UKBizDB.co.uk

UK HIRE SERVICES LIMITED

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

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.

Company Information

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:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
495 Green Lanes, Palmers Green, United Kingdom, N13 4BS

Director01 January 2018Active
495 Green Lanes, Palmers Green, United Kingdom, N13 4BS

Director18 October 2000Active
35, Boat Dyke Road, Upton, Norwich, England, NR13 6BG

Director02 April 2023Active
8 Homefield Close, Swanley, BR8 7JH

Secretary18 October 2000Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Secretary18 October 2000Active
495 Green Lanes, Palmers Green, United Kingdom, N13 4BS

Director01 October 2015Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Director18 October 2000Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Significant influence or 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:
  • Significant influence or control

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
2023-11-28Accounts

Accounts with accounts type total exemption full.

Download
2023-10-24Confirmation statement

Confirmation statement with no updates.

Download
2023-04-09Officers

Appoint person director company with name date.

Download
2023-02-24Accounts

Accounts with accounts type total exemption full.

Download
2022-10-20Confirmation statement

Confirmation statement with no updates.

Download
2022-02-28Accounts

Accounts with accounts type total exemption full.

Download
2021-10-26Confirmation statement

Confirmation statement with no updates.

Download
2021-02-18Accounts

Accounts with accounts type total exemption full.

Download
2020-10-18Confirmation statement

Confirmation statement with no updates.

Download
2020-05-13Persons with significant control

Notification of a person with significant control.

Download
2020-05-13Officers

Termination director company with name termination date.

Download
2020-05-13Persons with significant control

Cessation of a person with significant control.

Download
2019-11-25Accounts

Accounts with accounts type total exemption full.

Download
2019-11-19Officers

Change person director company with change date.

Download
2019-11-19Officers

Change person director company with change date.

Download
2019-11-19Officers

Change person director company with change date.

Download
2019-11-19Persons with significant control

Change to a person with significant control.

Download
2019-11-19Persons with significant control

Change to a person with significant control.

Download
2019-10-27Confirmation statement

Confirmation statement with no updates.

Download
2018-11-28Accounts

Accounts with accounts type total exemption full.

Download
2018-10-18Confirmation statement

Confirmation statement with no updates.

Download
2018-01-10Officers

Appoint person director company with name date.

Download
2017-11-29Accounts

Accounts with accounts type total exemption full.

Download
2017-10-18Confirmation statement

Confirmation statement with updates.

Download
2017-08-14Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.