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.
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 | : |
|
Registered Address | : | Montgomery House Sheephouse Wood, Stocksbridge, Sheffield, South Yorkshire, S36 4GS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Montgomery House, Sheephouse Wood, Stocksbridge, Sheffield, S36 4GS | Secretary | 15 February 2016 | Active |
Montgomery House, Stocksbridge, Sheffield, England, S36 4GS | Director | 27 November 2018 | Active |
Montgomery House, Stocksbridge, Sheffield, England, S36 4GS | Director | 27 November 2018 | Active |
Montgomery House, Stocksbridge, Sheffield, England, S36 4GS | Director | 27 November 2018 | Active |
Montgomery House, Sheephouse Wood, Stocksbridge, Sheffield, S36 4GS | Director | 15 February 2016 | Active |
Montgomery House, Sheephouse Wood, Stocksbridge, Sheffield, S36 4GS | Director | 15 February 2016 | Active |
Montgomery House, Sheephouse Wood, Stocksbridge, Sheffield, England, S36 4GS | Director | 15 February 2016 | Active |
Montgomery House, Stocksbridge, Sheffield, England, S36 4GS | Director | 27 November 2018 | Active |
Montgomery House Sheephouse Wood, Stocksbridge, Sheffield, United Kingdom, S36 4GS | Director | 01 June 2023 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-08 | Officers | Appoint person director company with name date. | Download |
2023-05-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-05-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-05-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-10-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-06-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-22 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-22 | Persons with significant control | Change to a person with significant control. | Download |
2019-02-22 | Persons with significant control | Change to a person with significant control. | Download |
2019-02-22 | Officers | Change person director company with change date. | Download |
2019-02-22 | Persons with significant control | Change to a person with significant control. | Download |
2018-12-10 | Officers | Appoint person director company with name date. | Download |
2018-12-10 | Officers | Appoint person director company with name date. | Download |
2018-12-10 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.