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..
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 | : |
|
Registered Address | : | 3175 Century Way, Thorpe Park, Leeds, England, LS15 8ZB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3175 Century Way, Thorpe Park, Leeds, England, LS15 8ZB | Corporate Secretary | 09 August 2013 | Active |
3175, Century Way, Thorpe Park, Leeds, England, LS15 8ZB | Director | 30 September 2022 | Active |
3175, Century Way, Thorpe Park, Leeds, England, LS15 8ZB | Director | 30 September 2022 | Active |
Yew Trees, Main Street North, Aberford, United Kingdom, LS1 5BD | Director | 09 August 2013 | Active |
3175 Century Way, Thorpe Park, Leeds, England, LS15 8ZB | Corporate Director | 09 August 2013 | Active |
1, Home Farm Court, Shirenewton, Chepstow, United Kingdom, NP16 6RL | Secretary | 24 September 2001 | Active |
3 Arnold Avenue, Llanrumney, Cardiff, CF3 5PP | Secretary | 28 August 2001 | Active |
3175, Century Way, Thorpe Park, Leeds, England, LS15 8ZB | Director | 16 July 2013 | Active |
9, Rowan Gardens, Church Village, Pontypridd, United Kingdom, CF38 2GG | Director | 24 September 2001 | Active |
3175, Century Way, Thorpe Park, Leeds, England, LS15 8ZB | Director | 24 September 2001 | Active |
11 Beechcroft Road, Newport, NP19 8AG | Director | 24 September 2001 | Active |
7 Laburnum Drive, Henllys, Cwmbran, NP44 6EL | Director | 28 August 2001 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-24 | Accounts | Accounts with accounts type full. | Download |
2023-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-09 | Accounts | Accounts with accounts type full. | Download |
2022-12-21 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-10-21 | Officers | Appoint person director company with name date. | Download |
2022-10-13 | Officers | Appoint person director company with name date. | Download |
2022-10-12 | Officers | Termination director company with name termination date. | Download |
2022-10-05 | Officers | Change corporate director company with change date. | Download |
2022-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-22 | Officers | Change corporate secretary company with change date. | Download |
2022-01-10 | Accounts | Accounts with accounts type full. | Download |
2021-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-17 | Accounts | Accounts with accounts type full. | Download |
2020-11-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-11 | Mortgage | Mortgage satisfy charge full. | Download |
2020-02-04 | Mortgage | Mortgage satisfy charge full. | Download |
2020-02-04 | Mortgage | Mortgage satisfy charge full. | Download |
2020-02-04 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-31 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-01-08 | Officers | Termination director company with name termination date. | Download |
2019-12-19 | Accounts | Accounts with accounts type full. | Download |
2019-08-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-03 | Accounts | Accounts with accounts type full. | Download |
2018-12-17 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.