This company is commonly known as Specialised Hire Solutions Ltd. The company was founded 11 years ago and was given the registration number 08170718. The firm's registered office is in LOUGHTON. You can find them at Unit 6, Buckingham Court, Rectory Lane, Loughton, Essex. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | SPECIALISED HIRE SOLUTIONS LTD |
---|---|---|
Company Number | : | 08170718 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 August 2012 |
End of financial year | : | 31 October 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 6, Buckingham Court, Rectory Lane, Loughton, Essex, England, IG10 2QZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Room 5, 88a High Street, Billericay, England, CM12 9BT | Director | 07 August 2012 | Active |
Unit 6, Buckingham Court, Rectory Lane, Loughton, England, IG10 2QZ | Director | 30 November 2013 | Active |
117, Fencepiece Road, Ilford, United Kingdom, IG6 2LD | Director | 26 November 2012 | Active |
Mr Stephen George Riddle | ||
Notified on | : | 07 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Room 5, 88a High Street, Billericay, England, CM12 9BT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-01 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-14 | Address | Change registered office address company with date old address new address. | Download |
2023-05-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-14 | Address | Change registered office address company with date old address new address. | Download |
2022-05-19 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-06 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2021-04-22 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-25 | Accounts | Change account reference date company previous shortened. | Download |
2020-11-02 | Accounts | Change account reference date company current extended. | Download |
2020-05-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-13 | Mortgage | Mortgage satisfy charge full. | Download |
2019-06-13 | Mortgage | Mortgage satisfy charge full. | Download |
2019-05-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-11-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-29 | Officers | Termination director company with name termination date. | Download |
2018-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.