UKBizDB.co.uk

HIRE POWER CONTRACTS LIMITED

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

This company is commonly known as Hire Power Contracts Limited. The company was founded 36 years ago and was given the registration number 02222626. The firm's registered office is in LOUGHTON. You can find them at Thorntonrones Limited, 311, High Road, Loughton, Essex. This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:HIRE POWER CONTRACTS LIMITED
Company Number:02222626
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:18 February 1988
End of financial year:31 July 2017
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:Thorntonrones Limited, 311, High Road, Loughton, Essex, IG10 1AH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
86 Glebelands, Harlow, CM20 2PE

Secretary26 March 2002Active
10-12 Mulberry Green, Old Harlow, United Kingdom, CM17 0ET

Director01 August 2016Active
Green Acres Low Hill Road, Roydon, Harlow, CM19 5JN

Secretary-Active
10 Britten Close, Langdon Hills, Basildon, SS16 6TB

Director03 May 2007Active
59, Hollyfield, Harlow, United Kingdom, CM19 4NA

Director18 November 2009Active
72 Markwell Wood, Harlow, CM19 5QZ

Director06 July 1999Active
Green Acres Low Hill Road, Roydon, Harlow, CM19 5JN

Director-Active
Greenacres, Low Hill Road, Water Lane, Roydon, United Kingdom, CM19 5JN

Director18 November 2009Active
Green Acres Low Hill Road, Roydon, Harlow, CM19 5JN

Director-Active

People with Significant Control

Mrs Janice Sando
Notified on:06 April 2016
Status:Active
Date of birth:December 1954
Nationality:British
Country of residence:United Kingdom
Address:Greenacres, Low Hill Road, Roydon, United Kingdom,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gary Stephen Sando
Notified on:06 April 2016
Status:Active
Date of birth:April 1951
Nationality:British
Country of residence:United Kingdom
Address:10-12 Mulberry Green, Old Harlow, United Kingdom, CM17 0ET
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 (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
2023-05-20Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-05-04Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-07-01Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-03-13Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-04-09Insolvency

Liquidation voluntary statement of affairs.

Download
2019-03-20Address

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

Download
2019-03-18Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-03-18Resolution

Resolution.

Download
2018-07-03Officers

Termination director company with name termination date.

Download
2018-05-23Confirmation statement

Confirmation statement with updates.

Download
2018-04-30Accounts

Accounts with accounts type total exemption full.

Download
2017-05-20Confirmation statement

Confirmation statement with updates.

Download
2017-01-05Accounts

Accounts with accounts type total exemption full.

Download
2016-09-08Officers

Appoint person director company with name date.

Download
2016-04-29Accounts

Accounts with accounts type total exemption small.

Download
2016-04-07Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-01Officers

Termination director company with name termination date.

Download
2015-09-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-18Accounts

Accounts with accounts type total exemption small.

Download
2014-05-14Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-30Accounts

Accounts with accounts type total exemption small.

Download
2013-05-15Annual return

Annual return company with made up date full list shareholders.

Download
2012-11-06Accounts

Accounts with accounts type total exemption small.

Download
2012-08-11Mortgage

Legacy.

Download
2012-08-01Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.