UKBizDB.co.uk

HIRE OR BUY GROUP LIMITED

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

This company is commonly known as Hire Or Buy Group Limited. The company was founded 45 years ago and was given the registration number 01386833. The firm's registered office is in ST. NEOTS. You can find them at Cosy Corner, Little Paxton, St. Neots, Cambridgeshire. This company's SIC code is 77320 - Renting and leasing of construction and civil engineering machinery and equipment.

Company Information

Name:HIRE OR BUY GROUP LIMITED
Company Number:01386833
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 September 1978
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 77320 - Renting and leasing of construction and civil engineering machinery and equipment

Office Address & Contact

Registered Address:Cosy Corner, Little Paxton, St. Neots, Cambridgeshire, PE19 6EH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30, High Street, Great Paxton, St. Neots, England, PE19 6RF

Secretary27 January 2015Active
30 High Street, Great Paxton, PE19 6RF

Director01 November 1999Active
26, Ford Lane, Roxton, Bedford, England, MK44 3EL

Secretary-Active
31 Wilkinson Close, St Neots, Huntingdon, PE19 3HJ

Director-Active
31 Wilkinson Close, St Neots, Huntingdon, PE19 3HJ

Director-Active
2 Edward Road, Biggleswade, SG18 0DT

Director01 November 1999Active
Cosy Corner, Little Paxton, St. Neots, England, PE19 6EH

Director11 December 2017Active
37 Saint James Road, Little Paxton, St. Neots, PE19 6QW

Director01 November 2000Active
26, Ford Lane, Roxton, Bedford, England, MK44 3EL

Director-Active
26, Ford Lane, Roxton, Bedford, England, MK44 3EL

Director-Active
9 Kenilworth Close, Eaton Socon, PE19 8HU

Director01 January 2005Active

People with Significant Control

Mr Stephen Jonathan Masterson
Notified on:06 April 2016
Status:Active
Date of birth:September 1966
Nationality:British
Address:Cosy Corner, Little Paxton, St. Neots, PE19 6EH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Zoe Margaret Masterson
Notified on:06 April 2016
Status:Active
Date of birth:June 1969
Nationality:British
Address:Cosy Corner, Little Paxton, St. Neots, PE19 6EH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-18Confirmation statement

Confirmation statement with no updates.

Download
2023-06-09Accounts

Accounts with accounts type total exemption full.

Download
2022-10-19Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-10-11Confirmation statement

Confirmation statement with no updates.

Download
2022-07-07Accounts

Accounts amended with accounts type total exemption full.

Download
2022-06-24Accounts

Accounts with accounts type total exemption full.

Download
2021-10-11Confirmation statement

Confirmation statement with no updates.

Download
2021-05-04Accounts

Accounts with accounts type total exemption full.

Download
2020-10-09Confirmation statement

Confirmation statement with no updates.

Download
2020-09-17Accounts

Accounts with accounts type total exemption full.

Download
2020-05-20Officers

Termination director company with name termination date.

Download
2019-10-17Confirmation statement

Confirmation statement with no updates.

Download
2019-07-26Accounts

Accounts with accounts type total exemption full.

Download
2018-11-01Officers

Change person director company with change date.

Download
2018-10-17Confirmation statement

Confirmation statement with updates.

Download
2018-09-25Accounts

Accounts with accounts type total exemption full.

Download
2018-02-21Capital

Capital cancellation shares.

Download
2018-01-16Officers

Termination director company with name termination date.

Download
2017-12-11Officers

Appoint person director company with name date.

Download
2017-10-11Confirmation statement

Confirmation statement with updates.

Download
2017-10-11Persons with significant control

Change to a person with significant control.

Download
2017-10-11Persons with significant control

Change to a person with significant control.

Download
2017-07-11Accounts

Accounts with accounts type total exemption full.

Download
2017-02-28Mortgage

Mortgage satisfy charge full.

Download
2016-11-23Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.