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.
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 | : |
|
Registered Address | : | Oakland House Talbot Road, Old Trafford, Manchester, England, M16 0PQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Building 2, Think Park, Mosley Road, Manchester, England, M17 1FQ | Secretary | 27 January 2017 | Active |
Building 2, Think Park, Mosley Road, Manchester, England, M17 1FQ | Director | 01 June 2017 | Active |
Building 2, Think Park, Mosley Road, Manchester, England, M17 1FQ | Director | 22 August 2016 | Active |
24 Connaught Road, Teddington, TW11 0PS | Secretary | 17 April 2008 | Active |
Nobles, Church Lane, Sarratt, WD3 6HJ | Secretary | 04 March 2009 | Active |
25 Willow Lane, Mitcham, Surrey, CR4 4TS | Secretary | 02 June 2009 | Active |
14 Midway, Sutton, SM3 9EL | Secretary | - | Active |
Hawthorn House, Off Stocks Road Alfrick, Worcester, WR6 5HD | Secretary | 15 June 2007 | Active |
25, Willow Lane, Mitcham, Uk, CR4 4TS | Secretary | 14 January 2009 | Active |
Struan, Faringdon Road Frilford Heath, Abingdon, OX13 6QJ | Secretary | 20 January 2004 | Active |
2 Parkside Gardens, Wimbledon, London, SW19 5EY | Director | - | Active |
Strathern House, Devonshire Avenue, Amersham, HP6 5JE | Director | 07 May 1993 | Active |
133 Shirley Church Road, Croydon, CR0 5AG | Director | 02 January 1996 | Active |
25 Willow Lane, Mitcham, Surrey, CR4 4TS | Director | 15 June 2007 | Active |
25 Willow Lane, Mitcham, Surrey, CR4 4TS | Director | 17 April 2008 | Active |
Russells Barn, Rockwell End Hambleden, Henley On Thames, RG9 6NG | Director | 01 September 2000 | Active |
Stillwater Barn, Wickhurst Farm, Lamberhurst, TN3 8BH | Director | - | Active |
24 Connaught Road, Teddington, TW11 0PS | Director | 17 April 2008 | Active |
25 Willow Lane, Mitcham, Surrey, CR4 4TS | Director | 23 February 2009 | Active |
145 Winkworth Road, Banstead, SM7 2JP | Director | - | Active |
Tregenna 32 The Glen, Farnborough Park, Orpington, BR6 8LR | Director | 07 May 1993 | Active |
137 Mellor Road, Ashton Under Lyne, OL6 6RW | Director | 01 May 1995 | Active |
24 Albert Road, Teddington, TW11 0BD | Director | 01 October 1992 | Active |
6 Tilburston Cottages, Tilburston Hill Road, Godstone, RH9 8LX | Director | 01 May 1995 | Active |
Hawthorn House, Off Stocks Road Alfrick, Worcester, WR6 5HD | Director | 15 June 2007 | Active |
Bridgend House, 18 Goldrings Road, Oxshott, United Kingdom, KT22 0QR | Director | 19 January 2004 | Active |
13 High Street, Lewknor, OX49 5TH | Director | 02 April 2001 | Active |
11 St Margarets Drive, Twickenham, TW1 1QL | Director | 28 January 2008 | Active |
25 Willow Lane, Mitcham, Surrey, CR4 4TS | Director | 11 May 2016 | Active |
25 Willow Lane, Mitcham, Surrey, CR4 4TS | Director | 21 April 2011 | Active |
5 Wavel Mews, West Hampstead, London, NW6 3AB | Director | 19 January 2004 | Active |
88 Dukes Avenue, Muswell Hill, London, N10 2QA | Director | - | Active |
The Gardeners Cottage, Greatford, Stamford, PE9 4QA | Director | 07 May 1993 | Active |
Beechwood 4 Clare Close, West Byfleet, KT14 6RD | Director | 04 January 2000 | Active |
16 Cheviot Road, Hazel Grove, Stockport, SK7 5BH | Director | 07 May 1993 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-20 | Accounts | Accounts with accounts type full. | Download |
2023-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-23 | Accounts | Accounts with accounts type full. | Download |
2022-10-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-22 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-08 | Resolution | Resolution. | Download |
2021-12-31 | Accounts | Accounts with accounts type full. | Download |
2021-12-30 | Capital | Capital statement capital company with date currency figure. | Download |
2021-12-30 | Insolvency | Legacy. | Download |
2021-12-30 | Capital | Legacy. | Download |
2021-12-30 | Resolution | Resolution. | Download |
2021-12-24 | Capital | Capital allotment shares. | Download |
2021-12-06 | Mortgage | Mortgage satisfy charge full. | Download |
2021-11-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-11-16 | Mortgage | Mortgage satisfy charge full. | Download |
2021-11-12 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-01 | Address | Change registered office address company with date old address new address. | Download |
2021-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-29 | Accounts | Accounts with accounts type full. | Download |
2020-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-05 | Persons with significant control | Change to a person with significant control. | Download |
2019-09-18 | Accounts | Accounts with accounts type full. | Download |
2019-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.