This company is commonly known as Uk Hire Services Limited. The company was founded 23 years ago and was given the registration number 04092307. The firm's registered office is in PALMERS GREEN. You can find them at 495 Green Lanes, , Palmers Green, London. This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.
Name | : | UK HIRE SERVICES LIMITED |
---|---|---|
Company Number | : | 04092307 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 October 2000 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 495 Green Lanes, Palmers Green, London, United Kingdom, N13 4BS |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
495 Green Lanes, Palmers Green, United Kingdom, N13 4BS | Director | 01 January 2018 | Active |
495 Green Lanes, Palmers Green, United Kingdom, N13 4BS | Director | 18 October 2000 | Active |
35, Boat Dyke Road, Upton, Norwich, England, NR13 6BG | Director | 02 April 2023 | Active |
8 Homefield Close, Swanley, BR8 7JH | Secretary | 18 October 2000 | Active |
The Studio, St Nicholas Close, Elstree, WD6 3EW | Corporate Nominee Secretary | 18 October 2000 | Active |
495 Green Lanes, Palmers Green, United Kingdom, N13 4BS | Director | 01 October 2015 | Active |
The Studio, St Nicholas Close, Elstree, WD6 3EW | Corporate Nominee Director | 18 October 2000 | Active |
Mrs Yvonne Elaine Dunn | ||
Notified on | : | 01 May 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 35, Boat Dyke Road, Norwich, England, NR13 6BG |
Nature of control | : |
|
Mrs Yvonne Elaine Dunn | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 35, Boat Dyke Road, Norwich, England, NR13 6BG |
Nature of control | : |
|
Mr Robert Alexander Dunn | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 35, Boat Dyke Road, Norwich, England, NR13 6BG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-09 | Officers | Appoint person director company with name date. | Download |
2023-02-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-13 | Persons with significant control | Notification of a person with significant control. | Download |
2020-05-13 | Officers | Termination director company with name termination date. | Download |
2020-05-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-19 | Officers | Change person director company with change date. | Download |
2019-11-19 | Officers | Change person director company with change date. | Download |
2019-11-19 | Officers | Change person director company with change date. | Download |
2019-11-19 | Persons with significant control | Change to a person with significant control. | Download |
2019-11-19 | Persons with significant control | Change to a person with significant control. | Download |
2019-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-10 | Officers | Appoint person director company with name date. | Download |
2017-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-18 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-14 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.