UKBizDB.co.uk

HIREIT FLEET SOLUTIONS LIMITED

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

This company is commonly known as Hireit Fleet Solutions Limited. The company was founded 4 years ago and was given the registration number 12240836. The firm's registered office is in HEYWOOD. You can find them at 100 Argyle Street, , Heywood, . This company's SIC code is 77120 - Renting and leasing of trucks and other heavy vehicles.

Company Information

Name:HIREIT FLEET SOLUTIONS LIMITED
Company Number:12240836
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 October 2019
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 77120 - Renting and leasing of trucks and other heavy vehicles

Office Address & Contact

Registered Address:100 Argyle Street, Heywood, England, OL10 3SP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 66, Touchet Hall Road, Middleton, Manchester, England, M24 2FL

Director03 October 2019Active
Unit 66, Touchet Hall Road, Middleton, Manchester, England, M24 2FL

Director01 January 2021Active
Unit 66, Touchet Hall Road, Middleton, Manchester, England, M24 2FL

Director01 January 2021Active
Unit 66, Touchet Hall Road, Middleton, Manchester, England, M24 2FL

Director03 October 2019Active

People with Significant Control

Mr Andrew Thomas James Abbott
Notified on:27 June 2023
Status:Active
Date of birth:September 1985
Nationality:British
Country of residence:England
Address:Unit 66, Touchet Hall Road, Manchester, England, M24 2FL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Stacey Louise Lynam
Notified on:27 June 2023
Status:Active
Date of birth:October 1985
Nationality:British
Country of residence:England
Address:Unit 66, Touchet Hall Road, Manchester, England, M24 2FL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Carl Gleave
Notified on:03 October 2019
Status:Active
Date of birth:July 1966
Nationality:British Virgin Islander
Country of residence:England
Address:Manor House, 35 St. Thomas's Road, Chorley, England, PR7 1HP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Thomas James Abbott
Notified on:03 October 2019
Status:Active
Date of birth:September 1985
Nationality:British
Country of residence:England
Address:Manor House, 35 St. Thomas's Road, Chorley, England, PR7 1HP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2024-03-01Confirmation statement

Confirmation statement with updates.

Download
2024-03-01Persons with significant control

Notification of a person with significant control.

Download
2024-03-01Persons with significant control

Notification of a person with significant control.

Download
2024-02-29Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-07-27Accounts

Accounts with accounts type total exemption full.

Download
2023-07-05Officers

Termination director company with name termination date.

Download
2023-07-05Officers

Termination director company with name termination date.

Download
2023-06-29Address

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

Download
2023-04-06Confirmation statement

Confirmation statement with no updates.

Download
2023-02-02Persons with significant control

Notification of a person with significant control statement.

Download
2023-01-04Address

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

Download
2022-12-08Persons with significant control

Cessation of a person with significant control.

Download
2022-12-08Persons with significant control

Cessation of a person with significant control.

Download
2022-12-07Address

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

Download
2022-06-29Accounts

Accounts with accounts type total exemption full.

Download
2022-02-07Confirmation statement

Confirmation statement with no updates.

Download
2021-05-05Confirmation statement

Confirmation statement with updates.

Download
2021-05-05Officers

Appoint person director company with name date.

Download
2021-05-05Officers

Appoint person director company with name date.

Download
2021-04-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-09Accounts

Accounts with accounts type total exemption full.

Download
2021-02-02Confirmation statement

Confirmation statement with updates.

Download
2020-12-21Confirmation statement

Confirmation statement with no updates.

Download
2019-11-19Accounts

Change account reference date company current shortened.

Download
2019-10-03Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.