This company is commonly known as Hiregiant Ltd. The company was founded 5 years ago and was given the registration number 11884774. The firm's registered office is in NOTTINGHAM. You can find them at Pure Offices Ltd, Suite 23 Lake View Drive, Annesley, Nottingham, United Kingdom. This company's SIC code is 78109 - Other activities of employment placement agencies.
Name | : | HIREGIANT LTD |
---|---|---|
Company Number | : | 11884774 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 March 2019 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Pure Offices Ltd, Suite 23 Lake View Drive, Annesley, Nottingham, United Kingdom, England, NG15 0DT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 6 Innovate Mews, Lake View Drive, Annesley, Nottinghamshire, England, NG15 0EA | Director | 28 May 2019 | Active |
Unit 6 Innovate Mews, Lake View Drive, Annesley, Nottinghamshire, England, NG15 0EA | Director | 28 May 2019 | Active |
Unit 6 Innovate Mews, Lake View Drive, Annesley, Nottinghamshire, England, NG15 0EA | Director | 28 May 2019 | Active |
71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ | Director | 15 March 2019 | Active |
Mr Owen Heeley | ||
Notified on | : | 28 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1990 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 6 Innovate Mews, Lake View Drive, Nottinghamshire, England, NG15 0EA |
Nature of control | : |
|
Mr Warren Pearce | ||
Notified on | : | 28 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1992 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 6 Innovate Mews, Lake View Drive, Nottinghamshire, England, NG15 0EA |
Nature of control | : |
|
James Hancox | ||
Notified on | : | 28 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1992 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 6 Innovate Mews, Lake View Drive, Nottinghamshire, England, NG15 0EA |
Nature of control | : |
|
Ms Sandra Coupe | ||
Notified on | : | 15 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1957 |
Nationality | : | English |
Country of residence | : | United Kingdom |
Address | : | 71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-14 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-09-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-05 | Address | Change registered office address company with date old address new address. | Download |
2022-12-23 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-08-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-07 | Address | Change registered office address company with date old address new address. | Download |
2021-09-20 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-11 | Address | Change registered office address company with date old address new address. | Download |
2020-12-23 | Accounts | Accounts with accounts type micro entity. | Download |
2020-08-20 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-05 | Address | Change registered office address company with date old address new address. | Download |
2019-06-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-06-10 | Officers | Change person director company with change date. | Download |
2019-06-10 | Officers | Change person director company with change date. | Download |
2019-06-10 | Officers | Change person director company with change date. | Download |
2019-06-10 | Persons with significant control | Change to a person with significant control. | Download |
2019-06-10 | Persons with significant control | Change to a person with significant control. | Download |
2019-06-10 | Persons with significant control | Change to a person with significant control. | Download |
2019-06-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-05 | Capital | Capital allotment shares. | Download |
2019-05-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-28 | Officers | Termination director company with name termination date. | Download |
2019-05-28 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.