UKBizDB.co.uk

ONE STOP HIRE LIMITED

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

This company is commonly known as One Stop Hire Limited. The company was founded 20 years ago and was given the registration number 04857939. The firm's registered office is in CHORLEY. You can find them at Unit 9, Chorley West Business Park, Ackhurst Road, Chorley, Lancashire. This company's SIC code is 77320 - Renting and leasing of construction and civil engineering machinery and equipment.

Company Information

Name:ONE STOP HIRE LIMITED
Company Number:04857939
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 August 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 77320 - Renting and leasing of construction and civil engineering machinery and equipment

Office Address & Contact

Registered Address:Unit 9, Chorley West Business Park, Ackhurst Road, Chorley, Lancashire, PR7 1NL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sandringham House, Ackhurst Business Park, Foxhole Road, Chorley, England, PR7 1NY

Secretary15 July 2011Active
Wrenalls Farm, Platt Lane, Standish, Wigan, WN1 2XH

Director16 October 2009Active
Sandringham House, Ackhurst Business Park, Foxhole Road, Chorley, England, PR7 1NY

Director15 July 2011Active
Unit 9 Chorley West Business Park, Ackhurst Road, Chorley, United Kingdom, PR7 1NL

Director24 November 2006Active
Unit 9 Chorley West Business Park, Ackhurst Road, Chorley, United Kingdom, PR7 1NL

Director12 August 2009Active
202 Orrell Road, Orrell, Wigan, WN5 8HQ

Secretary06 August 2003Active
201, South Road, Bretherton, Leyland, United Kingdom, PR26 9AJ

Secretary12 August 2009Active
10 Chellaston House, Toft Road, Knutsford, BB7 2BU

Secretary24 November 2006Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary06 August 2003Active
Calderbanks, Shady Lane Cuerden Valley, Preston, PR5 6AU

Director06 August 2003Active
Chadswell Hall, Chipping Road Chaigley, Clitheroe, BB7 3LT

Director06 August 2003Active
Wrenalls Farm Platt Lane, Standish, Wigan, WN1 2XH

Director06 August 2003Active
6 Bluebell Close, Whittle Le Woods, Chorley, PR6 7RH

Director24 November 2006Active
85 Williams Lane, Fulwood, Preston, PR2 9UF

Director24 November 2006Active
185 Wigan Road, Aspull, Wigan, WN2 1DU

Director24 November 2006Active
10 Chellaston House, Toft Road, Knutsford, BB7 2BU

Director24 November 2006Active
Copeland Farm, Flag Lane Bretherton, Leyland, PR26 9AD

Director24 November 2006Active
21 Cow Lees, Westhoughton, Bolton, BL5 3EG

Director24 November 2006Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director06 August 2003Active

People with Significant Control

Mr Stephen Hitchen
Notified on:06 April 2016
Status:Active
Date of birth:April 1966
Nationality:British
Country of residence:United Kingdom
Address:Unit 9 Chorley West Business Park, Ackhurst Road, Chorley, United Kingdom, PR7 1NL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Danielle Louise Hitchen
Notified on:06 April 2016
Status:Active
Date of birth:February 1975
Nationality:British
Country of residence:United Kingdom
Address:Unit 9 Chorley West Business Park, Ackhurst Road, Chorley, United Kingdom, PR7 1NL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-23Incorporation

Memorandum articles.

Download
2024-01-10Capital

Capital name of class of shares.

Download
2024-01-10Capital

Capital variation of rights attached to shares.

Download
2024-01-10Resolution

Resolution.

Download
2023-12-06Accounts

Accounts with accounts type full.

Download
2023-08-07Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Officers

Change person director company with change date.

Download
2022-11-21Accounts

Accounts with accounts type group.

Download
2022-08-08Confirmation statement

Confirmation statement with no updates.

Download
2022-07-21Officers

Change person secretary company with change date.

Download
2022-07-21Officers

Change person director company with change date.

Download
2022-07-20Address

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

Download
2022-06-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-22Accounts

Accounts with accounts type full.

Download
2021-08-17Confirmation statement

Confirmation statement with no updates.

Download
2020-10-05Accounts

Accounts with accounts type full.

Download
2020-08-06Confirmation statement

Confirmation statement with no updates.

Download
2019-12-13Accounts

Accounts with accounts type full.

Download
2019-08-14Confirmation statement

Confirmation statement with no updates.

Download
2018-10-07Accounts

Accounts with accounts type full.

Download
2018-08-15Confirmation statement

Confirmation statement with updates.

Download
2017-11-16Accounts

Accounts with accounts type full.

Download
2017-08-14Persons with significant control

Change to a person with significant control.

Download
2017-08-14Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.