UKBizDB.co.uk

HIRE ONE (ST.ALBANS) LIMITED

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

This company is commonly known as Hire One (st.albans) Limited. The company was founded 34 years ago and was given the registration number 02379631. The firm's registered office is in AYLESBURY. You can find them at C/o Aps Accountancy Limited 4 Cromwell Court, New Street, Aylesbury, Buckinghamshire. 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 (ST.ALBANS) LIMITED
Company Number:02379631
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 May 1989
End of financial year:30 April 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:C/o Aps Accountancy Limited 4 Cromwell Court, New Street, Aylesbury, Buckinghamshire, England, HP20 2PB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Aps Accountancy Limited, 4 Cromwell Court, New Street, Aylesbury, England, HP20 2PB

Secretary-Active
C/O Aps Accountancy Limited, 4 Cromwell Court, New Street, Aylesbury, England, HP20 2PB

Director01 October 2000Active
C/O Aps Accountancy Limited, 4 Cromwell Court, New Street, Aylesbury, England, HP20 2PB

Director-Active
C/O Aps Accountancy Limited, 4 Cromwell Court, New Street, Aylesbury, England, HP20 2PB

Director01 August 2014Active
C/O Aps Accountancy Limited, 4 Cromwell Court, New Street, Aylesbury, England, HP20 2PB

Director-Active
369 Watford Road, St Albans, AL2 3DD

Director-Active
369 Watford Road, St Albans, AL2 3DD

Director-Active
39 Cottonmill Lane, St. Albans, AL1 2BT

Director01 October 2000Active
67 Sheepcot Drive, Garston, Watford, WD2 6DZ

Director-Active

People with Significant Control

Mr Benjamin Clark
Notified on:16 January 2024
Status:Active
Date of birth:June 1972
Nationality:British
Country of residence:England
Address:C/O Aps Accountancy Limited, 4 Cromwell Court, Aylesbury, England, HP20 2PB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nicholas Clark
Notified on:06 April 2016
Status:Active
Date of birth:July 1949
Nationality:British
Country of residence:England
Address:C/O Aps Accountancy Limited, 4 Cromwell Court, Aylesbury, England, HP20 2PB
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-16Persons with significant control

Notification of a person with significant control.

Download
2023-11-29Accounts

Accounts with accounts type total exemption full.

Download
2023-10-19Confirmation statement

Confirmation statement with no updates.

Download
2022-10-26Confirmation statement

Confirmation statement with no updates.

Download
2022-10-26Accounts

Accounts with accounts type total exemption full.

Download
2022-01-25Accounts

Accounts with accounts type total exemption full.

Download
2021-10-13Confirmation statement

Confirmation statement with updates.

Download
2021-01-18Accounts

Accounts with accounts type total exemption full.

Download
2020-12-14Capital

Capital allotment shares.

Download
2020-11-24Confirmation statement

Confirmation statement with no updates.

Download
2020-01-09Accounts

Accounts with accounts type total exemption full.

Download
2019-11-15Confirmation statement

Confirmation statement with no updates.

Download
2019-01-24Accounts

Accounts with accounts type total exemption full.

Download
2018-11-12Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Officers

Change person director company with change date.

Download
2018-09-28Officers

Change person director company with change date.

Download
2018-09-28Officers

Change person director company with change date.

Download
2018-09-28Officers

Change person director company with change date.

Download
2018-09-28Officers

Change person secretary company with change date.

Download
2018-09-28Address

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

Download
2018-01-19Accounts

Accounts with accounts type total exemption full.

Download
2017-10-13Confirmation statement

Confirmation statement with no updates.

Download
2016-12-15Accounts

Accounts with accounts type total exemption small.

Download
2016-10-14Confirmation statement

Confirmation statement with updates.

Download
2016-02-08Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.