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

HIRETEST LIMITED

5th Floor Grove House 248a Marylebone Road, Marlow Road, London, BUCKINGHAMSHIRE, NW1 6BB,
Company Registration Number
02654068
Private Limited Company
Active

Company Overview

About Hiretest Ltd
HIRETEST LIMITED was founded on 1991-10-15 and has its registered office in London. The organisation's status is listed as "Active". Hiretest Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
HIRETEST LIMITED
 
Legal Registered Office
5th Floor Grove House 248a Marylebone Road
Marlow Road
London
BUCKINGHAMSHIRE
NW1 6BB
Other companies in RM1
 
Filing Information
Company Number 02654068
Company ID Number 02654068
Date formed 1991-10-15
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-05-31
Account next due 2024-02-29
Latest return 2023-07-03
Return next due 2024-07-17
Type of accounts FULL
VAT Number /Sales tax ID GB579281495  
Last Datalog update: 2024-03-18 08:05:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HIRETEST 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 HIRETEST LIMITED

Current Directors
Officer Role Date Appointed
JEROM PATRICK SUGRUE
Company Secretary 1992-10-08
CHRISTOPHER ROBERT ALLAN
Director 2017-08-23
JOHN JOSEPH MCGINTY
Director 2017-08-23
ANN PHILOMENA SMITH
Director 2017-08-23
ANTHONY SOAVE
Director 2017-08-23
FRANK MARTIN SUGRUE
Director 2001-07-31
MICHAEL JOSEPH SUGRUE
Director 1997-04-05
JAMES DAVID ALLAN WOODLEY
Director 2017-08-23
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS FRANCIS WALLACE
Director 1991-11-29 1997-04-05
RITA MARGARET JOYCE
Company Secretary 1991-11-29 1992-10-08
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1991-10-15 1991-11-29
INSTANT COMPANIES LIMITED
Nominated Director 1991-10-15 1991-11-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEROM PATRICK SUGRUE JARDIN LIMITED Company Secretary 2006-03-10 CURRENT 1985-04-11 Active
ANTHONY SOAVE DAVENCROFT BRICKWORK LIMITED Director 1991-06-16 CURRENT 1985-04-17 Active
FRANK MARTIN SUGRUE DANEMERE MANAGEMENT LIMITED Director 2004-10-06 CURRENT 2004-10-06 Active
FRANK MARTIN SUGRUE STRATFORD DEVELOPMENTS LIMITED Director 2002-03-07 CURRENT 2002-03-07 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
2024-03-18Appointment of an administrator
2024-03-18REGISTERED OFFICE CHANGED ON 18/03/24 FROM Fawley House 2 Regatta Place Marlow Road Bourne End Buckinghamshire SL8 5TD United Kingdom
2023-11-23DIRECTOR APPOINTED MR JAMES DAVID ALLAN WOODLEY
2023-07-04CONFIRMATION STATEMENT MADE ON 03/07/23, WITH UPDATES
2023-03-10Change of details for Mr Francis Martin Sugrue as a person with significant control on 2023-03-09
2023-03-09Change of details for Mr Frank Martin Sugrue as a person with significant control on 2023-03-09
2023-03-09Director's details changed for Mr Frank Martin Sugrue on 2023-03-09
2022-12-15FULL ACCOUNTS MADE UP TO 31/05/22
2022-12-15AAFULL ACCOUNTS MADE UP TO 31/05/22
2022-10-19CS01CONFIRMATION STATEMENT MADE ON 15/10/22, WITH NO UPDATES
2022-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/22 FROM 10 Western Road Romford RM1 3JT
2022-06-13AA01Previous accounting period extended from 30/11/21 TO 31/05/22
2021-10-15CS01CONFIRMATION STATEMENT MADE ON 15/10/21, WITH NO UPDATES
2021-09-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOSEPH SUGRUE
2021-07-24AAFULL ACCOUNTS MADE UP TO 30/11/20
2020-10-19CS01CONFIRMATION STATEMENT MADE ON 15/10/20, WITH NO UPDATES
2020-09-23AAFULL ACCOUNTS MADE UP TO 30/11/19
2019-10-28CS01CONFIRMATION STATEMENT MADE ON 15/10/19, WITH NO UPDATES
2019-07-18AAFULL ACCOUNTS MADE UP TO 30/11/18
2018-10-19CS01CONFIRMATION STATEMENT MADE ON 15/10/18, WITH NO UPDATES
2018-08-22AAFULL ACCOUNTS MADE UP TO 30/11/17
2017-10-20CS01CONFIRMATION STATEMENT MADE ON 15/10/17, WITH NO UPDATES
2017-08-25AP01DIRECTOR APPOINTED MRS ANN PHILOMENA SMITH
2017-08-25AP01DIRECTOR APPOINTED MR JAMES DAVID ALLAN WOODLEY
2017-08-25AP01DIRECTOR APPOINTED MR ANTHONY SOAVE
2017-08-25AP01DIRECTOR APPOINTED MR JOHN JOSEPH MCGINTY
2017-08-25AP01DIRECTOR APPOINTED MR CHRISTOPHER ROBERT ALLAN
2017-06-15AAFULL ACCOUNTS MADE UP TO 30/11/16
2016-10-20LATEST SOC20/10/16 STATEMENT OF CAPITAL;GBP 1000
2016-10-20CS01CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES
2015-10-19LATEST SOC19/10/15 STATEMENT OF CAPITAL;GBP 1000
2015-10-19AR0115/10/15 ANNUAL RETURN FULL LIST
2015-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK MARTIN SUGRUE / 02/09/2015
2015-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOSEPH SUGRUE / 02/09/2015
2015-09-03CH03SECRETARY'S DETAILS CHNAGED FOR JEROM PATRICK SUGRUE on 2015-09-02
2014-10-23LATEST SOC23/10/14 STATEMENT OF CAPITAL;GBP 1000
2014-10-23AR0115/10/14 ANNUAL RETURN FULL LIST
2013-11-11LATEST SOC11/11/13 STATEMENT OF CAPITAL;GBP 1000
2013-11-11AR0115/10/13 ANNUAL RETURN FULL LIST
2013-09-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2013-09-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2012-10-19AR0115/10/12 ANNUAL RETURN FULL LIST
2012-07-19AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/11
2012-05-03MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 2
2012-05-03MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 3
2011-10-31AR0115/10/11 FULL LIST
2011-07-07AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/10
2011-05-20AD01REGISTERED OFFICE CHANGED ON 20/05/2011 FROM SIR ROBERT PEEL HOUSE 344/348 HIGH ROAD ILFORD ESSEX IG1 1QP
2010-10-21AR0115/10/10 FULL LIST
2010-05-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/09
2009-10-19AR0115/10/09 FULL LIST
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOSEPH SUGRUE / 19/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANK MARTIN SUGRUE / 19/10/2009
2009-05-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/08
2008-10-21363aRETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS
2008-09-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/07
2007-10-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/06
2007-10-16363aRETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS
2006-12-13AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/05
2006-10-17363aRETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS
2005-10-17363aRETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS
2005-10-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/04
2004-11-12AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/03
2004-10-27363sRETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS
2003-10-28363sRETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS
2003-10-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/02
2002-10-23363sRETURN MADE UP TO 15/10/02; FULL LIST OF MEMBERS
2002-10-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/01
2001-10-22363sRETURN MADE UP TO 15/10/01; FULL LIST OF MEMBERS
2001-08-20AAFULL ACCOUNTS MADE UP TO 30/11/00
2001-08-07288aNEW DIRECTOR APPOINTED
2000-10-23363sRETURN MADE UP TO 15/10/00; FULL LIST OF MEMBERS
2000-06-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99
2000-06-19395PARTICULARS OF MORTGAGE/CHARGE
1999-12-29395PARTICULARS OF MORTGAGE/CHARGE
1999-11-04363sRETURN MADE UP TO 15/10/99; FULL LIST OF MEMBERS
1999-06-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98
1998-10-23363sRETURN MADE UP TO 15/10/98; NO CHANGE OF MEMBERS
1998-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97
1997-10-27363sRETURN MADE UP TO 15/10/97; NO CHANGE OF MEMBERS
1997-09-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96
1997-04-28288bDIRECTOR RESIGNED
1997-04-28288aNEW DIRECTOR APPOINTED
1997-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95
1996-10-20363sRETURN MADE UP TO 15/10/96; FULL LIST OF MEMBERS
1995-11-17395PARTICULARS OF MORTGAGE/CHARGE
1995-10-25363sRETURN MADE UP TO 15/10/95; NO CHANGE OF MEMBERS
1995-04-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94
1994-11-11363sRETURN MADE UP TO 15/10/94; FULL LIST OF MEMBERS
1994-04-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93
1994-03-03287REGISTERED OFFICE CHANGED ON 03/03/94 FROM: UNIT 17, CARDIFF ROAD WATFORD HERTS. WP1 8DP
1993-10-04363sRETURN MADE UP TO 15/10/93; NO CHANGE OF MEMBERS
1993-05-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92
1992-10-26363sRETURN MADE UP TO 15/10/92; FULL LIST OF MEMBERS
1992-10-18288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1992-10-02287REGISTERED OFFICE CHANGED ON 02/10/92 FROM: 344/348 HIGH ROAD ILFORD ESSEX IG1 1QP
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OF0226337 Active Licenced property: ELSTREE HILL SOUTH EDGWAREBURY HOUSE FARM ELSTREE BOREHAMWOOD ELSTREE GB WD6 3DE. Correspondance address: GREYCAINE ESTATE 1 GARNETT CLOSE WATFORD GB WD24 7GL

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2024-03-14
Fines / Sanctions
No fines or sanctions have been issued against HIRETEST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2000-06-12 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1999-12-20 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1995-11-17 Outstanding NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of HIRETEST LIMITED registering or being granted any patents
Domain Names

HIRETEST LIMITED owns 1 domain names.

hiretest.co.uk  

Trademarks
We have not found any records of HIRETEST LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
LEGAL CHARGE ANEATAPRINT TWO LIMITED 2009-03-28 Outstanding

We have found 1 mortgage charges which are owed to HIRETEST LIMITED

Income
Government Income
We have not found government income sources for HIRETEST 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 (41201 - Construction of commercial buildings) as HIRETEST LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where HIRETEST 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 HIRETEST 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 HIRETEST 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.