UKBizDB.co.uk

HIRE TRADE ALLIANCE LIMITED

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

This company is commonly known as Hire Trade Alliance Limited. The company was founded 26 years ago and was given the registration number 03431850. The firm's registered office is in HALIFAX. You can find them at Unit 1 Victoria Business Park, Lightowler Road, Halifax, West Yorkshire. This company's SIC code is 82110 - Combined office administrative service activities.

Company Information

Name:HIRE TRADE ALLIANCE LIMITED
Company Number:03431850
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 September 1997
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82110 - Combined office administrative service activities

Office Address & Contact

Registered Address:Unit 1 Victoria Business Park, Lightowler Road, Halifax, West Yorkshire, HX1 5ND
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
54, Castle Hill, Sowerby Bridge, Halifax, United Kingdom, HX6 1JD

Secretary16 November 2015Active
54, Castle Hill, Sowerby Bridge, Halifax, United Kingdom, HX6 1JD

Director01 October 2015Active
387 Boldmere Road, Sutton Coldfield, B73 5EX

Secretary11 September 1998Active
38, Highbridge Road, Wylde Green, Sutton Coldfield, B73 5QB

Secretary03 October 2000Active
Dominions House North, Queen Street, Cardiff, CF1 4AR

Corporate Nominee Secretary10 September 1997Active
Halcyon House, Unit 9, Glebe Farm, Turweston, Brackley, NN13 5JE

Corporate Secretary10 September 1997Active
36 Heath Crescent, Free School Lane, Halifax, England, HX1 2PW

Director01 October 2015Active
Dominions House North, Queen Street, Cardiff, CF1 4AR

Nominee Director10 September 1997Active
51 Cecil Road, Erdington, Birmingham, B24 8AU

Director10 September 1997Active
387 Boldmere Road, Sutton Coldfield, B73 5EX

Director10 September 1997Active

People with Significant Control

Mr Graham Stewart Bradley
Notified on:21 January 2017
Status:Active
Date of birth:June 1957
Nationality:British
Address:Unit 1, Victoria Business Park, Halifax, HX1 5ND
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Anthony Pilkington
Notified on:21 January 2017
Status:Active
Date of birth:March 1964
Nationality:British
Country of residence:United Kingdom
Address:54, Castle Hill, Halifax, United Kingdom, HX6 1JD
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Confirmation statement

Confirmation statement with updates.

Download
2023-06-28Accounts

Accounts with accounts type micro entity.

Download
2023-05-19Capital

Capital alter shares subdivision.

Download
2023-01-25Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Accounts

Accounts with accounts type micro entity.

Download
2022-03-03Confirmation statement

Confirmation statement with no updates.

Download
2022-03-03Officers

Change person director company with change date.

Download
2022-03-03Officers

Change person secretary company with change date.

Download
2022-03-03Officers

Change person secretary company with change date.

Download
2022-03-02Officers

Change person secretary company with change date.

Download
2022-03-02Officers

Change person director company with change date.

Download
2022-03-02Persons with significant control

Change to a person with significant control.

Download
2021-01-21Confirmation statement

Confirmation statement with no updates.

Download
2021-01-19Accounts

Accounts with accounts type total exemption full.

Download
2020-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-02-14Confirmation statement

Confirmation statement with updates.

Download
2019-04-04Accounts

Accounts with accounts type total exemption full.

Download
2019-01-30Confirmation statement

Confirmation statement with no updates.

Download
2018-07-20Officers

Termination director company with name termination date.

Download
2018-07-20Persons with significant control

Cessation of a person with significant control.

Download
2018-02-22Confirmation statement

Confirmation statement with no updates.

Download
2017-10-26Accounts

Accounts with accounts type total exemption full.

Download
2017-06-27Accounts

Accounts with accounts type total exemption small.

Download
2017-01-27Confirmation statement

Confirmation statement with updates.

Download
2016-01-21Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.