant control

Notification of a person with significant control.

Download
2022-12-21Persons with significant control

Cessation of a person with significant control.

Download
2022-12-13Accounts

Accounts with accounts type total exemption full.

Download
2022-05-16Confirmation statement

Confirmation statement with updates.

Download
2022-05-16Persons with significant control

Cessation of a person with significant control.

Download
2022-05-16Persons with significant control

Notification of a person with significant control.

Download
2022-04-29Accounts

Change account reference date company previous extended.

Download
2021-11-01Confirmation statement

Confirmation statement with no updates.

Download
2021-05-20Accounts

Accounts with accounts type total exemption full.

Download
2020-11-02Confirmation statement

Confirmation statement with no updates.

Download
2020-03-11Accounts

Accounts with accounts type total exemption full.

Download
2019-10-31Confirmation statement

Confirmation statement with no updates.

Download
2019-09-10Accounts

Accounts with accounts type total exemption full.

Download
2018-10-31Confirmation statement

Confirmation statement with no updates.

Download
2018-05-04Persons with significant control

Notification of a person with significant control.

Download
2018-05-04Confirmation statement

Confirmation statement with updates.

Download
2018-05-04Persons with significant control

Cessation of a person with significant control.

Download
2018-04-10Accounts

Accounts with accounts type total exemption full.

Download
2018-02-22Address

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

Download
2018-01-11Officers

Appoint person director company with name date.

Download
2018-01-11Officers

Termination director company with name termination date.

Download
2017-10-31Accounts

Accounts with accounts type unaudited abridged.

Download
2017-10-31Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.