UKBizDB.co.uk

HIRE-TREK LIMITED

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

This company is commonly known as Hire-trek Limited. The company was founded 8 years ago and was given the registration number 10005384. The firm's registered office is in SHEFFIELD. You can find them at Montgomery House Sheephouse Wood, Stocksbridge, Sheffield, South Yorkshire. This company's SIC code is 77110 - Renting and leasing of cars and light motor vehicles.

Company Information

Name:HIRE-TREK LIMITED
Company Number:10005384
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 February 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 77110 - Renting and leasing of cars and light motor vehicles
  • 77120 - Renting and leasing of trucks and other heavy vehicles

Office Address & Contact

Registered Address:Montgomery House Sheephouse Wood, Stocksbridge, Sheffield, South Yorkshire, S36 4GS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Montgomery House, Sheephouse Wood, Stocksbridge, Sheffield, S36 4GS

Secretary15 February 2016Active
Montgomery House, Stocksbridge, Sheffield, England, S36 4GS

Director27 November 2018Active
Montgomery House, Stocksbridge, Sheffield, England, S36 4GS

Director27 November 2018Active
Montgomery House, Stocksbridge, Sheffield, England, S36 4GS

Director27 November 2018Active
Montgomery House, Sheephouse Wood, Stocksbridge, Sheffield, S36 4GS

Director15 February 2016Active
Montgomery House, Sheephouse Wood, Stocksbridge, Sheffield, S36 4GS

Director15 February 2016Active
Montgomery House, Sheephouse Wood, Stocksbridge, Sheffield, England, S36 4GS

Director15 February 2016Active
Montgomery House, Stocksbridge, Sheffield, England, S36 4GS

Director27 November 2018Active
Montgomery House Sheephouse Wood, Stocksbridge, Sheffield, United Kingdom, S36 4GS

Director01 June 2023Active

People with Significant Control

Mr Raymond Janion
Notified on:06 April 2016
Status:Active
Date of birth:January 1949
Nationality:British
Address:Montgomery House, Sheephouse Wood, Sheffield, S36 4GS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Hilary Janion
Notified on:06 April 2016
Status:Active
Date of birth:May 1955
Nationality:British
Address:Montgomery House, Sheephouse Wood, Sheffield, S36 4GS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Thomas Janion
Notified on:06 April 2016
Status:Active
Date of birth:October 1984
Nationality:British
Country of residence:England
Address:Montgomery House, Sheephouse Wood, Sheffield, England, S36 4GS
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-14Confirmation statement

Confirmation statement with no updates.

Download
2023-09-27Accounts

Accounts with accounts type total exemption full.

Download
2023-06-08Officers

Appoint person director company with name date.

Download
2023-05-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-12Confirmation statement

Confirmation statement with updates.

Download
2022-11-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-23Accounts

Accounts with accounts type total exemption full.

Download
2022-05-11Confirmation statement

Confirmation statement with updates.

Download
2021-12-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-28Accounts

Accounts with accounts type total exemption full.

Download
2021-05-11Confirmation statement

Confirmation statement with updates.

Download
2020-09-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-02Accounts

Accounts with accounts type total exemption full.

Download
2020-05-04Confirmation statement

Confirmation statement with updates.

Download
2020-02-17Confirmation statement

Confirmation statement with updates.

Download
2019-06-06Accounts

Accounts with accounts type total exemption full.

Download
2019-02-22Confirmation statement

Confirmation statement with updates.

Download
2019-02-22Persons with significant control

Change to a person with significant control.

Download
2019-02-22Persons with significant control

Change to a person with significant control.

Download
2019-02-22Officers

Change person director company with change date.

Download
2019-02-22Persons with significant control

Change to a person with significant control.

Download
2018-12-10Officers

Appoint person director company with name date.

Download
2018-12-10Officers

Appoint person director company with name date.

Download
2018-12-10Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.