UKBizDB.co.uk

HIREFORCE LTD

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

This company is commonly known as Hireforce Ltd. The company was founded 11 years ago and was given the registration number 08132838. The firm's registered office is in LEICESTER. You can find them at Unit C Lyon Close, Wigston, Leicester, Leicestershire. This company's SIC code is 77320 - Renting and leasing of construction and civil engineering machinery and equipment.

Company Information

Name:HIREFORCE LTD
Company Number:08132838
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 July 2012
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 77320 - Renting and leasing of construction and civil engineering machinery and equipment

Office Address & Contact

Registered Address:Unit C Lyon Close, Wigston, Leicester, Leicestershire, LE18 2BJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit C, Lyon Close, Wigston, Leicester, LE18 2BJ

Director06 July 2012Active
Unit C, Lyon Close, Wigston, Leicester, LE18 2BJ

Director11 July 2016Active

People with Significant Control

Valebrook Investments Limited
Notified on:10 September 2021
Status:Active
Country of residence:United Kingdom
Address:Unit C Lyon Close, Wigston, Leicester, United Kingdom, LE18 2BJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Nathan Andrew Hawkes
Notified on:10 September 2021
Status:Active
Date of birth:February 1971
Nationality:British
Address:Unit C, Lyon Close, Leicester, LE18 2BJ
Nature of control:
  • Significant influence or control
Mr Derek Edward Gratton
Notified on:10 September 2021
Status:Active
Date of birth:July 2021
Nationality:British
Address:Unit C, Lyon Close, Leicester, LE18 2BJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Ruksana Gratton
Notified on:10 September 2021
Status:Active
Date of birth:October 1971
Nationality:British
Address:Unit C, Lyon Close, Leicester, LE18 2BJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Derek Edward Gratton
Notified on:06 April 2016
Status:Active
Date of birth:July 1971
Nationality:British
Address:Unit C, Lyon Close, Leicester, LE18 2BJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Ruksana Gratton
Notified on:06 April 2016
Status:Active
Date of birth:October 1971
Nationality:British
Address:Unit C, Lyon Close, Leicester, LE18 2BJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nathan Andrew Hawkes
Notified on:06 April 2016
Status:Active
Date of birth:February 1971
Nationality:British
Address:Unit C, Lyon Close, Leicester, LE18 2BJ
Nature of control:
  • Significant influence or control

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

Company Filing History

DateCategoryDescription
2023-07-12Confirmation statement

Confirmation statement with no updates.

Download
2023-07-12Officers

Change person director company with change date.

Download
2023-03-28Accounts

Accounts with accounts type total exemption full.

Download
2022-07-18Persons with significant control

Notification of a person with significant control.

Download
2022-07-18Persons with significant control

Notification of a person with significant control.

Download
2022-07-18Confirmation statement

Confirmation statement with updates.

Download
2022-07-18Persons with significant control

Notification of a person with significant control.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-02-16Persons with significant control

Notification of a person with significant control.

Download
2022-02-16Persons with significant control

Cessation of a person with significant control.

Download
2022-02-16Persons with significant control

Cessation of a person with significant control.

Download
2022-02-16Persons with significant control

Cessation of a person with significant control.

Download
2021-10-11Resolution

Resolution.

Download
2021-09-30Persons with significant control

Change to a person with significant control.

Download
2021-07-14Confirmation statement

Confirmation statement with no updates.

Download
2021-03-25Accounts

Accounts with accounts type total exemption full.

Download
2020-07-14Confirmation statement

Confirmation statement with no updates.

Download
2020-03-31Accounts

Accounts with accounts type total exemption full.

Download
2019-07-15Confirmation statement

Confirmation statement with no updates.

Download
2019-03-27Accounts

Accounts with accounts type total exemption full.

Download
2019-03-26Officers

Change person director company with change date.

Download
2018-07-12Confirmation statement

Confirmation statement with no updates.

Download
2018-03-22Accounts

Accounts with accounts type total exemption full.

Download
2017-07-24Confirmation statement

Confirmation statement with updates.

Download
2017-03-22Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.