UKBizDB.co.uk

HIREMECH LIMITED

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

This company is commonly known as Hiremech Limited. The company was founded 25 years ago and was given the registration number 03639237. The firm's registered office is in CANNOCK. You can find them at Orbital 7, Orbital Way, Cannock, . This company's SIC code is 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c..

Company Information

Name:HIREMECH LIMITED
Company Number:03639237
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 September 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Office Address & Contact

Registered Address:Orbital 7, Orbital Way, Cannock, England, WS11 8XW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Orbital 7, Orbital Way, Cannock, England, WS11 8XW

Secretary02 April 2020Active
Orbital 7, Orbital Way, Cannock, England, WS11 8XW

Director02 January 2019Active
21 Ontario Close, Broxbourne, EN10 6FQ

Secretary01 April 2002Active
26-28 Great Portland Street, London,

Secretary22 September 1998Active
Orbital 7, Orbital Way, Cannock, England, WS11 8XW

Secretary06 August 2019Active
Orbital 7, Orbital Way, Cannock, England, WS11 8XW

Secretary02 January 2019Active
Lynton House, 7-12 Tavistock Square, London, United Kingdom, WC1H 9LT

Secretary20 October 2005Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary22 September 1998Active
Hiremech Ltd, Unit D1 Tariff Road, Tottenham, London, United Kingdom, N17 0DY

Director01 January 2014Active
Lynton House, 7-12 Tavistock Square, London, United Kingdom, WC1H 9LT

Director22 September 1998Active
Lynton House, 7-12 Tavistock Square, London, United Kingdom, WC1H 9LT

Director06 December 2007Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director22 September 1998Active

People with Significant Control

Hiremech Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Lynton House, 7 - 12 Tavistock Square, London, United Kingdom, WC1H 9LT
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-23Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-23Accounts

Legacy.

Download
2023-10-23Other

Legacy.

Download
2023-10-23Other

Legacy.

Download
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2022-10-06Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-09-23Confirmation statement

Confirmation statement with no updates.

Download
2022-09-12Accounts

Legacy.

Download
2022-09-12Other

Legacy.

Download
2022-09-12Other

Legacy.

Download
2021-11-09Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-11-09Accounts

Legacy.

Download
2021-10-20Other

Legacy.

Download
2021-10-19Other

Legacy.

Download
2021-09-28Confirmation statement

Confirmation statement with no updates.

Download
2021-01-13Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-12-31Accounts

Legacy.

Download
2020-12-31Other

Legacy.

Download
2020-12-31Other

Legacy.

Download
2020-11-13Confirmation statement

Confirmation statement with no updates.

Download
2020-05-28Officers

Appoint person secretary company with name date.

Download
2020-05-28Officers

Termination secretary company with name termination date.

Download
2020-04-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-16Incorporation

Memorandum articles.

Download

Copyright © 2024. All rights reserved.