This company is commonly known as Hss Hire Service Holdings Limited. The company was founded 21 years ago and was given the registration number 04710808. The firm's registered office is in MANCHESTER. You can find them at Oakland House 76 Talbot Road, Old Trafford, Manchester, . This company's SIC code is 70100 - Activities of head offices.
Name | : | HSS HIRE SERVICE HOLDINGS LIMITED |
---|---|---|
Company Number | : | 04710808 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 March 2003 |
End of financial year | : | 26 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Oakland House 76 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 |
---|---|---|---|
The Colmore Building, 20 Colmore Circus, Queensway, Birmingham, B4 6AT | Secretary | 27 January 2017 | Active |
The Colmore Building, 20 Colmore Circus, Queensway, Birmingham, B4 6AT | Director | 01 June 2017 | Active |
The Colmore Building, 20 Colmore Circus, Queensway, Birmingham, B4 6AT | 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 |
160 Marston Avenue, Dagenham, RM10 7LP | Secretary | 25 March 2003 | Active |
Hawthorn House, Off Stocks Road Alfrick, Worcester, WR6 5HD | Secretary | 15 June 2007 | Active |
14 Oakdene, Sunningdale, Ascot, SL5 0BU | Secretary | 31 March 2003 | Active |
Struan, Faringdon Road Frilford Heath, Abingdon, OX13 6QJ | Secretary | 04 December 2003 | Active |
55 Wadham Road, Putney, London, SW15 2LS | Director | 12 May 2005 | Active |
60 Harbury Road, Carshalton Beeches, SM5 4LA | Director | 25 March 2003 | Active |
Bridgeways, Little Bookham Street, Bookham, KT23 3HR | Director | 20 January 2004 | Active |
Green Meadow House, Green Lane, Pangbourne, RG8 7BG | Director | 16 August 2005 | Active |
25 Willow Lane, Mitcham, Surrey, CR4 4TS | Director | 15 June 2007 | Active |
21 Limes Way, Shabbington, Aylesbury, HP18 9HB | Director | 19 September 2006 | Active |
25 Willow Lane, Mitcham, Surrey, CR4 4TS | Director | 17 April 2008 | Active |
Stillwater Barn, Wickhurst Farm, Lamberhurst, TN3 8BH | Director | 31 March 2003 | Active |
24 Connaught Road, Teddington, TW11 0PS | Director | 17 April 2008 | Active |
25 Willow Lane, Mitcham, Surrey, CR4 4TS | Director | 23 February 2009 | Active |
Hawthorn House, Off Stocks Road Alfrick, Worcester, WR6 5HD | Director | 24 January 2007 | Active |
Bridgend House, 18 Goldrings Road, Oxshott, United Kingdom, KT22 0QR | Director | 04 December 2003 | 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 |
153 Cyncoed Road, Cyncoed, Cardiff, CF23 6AG | Director | 20 January 2004 | Active |
5 Wavel Mews, West Hampstead, London, NW6 3AB | Director | 04 December 2003 | Active |
14 Oakdene, Sunningdale, Ascot, SL5 0BU | Director | 31 March 2003 | Active |
25 Willow Lane, Mitcham, Surrey, CR4 4TS | Director | 16 June 2014 | Active |
Struan, Faringdon Road Frilford Heath, Abingdon, OX13 6QJ | Director | 04 December 2003 | Active |
24 Mere Avenue, Raby Mere, Wirral, CH63 0NE | Director | 16 August 2005 | Active |
Hero Acquisitions 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 | |
---|---|---|---|
2023-12-15 | Gazette | Gazette dissolved liquidation. | Download |
2023-09-15 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2023-08-15 | Mortgage | Mortgage satisfy charge full. | Download |
2023-05-20 | Address | Change registered office address company with date old address new address. | Download |
2023-02-02 | Address | Change registered office address company with date old address new address. | Download |
2023-01-26 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2023-01-26 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-01-26 | Resolution | Resolution. | Download |
2022-12-15 | Capital | Capital statement capital company with date currency figure. | Download |
2022-12-15 | Capital | Legacy. | Download |
2022-12-15 | Insolvency | Legacy. | Download |
2022-12-15 | Resolution | Resolution. | Download |
2022-10-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-29 | Resolution | Resolution. | Download |
2021-11-22 | Capital | Capital allotment shares. | 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 |
2021-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-23 | Accounts | Accounts with accounts type full. | Download |
2021-01-29 | Accounts | Accounts with accounts type full. | Download |
2020-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-05 | Persons with significant control | Change to a person with significant control. | Download |
2019-12-27 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.