UKBizDB.co.uk

'HIRE ONE' LIMITED

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

This company is commonly known as 'hire One' Limited. The company was founded 22 years ago and was given the registration number 04277104. The firm's registered office is in LEEDS. You can find them at 3175 Century Way, Thorpe Park, Leeds, . This company's SIC code is 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c..

Company Information

Name:'HIRE ONE' LIMITED
Company Number:04277104
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 August 2001
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Office Address & Contact

Registered Address:3175 Century Way, Thorpe Park, Leeds, England, LS15 8ZB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3175 Century Way, Thorpe Park, Leeds, England, LS15 8ZB

Corporate Secretary09 August 2013Active
3175, Century Way, Thorpe Park, Leeds, England, LS15 8ZB

Director30 September 2022Active
3175, Century Way, Thorpe Park, Leeds, England, LS15 8ZB

Director30 September 2022Active
Yew Trees, Main Street North, Aberford, United Kingdom, LS1 5BD

Director09 August 2013Active
3175 Century Way, Thorpe Park, Leeds, England, LS15 8ZB

Corporate Director09 August 2013Active
1, Home Farm Court, Shirenewton, Chepstow, United Kingdom, NP16 6RL

Secretary24 September 2001Active
3 Arnold Avenue, Llanrumney, Cardiff, CF3 5PP

Secretary28 August 2001Active
3175, Century Way, Thorpe Park, Leeds, England, LS15 8ZB

Director16 July 2013Active
9, Rowan Gardens, Church Village, Pontypridd, United Kingdom, CF38 2GG

Director24 September 2001Active
3175, Century Way, Thorpe Park, Leeds, England, LS15 8ZB

Director24 September 2001Active
11 Beechcroft Road, Newport, NP19 8AG

Director24 September 2001Active
7 Laburnum Drive, Henllys, Cwmbran, NP44 6EL

Director28 August 2001Active

People with Significant Control

Renew Holdings Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Yew Trees, Main Street North, Leeds, England, LS25 3AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control
Lewis Civil Engineering Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Yew Trees, Main Street North, Leeds, England, LS25 3AA
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-24Accounts

Accounts with accounts type full.

Download
2023-08-01Confirmation statement

Confirmation statement with no updates.

Download
2023-01-09Accounts

Accounts with accounts type full.

Download
2022-12-21Mortgage

Mortgage satisfy charge full.

Download
2022-11-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-21Officers

Appoint person director company with name date.

Download
2022-10-13Officers

Appoint person director company with name date.

Download
2022-10-12Officers

Termination director company with name termination date.

Download
2022-10-05Officers

Change corporate director company with change date.

Download
2022-08-10Confirmation statement

Confirmation statement with no updates.

Download
2022-07-22Officers

Change corporate secretary company with change date.

Download
2022-01-10Accounts

Accounts with accounts type full.

Download
2021-10-06Confirmation statement

Confirmation statement with no updates.

Download
2020-12-17Accounts

Accounts with accounts type full.

Download
2020-11-12Confirmation statement

Confirmation statement with no updates.

Download
2020-02-11Mortgage

Mortgage satisfy charge full.

Download
2020-02-04Mortgage

Mortgage satisfy charge full.

Download
2020-02-04Mortgage

Mortgage satisfy charge full.

Download
2020-02-04Mortgage

Mortgage satisfy charge full.

Download
2020-01-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-08Officers

Termination director company with name termination date.

Download
2019-12-19Accounts

Accounts with accounts type full.

Download
2019-08-29Confirmation statement

Confirmation statement with no updates.

Download
2019-05-03Accounts

Accounts with accounts type full.

Download
2018-12-17Address

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

Download

Copyright © 2024. All rights reserved.