UKBizDB.co.uk

HSS HIRE SERVICE HOLDINGS LIMITED

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

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.

Company Information

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:
  • 70100 - Activities of head offices

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
The Colmore Building, 20 Colmore Circus, Queensway, Birmingham, B4 6AT

Secretary27 January 2017Active
The Colmore Building, 20 Colmore Circus, Queensway, Birmingham, B4 6AT

Director01 June 2017Active
The Colmore Building, 20 Colmore Circus, Queensway, Birmingham, B4 6AT

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
160 Marston Avenue, Dagenham, RM10 7LP

Secretary25 March 2003Active
Hawthorn House, Off Stocks Road Alfrick, Worcester, WR6 5HD

Secretary15 June 2007Active
14 Oakdene, Sunningdale, Ascot, SL5 0BU

Secretary31 March 2003Active
Struan, Faringdon Road Frilford Heath, Abingdon, OX13 6QJ

Secretary04 December 2003Active
55 Wadham Road, Putney, London, SW15 2LS

Director12 May 2005Active
60 Harbury Road, Carshalton Beeches, SM5 4LA

Director25 March 2003Active
Bridgeways, Little Bookham Street, Bookham, KT23 3HR

Director20 January 2004Active
Green Meadow House, Green Lane, Pangbourne, RG8 7BG

Director16 August 2005Active
25 Willow Lane, Mitcham, Surrey, CR4 4TS

Director15 June 2007Active
21 Limes Way, Shabbington, Aylesbury, HP18 9HB

Director19 September 2006Active
25 Willow Lane, Mitcham, Surrey, CR4 4TS

Director17 April 2008Active
Stillwater Barn, Wickhurst Farm, Lamberhurst, TN3 8BH

Director31 March 2003Active
24 Connaught Road, Teddington, TW11 0PS

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

Director23 February 2009Active
Hawthorn House, Off Stocks Road Alfrick, Worcester, WR6 5HD

Director24 January 2007Active
Bridgend House, 18 Goldrings Road, Oxshott, United Kingdom, KT22 0QR

Director04 December 2003Active
25 Willow Lane, Mitcham, Surrey, CR4 4TS

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

Director21 April 2011Active
153 Cyncoed Road, Cyncoed, Cardiff, CF23 6AG

Director20 January 2004Active
5 Wavel Mews, West Hampstead, London, NW6 3AB

Director04 December 2003Active
14 Oakdene, Sunningdale, Ascot, SL5 0BU

Director31 March 2003Active
25 Willow Lane, Mitcham, Surrey, CR4 4TS

Director16 June 2014Active
Struan, Faringdon Road Frilford Heath, Abingdon, OX13 6QJ

Director04 December 2003Active
24 Mere Avenue, Raby Mere, Wirral, CH63 0NE

Director16 August 2005Active

People with Significant Control

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:
  • 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
2023-12-15Gazette

Gazette dissolved liquidation.

Download
2023-09-15Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-08-15Mortgage

Mortgage satisfy charge full.

Download
2023-05-20Address

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

Download
2023-02-02Address

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

Download
2023-01-26Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-01-26Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-01-26Resolution

Resolution.

Download
2022-12-15Capital

Capital statement capital company with date currency figure.

Download
2022-12-15Capital

Legacy.

Download
2022-12-15Insolvency

Legacy.

Download
2022-12-15Resolution

Resolution.

Download
2022-10-10Confirmation statement

Confirmation statement with updates.

Download
2021-11-29Resolution

Resolution.

Download
2021-11-22Capital

Capital allotment shares.

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
2021-10-05Confirmation statement

Confirmation statement with no updates.

Download
2021-09-23Accounts

Accounts with accounts type full.

Download
2021-01-29Accounts

Accounts with accounts type full.

Download
2020-10-09Confirmation statement

Confirmation statement with no updates.

Download
2020-05-05Persons with significant control

Change to a person with significant control.

Download
2019-12-27Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.