Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > B&A HIRE LIMITED
Company Information for

B&A HIRE LIMITED

UNIT D THERM ROAD, CLEVELAND BUSINESS PARK, CLEVELAND STREET HULL, EAST YORKSHIRE, HU8 7BF,
Company Registration Number
02462618
Private Limited Company
Active

Company Overview

About B&a Hire Ltd
B&A HIRE LIMITED was founded on 1990-01-24 and has its registered office in Cleveland Street Hull. The organisation's status is listed as "Active". B&a Hire Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
B&A HIRE LIMITED
 
Legal Registered Office
UNIT D THERM ROAD
CLEVELAND BUSINESS PARK
CLEVELAND STREET HULL
EAST YORKSHIRE
HU8 7BF
Other companies in HU8
 
Previous Names
B & A SCAFFOLDING (HIRE AND SALES) LIMITED20/04/2024
Filing Information
Company Number 02462618
Company ID Number 02462618
Date formed 1990-01-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 06/05/2016
Return next due 03/06/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB551760054  
Last Datalog update: 2024-05-05 14:38:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for B&A HIRE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of B&A HIRE LIMITED

Current Directors
Officer Role Date Appointed
BRYAN FORREST
Company Secretary 1991-06-08
DAVID ARTLEY
Director 1991-06-08
BRYAN FORREST
Director 1991-06-08
ALAN REID
Director 1991-06-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRYAN FORREST B & A DEVELOPMENTS LIMITED Company Secretary 1993-09-21 CURRENT 1993-09-21 Active - Proposal to Strike off
BRYAN FORREST B & A SCAFFOLDING LIMITED Company Secretary 1991-11-14 CURRENT 1987-03-26 Active
DAVID ARTLEY B & A DEVELOPMENTS LIMITED Director 1994-01-15 CURRENT 1993-09-21 Active - Proposal to Strike off
BRYAN FORREST B & A DEVELOPMENTS LIMITED Director 1994-01-15 CURRENT 1993-09-21 Active - Proposal to Strike off
BRYAN FORREST B & A SCAFFOLDING LIMITED Director 1991-11-14 CURRENT 1987-03-26 Active
ALAN REID B & A DEVELOPMENTS LIMITED Director 1993-09-21 CURRENT 1993-09-21 Active - Proposal to Strike off
ALAN REID B & A SCAFFOLDING LIMITED Director 1991-11-14 CURRENT 1987-03-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-05CONFIRMATION STATEMENT MADE ON 05/09/23, WITH NO UPDATES
2023-07-07MICRO ENTITY ACCOUNTS MADE UP TO 28/02/23
2022-11-10NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRYAN FORREST
2022-11-10CONFIRMATION STATEMENT MADE ON 10/11/22, WITH UPDATES
2022-11-10CS01CONFIRMATION STATEMENT MADE ON 10/11/22, WITH UPDATES
2022-11-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRYAN FORREST
2022-11-09APPOINTMENT TERMINATED, DIRECTOR NIKOLA CRANE
2022-11-09CESSATION OF NIKOLA CRANE AS A PERSON OF SIGNIFICANT CONTROL
2022-11-09PSC07CESSATION OF NIKOLA CRANE AS A PERSON OF SIGNIFICANT CONTROL
2022-11-09TM01APPOINTMENT TERMINATED, DIRECTOR NIKOLA CRANE
2022-10-24AP01DIRECTOR APPOINTED MR CHRISTOPHER FORREST
2022-10-24PSC04Change of details for Miss Nikola Forrest as a person with significant control on 2022-10-24
2022-10-24PSC07CESSATION OF BRYAN FORREST AS A PERSON OF SIGNIFICANT CONTROL
2022-10-24TM02Termination of appointment of Bryan Forrest on 2022-10-24
2022-10-24TM01APPOINTMENT TERMINATED, DIRECTOR ALAN REID
2022-08-25NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER FORREST
2022-08-25NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIKOLA FORREST
2022-08-25CONFIRMATION STATEMENT MADE ON 25/08/22, WITH UPDATES
2022-08-25CS01CONFIRMATION STATEMENT MADE ON 25/08/22, WITH UPDATES
2022-08-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER FORREST
2022-07-26AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/22
2022-05-19CS01CONFIRMATION STATEMENT MADE ON 06/05/22, WITH NO UPDATES
2021-11-19AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/21
2021-05-19CS01CONFIRMATION STATEMENT MADE ON 06/05/21, WITH NO UPDATES
2021-03-05AAMICRO ENTITY ACCOUNTS MADE UP TO 29/02/20
2020-05-26CS01CONFIRMATION STATEMENT MADE ON 06/05/20, WITH NO UPDATES
2020-05-26CS01CONFIRMATION STATEMENT MADE ON 06/05/20, WITH NO UPDATES
2020-05-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ARTLEY
2020-05-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ARTLEY
2019-11-26AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/19
2019-05-28CS01CONFIRMATION STATEMENT MADE ON 06/05/19, WITH NO UPDATES
2018-11-29AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/18
2018-05-18CS01CONFIRMATION STATEMENT MADE ON 06/05/18, WITH NO UPDATES
2017-11-29AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/17
2017-05-18LATEST SOC18/05/17 STATEMENT OF CAPITAL;GBP 99
2017-05-18CS01CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES
2016-11-30AA28/02/16 TOTAL EXEMPTION SMALL
2016-11-30AA28/02/16 TOTAL EXEMPTION SMALL
2016-05-18LATEST SOC18/05/16 STATEMENT OF CAPITAL;GBP 99
2016-05-18AR0106/05/16 ANNUAL RETURN FULL LIST
2015-11-15AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-11LATEST SOC11/05/15 STATEMENT OF CAPITAL;GBP 99
2015-05-11AR0106/05/15 ANNUAL RETURN FULL LIST
2014-12-01AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-12LATEST SOC12/05/14 STATEMENT OF CAPITAL;GBP 99
2014-05-12AR0106/05/14 ANNUAL RETURN FULL LIST
2013-11-14AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-10AR0106/05/13 ANNUAL RETURN FULL LIST
2012-11-14AA29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-23AR0106/05/12 ANNUAL RETURN FULL LIST
2011-09-26AA28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-10AR0106/05/11 ANNUAL RETURN FULL LIST
2010-09-27AA28/02/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-14AR0106/05/10 ANNUAL RETURN FULL LIST
2010-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN REID / 06/05/2010
2010-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / BRYAN FORREST / 06/05/2010
2010-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ARTLEY / 06/05/2010
2009-09-02AA28/02/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-05-11363aReturn made up to 06/05/09; full list of members
2008-07-25AA29/02/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-05-23363aReturn made up to 06/05/08; full list of members
2007-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-05-11363aRETURN MADE UP TO 06/05/07; FULL LIST OF MEMBERS
2006-09-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-06-22363aRETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS
2005-11-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-06-08363sRETURN MADE UP TO 06/05/05; FULL LIST OF MEMBERS
2004-09-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04
2004-05-12363sRETURN MADE UP TO 06/05/04; FULL LIST OF MEMBERS
2003-11-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03
2003-05-18363sRETURN MADE UP TO 06/05/03; FULL LIST OF MEMBERS
2002-12-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02
2002-05-24363sRETURN MADE UP TO 06/05/02; FULL LIST OF MEMBERS
2001-12-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01
2001-09-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00
2001-06-11363sRETURN MADE UP TO 06/05/01; FULL LIST OF MEMBERS
2000-05-24363(288)DIRECTOR'S PARTICULARS CHANGED
2000-05-24363sRETURN MADE UP TO 06/05/00; FULL LIST OF MEMBERS
1999-12-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99
1999-07-28363(288)DIRECTOR'S PARTICULARS CHANGED
1999-07-28363sRETURN MADE UP TO 06/05/99; NO CHANGE OF MEMBERS
1998-12-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98
1998-05-21363(287)REGISTERED OFFICE CHANGED ON 21/05/98
1998-05-21363sRETURN MADE UP TO 06/05/98; NO CHANGE OF MEMBERS
1997-12-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97
1997-06-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-06-19363sRETURN MADE UP TO 15/05/97; FULL LIST OF MEMBERS
1996-11-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96
1996-05-28363sRETURN MADE UP TO 15/05/96; NO CHANGE OF MEMBERS
1995-11-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95
1995-05-25287REGISTERED OFFICE CHANGED ON 25/05/95 FROM: YARD NO.1 APPLEGARTH ROAD INDUSTRIAL EST., SPYVEE STREET HULL, HU8 7JH
1995-05-25363sRETURN MADE UP TO 23/05/95; NO CHANGE OF MEMBERS
1994-11-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94
1994-06-10363sRETURN MADE UP TO 06/06/94; FULL LIST OF MEMBERS
1994-01-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1993-11-02395PARTICULARS OF MORTGAGE/CHARGE
1993-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93
1993-06-24363sRETURN MADE UP TO 08/06/93; NO CHANGE OF MEMBERS
1993-06-24363(288)DIRECTOR'S PARTICULARS CHANGED
1992-09-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/92
1992-08-10363sRETURN MADE UP TO 08/06/92; NO CHANGE OF MEMBERS
1991-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/91
1991-06-26363aRETURN MADE UP TO 08/06/91; FULL LIST OF MEMBERS
1990-06-14224ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02
1990-05-25395PARTICULARS OF MORTGAGE/CHARGE
1990-02-15287REGISTERED OFFICE CHANGED ON 15/02/90 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP
1990-02-15288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1990-01-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to B&A HIRE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against B&A HIRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1993-11-02 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of B&A HIRE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for B&A HIRE LIMITED
Trademarks
We have not found any records of B&A HIRE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for B&A HIRE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities n.e.c.) as B&A HIRE LIMITED are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where B&A HIRE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded B&A HIRE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded B&A HIRE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.