UKBizDB.co.uk

HIREGIANT LTD

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

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.

Company Information

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:
  • 78109 - Other activities of employment placement agencies
  • 78200 - Temporary employment agency activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit 6 Innovate Mews, Lake View Drive, Annesley, Nottinghamshire, England, NG15 0EA

Director28 May 2019Active
Unit 6 Innovate Mews, Lake View Drive, Annesley, Nottinghamshire, England, NG15 0EA

Director28 May 2019Active
Unit 6 Innovate Mews, Lake View Drive, Annesley, Nottinghamshire, England, NG15 0EA

Director28 May 2019Active
71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ

Director15 March 2019Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • 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
2023-12-14Accounts

Accounts with accounts type unaudited abridged.

Download
2023-09-04Confirmation statement

Confirmation statement with no updates.

Download
2023-01-05Address

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

Download
2022-12-23Accounts

Accounts with accounts type unaudited abridged.

Download
2022-08-22Confirmation statement

Confirmation statement with updates.

Download
2022-07-07Address

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

Download
2021-09-20Accounts

Accounts with accounts type micro entity.

Download
2021-08-20Confirmation statement

Confirmation statement with no updates.

Download
2021-05-11Address

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

Download
2020-12-23Accounts

Accounts with accounts type micro entity.

Download
2020-08-20Confirmation statement

Confirmation statement with updates.

Download
2020-02-03Confirmation statement

Confirmation statement with updates.

Download
2019-11-05Address

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

Download
2019-06-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-10Officers

Change person director company with change date.

Download
2019-06-10Officers

Change person director company with change date.

Download
2019-06-10Officers

Change person director company with change date.

Download
2019-06-10Persons with significant control

Change to a person with significant control.

Download
2019-06-10Persons with significant control

Change to a person with significant control.

Download
2019-06-10Persons with significant control

Change to a person with significant control.

Download
2019-06-05Confirmation statement

Confirmation statement with updates.

Download
2019-06-05Capital

Capital allotment shares.

Download
2019-05-28Persons with significant control

Cessation of a person with significant control.

Download
2019-05-28Officers

Termination director company with name termination date.

Download
2019-05-28Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.