UKBizDB.co.uk

HSS HIRE SERVICE GROUP LIMITED

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

This company is commonly known as Hss Hire Service Group Limited. The company was founded 64 years ago and was given the registration number 00644490. The firm's registered office is in MANCHESTER. You can find them at Oakland House Talbot Road, Old Trafford, Manchester, . This company's SIC code is 77320 - Renting and leasing of construction and civil engineering machinery and equipment.

Company Information

Name:HSS HIRE SERVICE GROUP LIMITED
Company Number:00644490
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 December 1959
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 77320 - Renting and leasing of construction and civil engineering machinery and equipment

Office Address & Contact

Registered Address:Oakland House Talbot Road, Old Trafford, Manchester, England, M16 0PQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Building 2, Think Park, Mosley Road, Manchester, England, M17 1FQ

Secretary27 January 2017Active
Building 2, Think Park, Mosley Road, Manchester, England, M17 1FQ

Director01 June 2017Active
Building 2, Think Park, Mosley Road, Manchester, England, M17 1FQ

Director22 August 2016Active
24 Connaught Road, Teddington, TW11 0PS

Secretary17 April 2008Active
Nobles, Church Lane, Sarratt, WD3 6HJ

Secretary04 March 2009Active
25 Willow Lane, Mitcham, Surrey, CR4 4TS

Secretary02 June 2009Active
14 Midway, Sutton, SM3 9EL

Secretary-Active
Hawthorn House, Off Stocks Road Alfrick, Worcester, WR6 5HD

Secretary15 June 2007Active
25, Willow Lane, Mitcham, Uk, CR4 4TS

Secretary14 January 2009Active
Struan, Faringdon Road Frilford Heath, Abingdon, OX13 6QJ

Secretary20 January 2004Active
2 Parkside Gardens, Wimbledon, London, SW19 5EY

Director-Active
Strathern House, Devonshire Avenue, Amersham, HP6 5JE

Director07 May 1993Active
133 Shirley Church Road, Croydon, CR0 5AG

Director02 January 1996Active
25 Willow Lane, Mitcham, Surrey, CR4 4TS

Director15 June 2007Active
25 Willow Lane, Mitcham, Surrey, CR4 4TS

Director17 April 2008Active
Russells Barn, Rockwell End Hambleden, Henley On Thames, RG9 6NG

Director01 September 2000Active
Stillwater Barn, Wickhurst Farm, Lamberhurst, TN3 8BH

Director-Active
24 Connaught Road, Teddington, TW11 0PS

Director17 April 2008Active
25 Willow Lane, Mitcham, Surrey, CR4 4TS

Director23 February 2009Active
145 Winkworth Road, Banstead, SM7 2JP

Director-Active
Tregenna 32 The Glen, Farnborough Park, Orpington, BR6 8LR

Director07 May 1993Active
137 Mellor Road, Ashton Under Lyne, OL6 6RW

Director01 May 1995Active
24 Albert Road, Teddington, TW11 0BD

Director01 October 1992Active
6 Tilburston Cottages, Tilburston Hill Road, Godstone, RH9 8LX

Director01 May 1995Active
Hawthorn House, Off Stocks Road Alfrick, Worcester, WR6 5HD

Director15 June 2007Active
Bridgend House, 18 Goldrings Road, Oxshott, United Kingdom, KT22 0QR

Director19 January 2004Active
13 High Street, Lewknor, OX49 5TH

Director02 April 2001Active
11 St Margarets Drive, Twickenham, TW1 1QL

Director28 January 2008Active
25 Willow Lane, Mitcham, Surrey, CR4 4TS

Director11 May 2016Active
25 Willow Lane, Mitcham, Surrey, CR4 4TS

Director21 April 2011Active
5 Wavel Mews, West Hampstead, London, NW6 3AB

Director19 January 2004Active
88 Dukes Avenue, Muswell Hill, London, N10 2QA

Director-Active
The Gardeners Cottage, Greatford, Stamford, PE9 4QA

Director07 May 1993Active
Beechwood 4 Clare Close, West Byfleet, KT14 6RD

Director04 January 2000Active
16 Cheviot Road, Hazel Grove, Stockport, SK7 5BH

Director07 May 1993Active

People with Significant Control

Hero Acquisitions Limited
Notified on:21 July 2022
Status:Active
Country of residence:England
Address:Building 2, Think Park, Mosley Road, Manchester, England, M17 1FQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Hss Hire Service Finance Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Building 2, Think Park, Mosley Road, Manchester, England, M17 1FQ
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-20Accounts

Accounts with accounts type full.

Download
2023-10-12Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Accounts

Accounts with accounts type full.

Download
2022-10-10Confirmation statement

Confirmation statement with updates.

Download
2022-07-22Persons with significant control

Notification of a person with significant control.

Download
2022-07-22Persons with significant control

Cessation of a person with significant control.

Download
2022-01-08Resolution

Resolution.

Download
2021-12-31Accounts

Accounts with accounts type full.

Download
2021-12-30Capital

Capital statement capital company with date currency figure.

Download
2021-12-30Insolvency

Legacy.

Download
2021-12-30Capital

Legacy.

Download
2021-12-30Resolution

Resolution.

Download
2021-12-24Capital

Capital allotment shares.

Download
2021-12-06Mortgage

Mortgage satisfy charge full.

Download
2021-11-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-16Mortgage

Mortgage satisfy charge full.

Download
2021-11-12Persons with significant control

Change to a person with significant control.

Download
2021-11-01Address

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

Download
2021-10-06Confirmation statement

Confirmation statement with no updates.

Download
2021-01-29Accounts

Accounts with accounts type full.

Download
2020-10-12Confirmation statement

Confirmation statement with no updates.

Download
2020-07-07Confirmation statement

Confirmation statement with no updates.

Download
2020-05-05Persons with significant control

Change to a person with significant control.

Download
2019-09-18Accounts

Accounts with accounts type full.

Download
2019-07-19Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.