UKBizDB.co.uk

HIRETEK LIMITED

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

This company is commonly known as Hiretek Limited. The company was founded 18 years ago and was given the registration number 05809661. The firm's registered office is in CARDIFF. You can find them at Unit M5 Southpoint Ind Estate, Foreshore Road, Cardiff, . This company's SIC code is 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c..

Company Information

Name:HIRETEK LIMITED
Company Number:05809661
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 May 2006
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Office Address & Contact

Registered Address:Unit M5 Southpoint Ind Estate, Foreshore Road, Cardiff, CF10 4SP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
143 Mallards Reach, Marshfield, Cardiff, Wales, CF3 2NL

Secretary30 January 2015Active
94 Newbridge Road, St Annes Park, Bristol, England, BS4 4DL

Secretary30 January 2015Active
94 Newbridge Road, St Annes, Bristol, BS4 4DL

Secretary10 May 2006Active
143, Mallards Reach, Marshfield, Cardiff, Wales, CF3 2NL

Director10 May 2006Active
94 Newbridge Road, St Annes, Bristol, BS4 4DL

Director10 May 2006Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary08 May 2006Active
143, Mallards Reach, Marshfield, Cardiff, Wales, CF3 2NL

Director01 January 2012Active
10 Greenfield Avenue, Canton, Cardiff, CF11 9PT

Director10 May 2006Active
25 Heol Isaf, Radyr, Cardiff, CF15 8AG

Director10 May 2006Active
Greystone Cottage, St. Brides Super Ely, Cardiff, CF5 6EY

Director10 May 2006Active
94, Newbridge Road, St. Annes Park, Bristol, England, BS4 4DL

Director01 January 2012Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director08 May 2006Active

People with Significant Control

Mr Michael David Fitchie
Notified on:06 April 2016
Status:Active
Date of birth:September 1978
Nationality:British
Address:Unit M5 Southpoint Ind Estate, Cardiff, CF10 4SP
Nature of control:
  • Significant influence or control
Mr Stephen James Ridge
Notified on:06 April 2016
Status:Active
Date of birth:March 1969
Nationality:British
Address:Unit M5 Southpoint Ind Estate, Cardiff, CF10 4SP
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-10-11Gazette

Gazette dissolved compulsory.

Download
2022-07-26Gazette

Gazette notice compulsory.

Download
2022-02-23Accounts

Accounts with accounts type total exemption full.

Download
2021-06-11Accounts

Accounts with accounts type total exemption full.

Download
2021-06-11Confirmation statement

Confirmation statement with no updates.

Download
2020-09-29Accounts

Accounts with accounts type total exemption full.

Download
2020-05-19Confirmation statement

Confirmation statement with no updates.

Download
2019-09-29Accounts

Accounts with accounts type total exemption full.

Download
2019-06-13Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-05-21Confirmation statement

Confirmation statement with no updates.

Download
2018-02-15Accounts

Accounts with accounts type total exemption full.

Download
2017-12-06Gazette

Gazette filings brought up to date.

Download
2017-12-05Gazette

Gazette notice compulsory.

Download
2017-06-15Confirmation statement

Confirmation statement with updates.

Download
2016-05-23Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-24Accounts

Accounts with accounts type total exemption small.

Download
2015-05-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-16Accounts

Accounts with accounts type total exemption small.

Download
2015-02-10Officers

Appoint person secretary company with name date.

Download
2015-02-10Officers

Appoint person secretary company with name date.

Download
2014-09-30Accounts

Accounts with accounts type total exemption small.

Download
2014-05-19Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-16Mortgage

Mortgage create with deed with charge number.

Download
2014-02-20Officers

Termination director company with name.

Download

Copyright © 2024. All rights reserved.