UKBizDB.co.uk

THE HIRE ALLIANCE LIMITED

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

This company is commonly known as The Hire Alliance Limited. The company was founded 25 years ago and was given the registration number 03679652. The firm's registered office is in LONDON. You can find them at 62 Wilson Street, , London, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:THE HIRE ALLIANCE LIMITED
Company Number:03679652
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 December 1998
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:62 Wilson Street, London, England, EC2A 2BU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11 Aldenham Avenue, Radlett, WD7 8HZ

Secretary21 August 2002Active
11 Aldenham Avenue, Radlett, WD7 8HZ

Director22 December 1999Active
11 Aldenham Avenue, Radlett, WD7 8HZ

Director29 March 1999Active
Crown House, Church Road Claygate, Esher, KT10 0LP

Nominee Secretary07 December 1998Active
58 Birch Green, Hertford, SG14 2LU

Secretary22 June 2001Active
52 Ferndene Road, London, SE24 0AB

Director29 March 1999Active
11 Aldenham Avenue, Radlett, WD7 8HZ

Director29 March 1999Active
2 Apple Cottages, Old Dean Bovingdon, Hemel Hempstead, HP3 0EZ

Director29 March 1999Active
19 Onslow Gardens, London, N21 1DY

Director29 March 1999Active
19 Onslow Gardens, London, N21 1DY

Director29 March 1999Active
Chestnut Farm Cottages, Cuxham, Watlington, OX49 5ND

Director29 March 1999Active
9 Frederick Road, Rainham, RM13 8NT

Director29 March 1999Active
135 Donald Woods Gardens, Surbiton, KT5 9NZ

Director07 December 1998Active
64 Southgate Road, Potters Bar, EN6 5DZ

Director29 March 1999Active
58 Birch Green, Hertford, SG14 2LU

Director29 March 1999Active

People with Significant Control

Mr John Daniel Griffin
Notified on:06 April 2016
Status:Active
Date of birth:August 1976
Nationality:English
Country of residence:England
Address:C/O Rpgcc, 40 Gracechurch Street, London, England, EC3V 0BT
Nature of control:
  • Voting rights 25 to 50 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 (7 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
2023-12-18Confirmation statement

Confirmation statement with no updates.

Download
2023-11-20Persons with significant control

Change to a person with significant control.

Download
2023-11-20Address

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

Download
2023-06-05Accounts

Accounts with accounts type micro entity.

Download
2023-01-09Confirmation statement

Confirmation statement with no updates.

Download
2022-07-28Accounts

Accounts with accounts type micro entity.

Download
2021-12-06Confirmation statement

Confirmation statement with no updates.

Download
2021-09-13Accounts

Accounts with accounts type micro entity.

Download
2021-02-04Accounts

Accounts with accounts type micro entity.

Download
2021-02-04Officers

Termination director company with name termination date.

Download
2020-12-16Confirmation statement

Confirmation statement with no updates.

Download
2020-12-08Address

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

Download
2020-01-23Accounts

Accounts with accounts type micro entity.

Download
2019-12-11Confirmation statement

Confirmation statement with no updates.

Download
2019-02-06Accounts

Accounts with accounts type micro entity.

Download
2018-12-28Confirmation statement

Confirmation statement with no updates.

Download
2018-03-15Address

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

Download
2017-12-06Accounts

Accounts with accounts type micro entity.

Download
2017-12-06Confirmation statement

Confirmation statement with no updates.

Download
2017-05-24Accounts

Accounts with accounts type total exemption small.

Download
2017-05-06Gazette

Gazette filings brought up to date.

Download
2017-05-02Gazette

Gazette notice compulsory.

Download
2016-12-07Confirmation statement

Confirmation statement with updates.

Download
2016-03-03Accounts

Accounts with accounts type total exemption full.

Download
2015-12-10Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.