This company is commonly known as Hirewell Limited. The company was founded 7 years ago and was given the registration number 10208775. The firm's registered office is in MANCHESTER. You can find them at 211 Manchester New Road, Middleton, Manchester, . This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | HIREWELL LIMITED |
---|---|---|
Company Number | : | 10208775 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 June 2016 |
End of financial year | : | 30 June 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 211 Manchester New Road, Middleton, Manchester, England, M24 1JT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Riverside House, Irwell Street, Manchester, M3 5EN | Director | 01 June 2016 | Active |
Mr Gavin Lynskey | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1983 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ |
Nature of control | : |
|
Mr Gavin Lynskey | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1983 |
Nationality | : | British |
Address | : | Riverside House, Irwell Street, Manchester, M3 5EN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-13 | Insolvency | Liquidation in administration progress report. | Download |
2024-03-08 | Insolvency | Liquidation in administration extension of period. | Download |
2023-10-19 | Insolvency | Liquidation in administration progress report. | Download |
2023-07-21 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2023-05-16 | Insolvency | Liquidation in administration proposals. | Download |
2023-03-24 | Address | Change registered office address company with date old address new address. | Download |
2023-03-24 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2023-02-21 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-28 | Accounts | Change account reference date company current extended. | Download |
2022-07-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-12 | Accounts | Change account reference date company previous shortened. | Download |
2022-06-01 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-31 | Officers | Change person director company with change date. | Download |
2022-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-03-25 | Accounts | Change account reference date company previous shortened. | Download |
2021-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-12 | Address | Change registered office address company with date old address new address. | Download |
2020-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-28 | Mortgage | Mortgage satisfy charge full. | Download |
2019-04-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.