This company is commonly known as Hireco (tl) Limited. The company was founded 26 years ago and was given the registration number 03489295. The firm's registered office is in STANFORD-LE-HOPE. You can find them at Hireco Park, The Manorway, Stanford-le-hope, Essex. This company's SIC code is 49410 - Freight transport by road.
Name | : | HIRECO (TL) LIMITED |
---|---|---|
Company Number | : | 03489295 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 January 1998 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hireco Park, The Manorway, Stanford-le-hope, Essex, England, SS17 9LE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7 Clyde Road, Balls Bridge, Ireland, IRISH | Secretary | 18 December 2001 | Active |
759 Shore Road, Newtownabbey, BT37 0PZ | Director | 01 March 2007 | Active |
7 Clyde Road, Balls Bridge, Ireland, IRISH | Director | 18 December 2001 | Active |
1, Gobions Farm Chase, Billericay, England, CM11 2EN | Director | 01 March 2007 | Active |
12, Dun Na Riogh Glade, Naas, Ireland, | Director | 20 July 2016 | Active |
Berroc Brook, Chapel Row, Reading, RG7 6QB | Secretary | 24 March 1999 | Active |
25 Clifton Avenue, Billingham, TS22 5BT | Secretary | 06 January 1998 | Active |
46a Syon Lane, Isleworth, TW7 5NQ | Corporate Nominee Secretary | 06 January 1998 | Active |
21 Larkswood, Redcar, | Director | 06 January 1998 | Active |
42 Birkbeck Place, Owlsmoor, Sandhurst, GU47 0UL | Director | 18 December 2001 | Active |
Unit 2, Colthrop Lane, Thatcham, RG19 4NN | Director | 01 March 2010 | Active |
7 Stratton Road, Sunbury On Thames, TW16 6PH | Director | 19 December 2001 | Active |
46a Syon Lane, Isleworth, TW7 5NQ | Corporate Nominee Director | 06 January 1998 | Active |
Mr Patrick Carson | ||
Notified on | : | 23 March 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1951 |
Nationality | : | Irish |
Country of residence | : | Ireland |
Address | : | 7, Clyde Road, Dublin 4, Ireland, |
Nature of control | : |
|
Vehicle Asset Management Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Ireland |
Address | : | C/O Granning Ireland Ltd, Naas Industrial Estate, Co Kildare, Ireland, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-01-25 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-24 | Persons with significant control | Notification of a person with significant control. | Download |
2023-12-13 | Accounts | Accounts with accounts type full. | Download |
2023-01-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-30 | Accounts | Accounts with accounts type full. | Download |
2022-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-11-25 | Accounts | Accounts with accounts type full. | Download |
2021-02-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-24 | Accounts | Accounts with accounts type full. | Download |
2020-06-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-01-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-03 | Accounts | Accounts with accounts type full. | Download |
2019-10-30 | Address | Change registered office address company with date old address new address. | Download |
2019-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-05 | Accounts | Accounts with accounts type full. | Download |
2018-09-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-08-03 | Officers | Change person director company with change date. | Download |
2018-03-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-11 | Accounts | Accounts with accounts type full. | Download |
2017-04-27 | Miscellaneous | Legacy. | Download |
2017-01-25 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-12 | Accounts | Accounts with accounts type medium. | Download |
2016-08-09 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.