UKBizDB.co.uk

SOUTH MIDS HIRE LIMITED

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

This company is commonly known as South Mids Hire Limited. The company was founded 15 years ago and was given the registration number 06615154. The firm's registered office is in LONDON. You can find them at Mha Macintyre Hudson, 6th Floor 2 London Wall Place, London, . This company's SIC code is 77110 - Renting and leasing of cars and light motor vehicles.

Company Information

Name:SOUTH MIDS HIRE LIMITED
Company Number:06615154
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:09 June 2008
End of financial year:30 June 2016
Jurisdiction:England - Wales
Industry Codes:
  • 77110 - Renting and leasing of cars and light motor vehicles
  • 77120 - Renting and leasing of trucks and other heavy vehicles

Office Address & Contact

Registered Address:Mha Macintyre Hudson, 6th Floor 2 London Wall Place, London, EC2Y 5AU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mha Macintyre Hudson, 6th Floor 2 London Wall Place, London, EC2Y 5AU

Director09 June 2008Active
Unit 10, Pinfold Road, Lakeside Business Park, Thurmaston, LE4 8AS

Secretary09 June 2008Active
Unit 1, Hall Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, HP2 7BH

Director09 October 2015Active

People with Significant Control

Mr Mustapha Ibrahim Jaeban
Notified on:06 April 2016
Status:Active
Date of birth:May 1977
Nationality:British
Address:Mha Macintyre Hudson, 6th Floor 2 London Wall Place, London, EC2Y 5AU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2023-08-05Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-07-21Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-07-30Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-08-03Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-01-22Address

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

Download
2019-07-09Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-05-22Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2019-05-21Insolvency

Liquidation in administration result creditors meeting.

Download
2019-05-14Insolvency

Liquidation in administration progress report.

Download
2019-01-05Insolvency

Liquidation in administration extension of period.

Download
2018-08-03Insolvency

Liquidation in administration progress report.

Download
2018-04-03Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2018-02-15Insolvency

Liquidation in administration proposals.

Download
2018-01-15Address

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

Download
2018-01-11Insolvency

Liquidation in administration appointment of administrator.

Download
2017-08-10Mortgage

Mortgage satisfy charge full.

Download
2017-06-23Confirmation statement

Confirmation statement with updates.

Download
2016-08-31Accounts

Accounts with accounts type total exemption small.

Download
2016-06-10Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-10Address

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

Download
2016-03-22Accounts

Accounts with accounts type total exemption small.

Download
2015-12-21Accounts

Change account reference date company previous extended.

Download
2015-12-21Officers

Termination director company with name termination date.

Download
2015-10-09Officers

Appoint person director company with name date.

Download
2015-06-11Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.