UKBizDB.co.uk

HIRECO (TL) LIMITED

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

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.

Company Information

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:
  • 49410 - Freight transport by road

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
7 Clyde Road, Balls Bridge, Ireland, IRISH

Secretary18 December 2001Active
759 Shore Road, Newtownabbey, BT37 0PZ

Director01 March 2007Active
7 Clyde Road, Balls Bridge, Ireland, IRISH

Director18 December 2001Active
1, Gobions Farm Chase, Billericay, England, CM11 2EN

Director01 March 2007Active
12, Dun Na Riogh Glade, Naas, Ireland,

Director20 July 2016Active
Berroc Brook, Chapel Row, Reading, RG7 6QB

Secretary24 March 1999Active
25 Clifton Avenue, Billingham, TS22 5BT

Secretary06 January 1998Active
46a Syon Lane, Isleworth, TW7 5NQ

Corporate Nominee Secretary06 January 1998Active
21 Larkswood, Redcar,

Director06 January 1998Active
42 Birkbeck Place, Owlsmoor, Sandhurst, GU47 0UL

Director18 December 2001Active
Unit 2, Colthrop Lane, Thatcham, RG19 4NN

Director01 March 2010Active
7 Stratton Road, Sunbury On Thames, TW16 6PH

Director19 December 2001Active
46a Syon Lane, Isleworth, TW7 5NQ

Corporate Nominee Director06 January 1998Active

People with Significant Control

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:
  • Significant influence or 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:
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-25Persons with significant control

Cessation of a person with significant control.

Download
2024-01-25Confirmation statement

Confirmation statement with updates.

Download
2024-01-24Persons with significant control

Notification of a person with significant control.

Download
2023-12-13Accounts

Accounts with accounts type full.

Download
2023-01-20Confirmation statement

Confirmation statement with no updates.

Download
2022-11-30Accounts

Accounts with accounts type full.

Download
2022-01-25Confirmation statement

Confirmation statement with no updates.

Download
2022-01-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-25Accounts

Accounts with accounts type full.

Download
2021-02-25Confirmation statement

Confirmation statement with no updates.

Download
2020-11-24Accounts

Accounts with accounts type full.

Download
2020-06-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-28Confirmation statement

Confirmation statement with updates.

Download
2019-12-03Accounts

Accounts with accounts type full.

Download
2019-10-30Address

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

Download
2019-03-13Confirmation statement

Confirmation statement with no updates.

Download
2018-12-05Accounts

Accounts with accounts type full.

Download
2018-09-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-08-03Officers

Change person director company with change date.

Download
2018-03-06Confirmation statement

Confirmation statement with updates.

Download
2017-12-11Accounts

Accounts with accounts type full.

Download
2017-04-27Miscellaneous

Legacy.

Download
2017-01-25Confirmation statement

Confirmation statement with updates.

Download
2016-12-12Accounts

Accounts with accounts type medium.

Download
2016-08-09Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.