UKBizDB.co.uk

HIREFUL LTD

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

This company is commonly known as Hireful Ltd. The company was founded 24 years ago and was given the registration number 03825406. The firm's registered office is in WELLINGBOROUGH. You can find them at 15-17 Strixton Manor Business Centre, Strixton, Wellingborough, . This company's SIC code is 78109 - Other activities of employment placement agencies.

Company Information

Name:HIREFUL LTD
Company Number:03825406
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 August 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 78109 - Other activities of employment placement agencies

Office Address & Contact

Registered Address:15-17 Strixton Manor Business Centre, Strixton, Wellingborough, England, NN29 7PA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The White House, 45 High Street, Olney, England, MK46 4EB

Secretary01 February 2009Active
15-17, Strixton Manor Business Centre, Strixton, Wellingborough, England, NN29 7PA

Director01 March 2019Active
15-17, Strixton Manor Business Centre, Strixton, Wellingborough, England, NN29 7PA

Director21 August 2002Active
15-17, Strixton Manor Business Centre, Strixton, Wellingborough, England, NN29 7PA

Director08 March 2010Active
15-17, Strixton Manor Business Centre, Strixton, Wellingborough, England, NN29 7PA

Director08 March 2010Active
30 Spinney Hill, Olney, MK46 5AB

Director06 March 2000Active
1 Cranwell Close, Shenley Brook End, Milton Keynes, MK5 7BU

Secretary13 August 1999Active
82 Whitchurch Road, Cardiff, CF14 3LX

Corporate Nominee Secretary13 August 1999Active
36 West Side Rise, Olney, MK46 5HP

Director01 December 2007Active
1 Cranwell Close, Shenley Brook End, Milton Keynes, MK5 7BU

Director13 August 1999Active
80 Bruckner Gardens, Old Farm Park, Milton Keynes, MK7 8EW

Director09 January 2007Active
80 Bruckner Gardens, Old Farm Park, Milton Keynes, MK7 8EW

Director13 August 1999Active
18 Forest Gate Road, Corby, NN17 1TN

Director22 May 2006Active
82 Whitchurch Road, Cardiff, CF14 3LX

Corporate Nominee Director13 August 1999Active

People with Significant Control

Mr Adrian John Martin Mcdonagh
Notified on:06 April 2016
Status:Active
Date of birth:December 1976
Nationality:British
Country of residence:England
Address:15-17, Strixton Manor Business Centre, Wellingborough, England, NN29 7PA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Mr Stephen Grainger
Notified on:06 April 2016
Status:Active
Date of birth:May 1976
Nationality:British
Country of residence:England
Address:15-17, Strixton Manor Business Centre, Wellingborough, England, NN29 7PA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
  • Significant influence or control as firm

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

Company Filing History

DateCategoryDescription
2023-12-12Accounts

Accounts with accounts type total exemption full.

Download
2023-08-04Mortgage

Mortgage satisfy charge full.

Download
2023-08-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-28Confirmation statement

Confirmation statement with updates.

Download
2023-07-28Mortgage

Mortgage satisfy charge full.

Download
2023-03-28Confirmation statement

Confirmation statement with updates.

Download
2022-08-12Confirmation statement

Confirmation statement with updates.

Download
2022-08-04Accounts

Accounts with accounts type total exemption full.

Download
2022-03-04Capital

Capital allotment shares.

Download
2022-03-04Capital

Capital allotment shares.

Download
2022-03-04Capital

Capital allotment shares.

Download
2022-03-04Capital

Capital allotment shares.

Download
2022-03-04Capital

Capital allotment shares.

Download
2022-03-04Capital

Capital allotment shares.

Download
2022-03-04Capital

Capital allotment shares.

Download
2022-03-04Capital

Capital allotment shares.

Download
2022-03-04Capital

Capital allotment shares.

Download
2022-03-04Capital

Capital allotment shares.

Download
2021-08-18Accounts

Accounts with accounts type total exemption full.

Download
2021-08-13Confirmation statement

Confirmation statement with no updates.

Download
2020-11-24Accounts

Accounts with accounts type total exemption full.

Download
2020-11-17Mortgage

Mortgage satisfy charge full.

Download
2020-11-17Mortgage

Mortgage satisfy charge full.

Download
2020-08-13Confirmation statement

Confirmation statement with no updates.

Download
2020-04-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.