UKBizDB.co.uk

PPO HIRE CENTRE LTD

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

This company is commonly known as Ppo Hire Centre Ltd. The company was founded 8 years ago and was given the registration number NI636635. The firm's registered office is in NEWRY. You can find them at Old Fire Station, Cecil Street, Newry, Co. Down. This company's SIC code is 77320 - Renting and leasing of construction and civil engineering machinery and equipment.

Company Information

Name:PPO HIRE CENTRE LTD
Company Number:NI636635
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 February 2016
End of financial year:28 February 2023
Jurisdiction:Northern - Ireland
Industry Codes:
  • 77320 - Renting and leasing of construction and civil engineering machinery and equipment

Office Address & Contact

Registered Address:Old Fire Station, Cecil Street, Newry, Co. Down, Northern Ireland, BT35 6AU
Country Origin:NORTHERN IRELAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18 Ballynalack Road, Camlough, Newry, United Kingdom, BT35 7HU

Director24 February 2016Active
Old Fire Station, Cecil Street, Newry, Northern Ireland, BT35 6AU

Director15 November 2017Active
20 Ballynalack Road, Camlough, Newry, United Kingdom, BT35 7HU

Director24 February 2016Active

People with Significant Control

Mr Gerald Boyle
Notified on:06 April 2016
Status:Active
Date of birth:March 1967
Nationality:Irish
Country of residence:Northern Ireland
Address:Old Fire Station, Cecil Street, Newry, Northern Ireland, BT35 6AU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gary Boyle
Notified on:06 April 2016
Status:Active
Date of birth:March 1966
Nationality:Irish
Country of residence:Northern Ireland
Address:Old Fire Station, Cecil Street, Newry, Northern Ireland, BT35 6AU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Colin Boyle
Notified on:06 April 2016
Status:Active
Date of birth:July 1972
Nationality:Irish
Country of residence:Northern Ireland
Address:Old Fire Station, Cecil Street, Newry, Northern Ireland, BT35 6AU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Sylvia Boyle
Notified on:06 April 2016
Status:Active
Date of birth:September 1944
Nationality:Irish
Country of residence:Northern Ireland
Address:Old Fire Station, Cecil Street, Newry, Northern Ireland, BT35 6AU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter Boyle
Notified on:06 April 2016
Status:Active
Date of birth:April 1944
Nationality:Irish
Country of residence:Northern Ireland
Address:Old Fire Station, Cecil Street, Newry, Northern Ireland, BT35 6AU
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-08Confirmation statement

Confirmation statement with no updates.

Download
2023-10-26Accounts

Accounts with accounts type micro entity.

Download
2023-02-28Accounts

Accounts with accounts type micro entity.

Download
2023-02-27Confirmation statement

Confirmation statement with no updates.

Download
2022-02-23Confirmation statement

Confirmation statement with no updates.

Download
2022-02-23Accounts

Accounts with accounts type micro entity.

Download
2021-02-24Confirmation statement

Confirmation statement with no updates.

Download
2021-01-21Accounts

Accounts with accounts type total exemption full.

Download
2020-02-24Confirmation statement

Confirmation statement with no updates.

Download
2019-12-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-28Accounts

Accounts with accounts type micro entity.

Download
2019-02-25Confirmation statement

Confirmation statement with no updates.

Download
2018-09-20Accounts

Accounts with accounts type micro entity.

Download
2018-03-02Confirmation statement

Confirmation statement with no updates.

Download
2017-11-15Officers

Appoint person director company with name date.

Download
2017-04-11Accounts

Accounts with accounts type dormant.

Download
2017-02-24Confirmation statement

Confirmation statement with updates.

Download
2016-02-24Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.