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

HIRE DEPOT LIMITED

BRITANNIC HOUSE, LYNDHURST ROAD, ASCOT, BERKSHIRE, SL5 9ED,
Company Registration Number
02913895
Private Limited Company
Active

Company Overview

About Hire Depot Ltd
HIRE DEPOT LIMITED was founded on 1994-03-29 and has its registered office in Ascot. The organisation's status is listed as "Active". Hire Depot Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
HIRE DEPOT LIMITED
 
Legal Registered Office
BRITANNIC HOUSE
LYNDHURST ROAD
ASCOT
BERKSHIRE
SL5 9ED
Other companies in SL5
 
Previous Names
HIRE DIRECT LIMITED21/03/2023
Filing Information
Company Number 02913895
Company ID Number 02913895
Date formed 1994-03-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 13/07/2015
Return next due 10/08/2016
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB641227171  
Last Datalog update: 2024-01-08 13:54:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HIRE DEPOT 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.
Companies with same name HIRE DEPOT LIMITED
The following companies were found which have the same name as HIRE DEPOT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HIRE DEPOT (READING) LIMITED UNIT 11 HEADLEY PARK 10 HEADLEY ROAD EAST WOODLEY READING BERKSHIRE RG5 4SW Active - Proposal to Strike off Company formed on the 2009-02-09
HIRE DEPOT LIMITED KILCRUTTIN BUSINESS PARK, CORMAC STREET, TULLAMORE, CO. OFFALY. Dissolved Company formed on the 2000-09-01

Company Officers of HIRE DEPOT LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL RISBY
Company Secretary 2006-11-28
MICHAEL JOHN ENGLISH
Director 2015-04-01
RICHARD MARK EVANS
Director 2006-11-28
MICHAEL RALPH RISBY
Director 2006-11-28
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID CHESSON
Director 2006-11-28 2010-10-29
CHRISTOPHER EMRYS EVANS
Company Secretary 1997-04-01 2006-11-28
CHRISTOPHER EMRYS EVANS
Director 1995-08-01 2006-11-28
RICHARD MARK EVANS
Director 1997-04-01 2006-11-28
CHRISTOPHER PAUL EVANS
Director 1997-04-01 2006-02-01
STUART GARY EVANS
Company Secretary 1995-11-21 1997-04-01
GEOFFREY ROBERT WILKINSON
Company Secretary 1995-04-28 1995-11-21
TERENCE MALCOLM JACKLIN
Director 1995-04-30 1995-08-01
HEIDI ELIZABETH EVANS
Director 1994-03-29 1995-04-30
STEPHEN JOHN FINNEY
Company Secretary 1994-05-01 1995-04-28
CHRISTOPHER EMRYS EVANS
Company Secretary 1994-03-29 1994-05-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1994-03-29 1994-03-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL RISBY LOWER LEVEL LIMITED Company Secretary 2007-10-18 CURRENT 2007-10-18 Dissolved 2014-04-01
MICHAEL RISBY EURO CONSTRUCTION GROUP LIMITED Company Secretary 2004-02-13 CURRENT 2004-02-13 Dissolved 2015-04-07
MICHAEL JOHN ENGLISH ENGCON CONSTRUCTION LIMITED Director 2011-01-27 CURRENT 2011-01-27 Active
MICHAEL JOHN ENGLISH LISHWAY LIMITED Director 2007-02-06 CURRENT 2007-02-06 Active
RICHARD MARK EVANS CROWTHORNE SERVICE CENTRE LIMITED Director 2013-08-07 CURRENT 2012-02-02 Active
RICHARD MARK EVANS W P SCAFFOLDING LIMITED Director 2010-07-28 CURRENT 2010-07-28 Active - Proposal to Strike off
RICHARD MARK EVANS RME TRANSPORT LTD. Director 2004-06-11 CURRENT 2004-06-11 Active
MICHAEL RALPH RISBY PERSEVERANCE HIRE LIMITED Director 2018-02-13 CURRENT 2018-02-13 Active - Proposal to Strike off
MICHAEL RALPH RISBY ENGCON CONSTRUCTION LIMITED Director 2017-09-25 CURRENT 2011-01-27 Active
MICHAEL RALPH RISBY ECG PROPERTIES LIMITED Director 2017-01-27 CURRENT 2017-01-27 Active
MICHAEL RALPH RISBY PER HIRE LIMITED Director 2016-09-23 CURRENT 2016-09-23 Active - Proposal to Strike off
MICHAEL RALPH RISBY COMMON HOLDINGS LIMITED Director 2016-07-15 CURRENT 2016-07-15 Active
MICHAEL RALPH RISBY ECG SERVICES LIMITED Director 2014-10-30 CURRENT 2014-10-30 Active
MICHAEL RALPH RISBY EURO-CITY GROUP LIMITED Director 2004-10-14 CURRENT 2004-09-28 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
2023-10-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029138950006
2023-07-14CONFIRMATION STATEMENT MADE ON 13/07/23, WITH UPDATES
2023-03-21NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2023-03-21NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2023-03-21Company name changed hire direct LIMITED\certificate issued on 21/03/23
2023-03-21Company name changed hire direct LIMITED\certificate issued on 21/03/23
2023-03-17Cancellation of shares. Statement of capital on 2023-03-09 GBP 57,000
2023-03-02Purchase of own shares
2023-02-08APPOINTMENT TERMINATED, DIRECTOR RICHARD MARK EVANS
2023-02-08DIRECTOR APPOINTED MR DAVID JAMES SMITH
2023-02-08Notification of Common Holdings Limited as a person with significant control on 2023-01-31
2022-12-22Unaudited abridged accounts made up to 2022-03-31
2022-07-25CONFIRMATION STATEMENT MADE ON 13/07/22, WITH NO UPDATES
2022-07-25CS01CONFIRMATION STATEMENT MADE ON 13/07/22, WITH NO UPDATES
2021-12-24Unaudited abridged accounts made up to 2021-03-31
2021-12-24Unaudited abridged accounts made up to 2021-03-31
2021-07-23CS01CONFIRMATION STATEMENT MADE ON 13/07/21, WITH UPDATES
2021-07-23TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN ENGLISH
2021-04-15AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2020-07-13CS01CONFIRMATION STATEMENT MADE ON 13/07/20, WITH NO UPDATES
2019-10-12AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-06CS01CONFIRMATION STATEMENT MADE ON 13/07/19, WITH NO UPDATES
2019-01-02AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-15CS01CONFIRMATION STATEMENT MADE ON 13/07/18, WITH NO UPDATES
2018-01-09AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-07CS01CONFIRMATION STATEMENT MADE ON 13/07/17, WITH NO UPDATES
2017-02-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 029138950006
2016-08-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-09LATEST SOC09/08/16 STATEMENT OF CAPITAL;GBP 75000
2016-08-09CS01CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES
2016-07-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2016-01-07AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-07LATEST SOC07/10/15 STATEMENT OF CAPITAL;GBP 75000
2015-10-07AR0113/07/15 ANNUAL RETURN FULL LIST
2015-10-07AP01DIRECTOR APPOINTED MR MICHAEL JOHN ENGLISH
2015-01-06AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-12DISS40Compulsory strike-off action has been discontinued
2014-11-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-11-10LATEST SOC10/11/14 STATEMENT OF CAPITAL;GBP 75000
2014-11-10AR0113/07/14 ANNUAL RETURN FULL LIST
2014-02-04AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-17LATEST SOC17/09/13 STATEMENT OF CAPITAL;GBP 75000
2013-09-17AR0113/07/13 ANNUAL RETURN FULL LIST
2013-09-17CH01Director's details changed for Mr Michael Risby on 2012-09-01
2013-03-19AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-13AR0113/07/12 ANNUAL RETURN FULL LIST
2012-04-04AR0129/03/12 ANNUAL RETURN FULL LIST
2012-04-04CH01Director's details changed for Mr Michael Risby on 2012-04-04
2012-01-08AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-27DISS40Compulsory strike-off action has been discontinued
2011-07-26GAZ1FIRST GAZETTE notice for compulsory strike-off
2011-07-22AR0129/03/11 FULL LIST
2011-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL RISBY / 22/07/2011
2011-07-22CH03SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL RISBY / 22/07/2011
2011-01-19AA31/03/10 TOTAL EXEMPTION SMALL
2010-11-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CHESSON
2010-10-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-09-04DISS40DISS40 (DISS40(SOAD))
2010-09-02AR0129/03/10 FULL LIST
2010-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MARK EVANS / 02/03/2010
2010-08-20DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2010-07-30CH03SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL RISBY / 30/07/2010
2010-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL RISBY / 30/07/2010
2010-07-27GAZ1FIRST GAZETTE
2010-02-02AA31/03/09 TOTAL EXEMPTION SMALL
2009-06-02363aRETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS
2009-02-02AA31/03/08 TOTAL EXEMPTION SMALL
2008-12-10363aRETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS
2008-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-06-02363sRETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS
2007-03-23287REGISTERED OFFICE CHANGED ON 23/03/07 FROM: ASCENTIA HOUSE LYNDHURST ROAD ASCOT BERKSHIRE SL5 9ED
2007-01-30288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-12-12288aNEW DIRECTOR APPOINTED
2006-12-08288bSECRETARY RESIGNED
2006-12-08288bDIRECTOR RESIGNED
2006-12-08288bDIRECTOR RESIGNED
2006-12-08288bDIRECTOR RESIGNED
2006-12-08288aNEW DIRECTOR APPOINTED
2006-12-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-12-06395PARTICULARS OF MORTGAGE/CHARGE
2006-11-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-11-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-17288bDIRECTOR RESIGNED
2006-04-25363aRETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS
2006-02-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-05-12363sRETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS
2005-02-01AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-06-30363sRETURN MADE UP TO 29/03/04; FULL LIST OF MEMBERS
2004-02-03AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-05-27363sRETURN MADE UP TO 29/03/03; FULL LIST OF MEMBERS
2003-02-07395PARTICULARS OF MORTGAGE/CHARGE
2003-01-31AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-05-28363(288)DIRECTOR'S PARTICULARS CHANGED
2002-05-28363sRETURN MADE UP TO 29/03/02; FULL LIST OF MEMBERS
2001-09-04AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-06-22363sRETURN MADE UP TO 29/03/01; FULL LIST OF MEMBERS
2001-01-28AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-06-22363(287)REGISTERED OFFICE CHANGED ON 22/06/00
2000-06-22363sRETURN MADE UP TO 29/03/00; FULL LIST OF MEMBERS
2000-04-14395PARTICULARS OF MORTGAGE/CHARGE
1999-12-04AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-04-26363sRETURN MADE UP TO 29/03/99; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
77 - Rental and leasing activities
773 - Renting and leasing of other machinery, equipment and tangible goods
77320 - Renting and leasing of construction and civil engineering machinery and equipment




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH0219370 Active Licenced property: LYNDHURST ROAD CO YARD ASCOT GB SL5 9ED. Correspondance address: LYNDHURST ROAD BRITANNIC HOUSE ASCOT GB SL5 9ED

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
Petitions to Wind Up (Companies)2012-09-26
Proposal to Strike Off2011-07-26
Proposal to Strike Off2010-07-27
Fines / Sanctions
No fines or sanctions have been issued against HIRE DEPOT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-10-09 Outstanding EURO EARTH WORKS LIMITED (IN ADMINISTRATION)
FIXED CHARGE OVER CHATTELS 2006-12-06 Outstanding BANK OR IRELAND BUSINESS FINANCE LIMITED
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 2003-02-07 Outstanding HSBC INVOICE FINANCE (UK) LTD
DEBENTURE 2000-04-10 Satisfied HSBC BANK PLC
FIXED AND FLOATING CHARGE 1996-04-24 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HIRE DEPOT LIMITED

Intangible Assets
Patents
We have not found any records of HIRE DEPOT LIMITED registering or being granted any patents
Domain Names

HIRE DEPOT LIMITED owns 1 domain names.

hiredirectltd.co.uk  

Trademarks
We have not found any records of HIRE DEPOT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HIRE DEPOT 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 (77320 - Renting and leasing of construction and civil engineering machinery and equipment) as HIRE DEPOT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HIRE DEPOT 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.
Legal Notices/Action
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMSEvent TypePetitions to Wind Up (Companies)
Defending partyHIRE DIRECT LIMITEDEvent Date2012-07-09
In the High Court of Justice (Chancery Division) Companies Court case number 5659 A Petition to wind up the above-named Company, Registration Number 02913895, of Britannic House, Lyndhurst Road, Ascot, Berkshire, SL5 9ED , presented on 9 July 2012 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 15 October 2012 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 12 October 2012 . The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 6268 . (Ref SLR 1599095/37/U.) :
 
Initiating party Event TypeProposal to Strike Off
Defending partyHIRE DIRECT LIMITEDEvent Date2011-07-26
 
Initiating party Event TypeProposal to Strike Off
Defending partyHIRE DIRECT LIMITEDEvent Date2010-07-27
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HIRE DEPOT 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 HIRE DEPOT 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.