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

'HIRE ONE' LIMITED

3175 CENTURY WAY, THORPE PARK, LEEDS, LS15 8ZB,
Company Registration Number
04277104
Private Limited Company
Active

Company Overview

About 'hire One' Ltd
'HIRE ONE' LIMITED was founded on 2001-08-28 and has its registered office in Leeds. The organisation's status is listed as "Active". 'hire One' Limited is a Private Limited Company registered in ENGLAND 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
'HIRE ONE' LIMITED
 
Legal Registered Office
3175 CENTURY WAY
THORPE PARK
LEEDS
LS15 8ZB
Other companies in LS25
 
Filing Information
Company Number 04277104
Company ID Number 04277104
Date formed 2001-08-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 28/08/2015
Return next due 25/09/2016
Type of accounts FULL
Last Datalog update: 2024-01-09 12:46:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 'HIRE ONE' 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 'HIRE ONE' LIMITED

Current Directors
Officer Role Date Appointed
RENEW NOMINEES LIMITED
Company Secretary 2013-08-09
DAVID ANDREW BODEN
Director 2013-07-16
PHILIP JOHN MASON
Director 2001-09-24
RENEW CORPORATE DIRECTOR LIMITED
Director 2013-08-09
PAUL SCOTT
Director 2013-08-09
Previous Officers
Officer Role Date Appointed Date Resigned
KEVIN JOHN LATHAM
Director 2001-09-24 2014-04-04
PHILIP JOHN MASON
Company Secretary 2001-09-24 2013-08-09
IAN JOHN STEVENS
Director 2001-09-24 2008-02-13
DEBRA WEST
Company Secretary 2001-08-28 2001-09-24
GILLIAN THORNE
Director 2001-08-28 2001-09-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RENEW NOMINEES LIMITED QTS SPECIALISED PLANT SERVICES LTD Company Secretary 2018-05-10 CURRENT 2013-10-01 Active
RENEW NOMINEES LIMITED QTS TRAINING LTD Company Secretary 2018-05-10 CURRENT 2008-07-23 Active
RENEW NOMINEES LIMITED QTS GROUP LTD. Company Secretary 2018-05-10 CURRENT 2008-07-24 Active
RENEW NOMINEES LIMITED QTS RAIL LTD Company Secretary 2018-05-10 CURRENT 2008-07-23 Active
RENEW NOMINEES LIMITED GIFFEN HOLDINGS LIMITED Company Secretary 2016-10-31 CURRENT 2009-08-19 Active
RENEW NOMINEES LIMITED GIFFEN GROUP LIMITED Company Secretary 2016-10-31 CURRENT 1930-11-28 Active
RENEW NOMINEES LIMITED NUCLEAR DECONTAMINATION SERVICES LTD Company Secretary 2016-01-29 CURRENT 2008-01-25 Active
RENEW NOMINEES LIMITED RENEW FLEET MANAGEMENT LIMITED Company Secretary 2014-09-08 CURRENT 2014-08-29 Active
RENEW NOMINEES LIMITED AMALGAMATED CONSTRUCTION (SCOTLAND) LIMITED Company Secretary 2014-09-02 CURRENT 2014-09-02 Active - Proposal to Strike off
RENEW NOMINEES LIMITED CLARKE TELECOM LIMITED Company Secretary 2014-04-28 CURRENT 2011-02-10 Active
RENEW NOMINEES LIMITED AMCO GIFFEN LIMITED Company Secretary 2013-08-30 CURRENT 2008-03-27 Active
RENEW NOMINEES LIMITED LEWIS CIVIL ENGINEERING LIMITED Company Secretary 2013-08-09 CURRENT 2010-02-10 Active
RENEW NOMINEES LIMITED KNEX PIPELINES & CABLES LIMITED Company Secretary 2013-08-09 CURRENT 1997-08-08 Active - Proposal to Strike off
RENEW NOMINEES LIMITED ENVOLVE INFRASTRUCTURE LIMITED Company Secretary 2013-08-09 CURRENT 1984-07-24 Active
RENEW NOMINEES LIMITED RENEW PROPERTY DEVELOPMENTS LIMITED Company Secretary 2012-03-21 CURRENT 2010-03-25 Active
RENEW NOMINEES LIMITED AMCO GROUP LIMITED Company Secretary 2011-02-23 CURRENT 2008-01-17 Active
RENEW NOMINEES LIMITED AMCO RAIL ENGINEERING LIMITED Company Secretary 2011-02-23 CURRENT 1975-05-30 Active - Proposal to Strike off
RENEW NOMINEES LIMITED AMALGAMATED CONSTRUCTION LTD Company Secretary 2011-02-23 CURRENT 1970-12-02 Active
RENEW NOMINEES LIMITED AMCO RAIL LIMITED Company Secretary 2011-02-23 CURRENT 1994-01-07 Active - Proposal to Strike off
RENEW NOMINEES LIMITED AMCO ENGINEERING LIMITED Company Secretary 2011-02-23 CURRENT 2008-09-18 Active - Proposal to Strike off
RENEW NOMINEES LIMITED AMCO GROUP HOLDINGS LIMITED Company Secretary 2011-02-23 CURRENT 2008-11-24 Active
DAVID ANDREW BODEN LEWIS CIVIL ENGINEERING LIMITED Director 2013-08-09 CURRENT 2010-02-10 Active
DAVID ANDREW BODEN KNEX PIPELINES & CABLES LIMITED Director 2013-08-09 CURRENT 1997-08-08 Active - Proposal to Strike off
DAVID ANDREW BODEN ENVOLVE INFRASTRUCTURE LIMITED Director 2013-08-09 CURRENT 1984-07-24 Active
PHILIP JOHN MASON HOME FARM COURT MANAGEMENT (WALES) LIMITED Director 2015-07-01 CURRENT 2005-08-17 Active
RENEW CORPORATE DIRECTOR LIMITED QTS SPECIALISED PLANT SERVICES LTD Director 2018-05-10 CURRENT 2013-10-01 Active
RENEW CORPORATE DIRECTOR LIMITED QTS TRAINING LTD Director 2018-05-10 CURRENT 2008-07-23 Active
RENEW CORPORATE DIRECTOR LIMITED QTS GROUP LTD. Director 2018-05-10 CURRENT 2008-07-24 Active
RENEW CORPORATE DIRECTOR LIMITED QTS RAIL LTD Director 2018-05-10 CURRENT 2008-07-23 Active
RENEW CORPORATE DIRECTOR LIMITED GIFFEN HOLDINGS LIMITED Director 2016-10-31 CURRENT 2009-08-19 Active
RENEW CORPORATE DIRECTOR LIMITED GIFFEN GROUP LIMITED Director 2016-10-31 CURRENT 1930-11-28 Active
RENEW CORPORATE DIRECTOR LIMITED NUCLEAR DECONTAMINATION SERVICES LTD Director 2016-01-29 CURRENT 2008-01-25 Active
RENEW CORPORATE DIRECTOR LIMITED RENEW FLEET MANAGEMENT LIMITED Director 2014-09-08 CURRENT 2014-08-29 Active
RENEW CORPORATE DIRECTOR LIMITED AMALGAMATED CONSTRUCTION (SCOTLAND) LIMITED Director 2014-09-02 CURRENT 2014-09-02 Active - Proposal to Strike off
RENEW CORPORATE DIRECTOR LIMITED CLARKE TELECOM LIMITED Director 2014-04-28 CURRENT 2011-02-10 Active
RENEW CORPORATE DIRECTOR LIMITED AMCO GIFFEN LIMITED Director 2013-08-30 CURRENT 2008-03-27 Active
RENEW CORPORATE DIRECTOR LIMITED KNEX PIPELINES & CABLES LIMITED Director 2013-08-09 CURRENT 1997-08-08 Active - Proposal to Strike off
RENEW CORPORATE DIRECTOR LIMITED RENEW PROPERTY DEVELOPMENTS LIMITED Director 2011-04-20 CURRENT 2010-03-25 Active
RENEW CORPORATE DIRECTOR LIMITED AMCO GROUP LIMITED Director 2011-02-23 CURRENT 2008-01-17 Active
RENEW CORPORATE DIRECTOR LIMITED AMCO RAIL ENGINEERING LIMITED Director 2011-02-23 CURRENT 1975-05-30 Active - Proposal to Strike off
RENEW CORPORATE DIRECTOR LIMITED AMALGAMATED CONSTRUCTION LTD Director 2011-02-23 CURRENT 1970-12-02 Active
RENEW CORPORATE DIRECTOR LIMITED AMCO RAIL LIMITED Director 2011-02-23 CURRENT 1994-01-07 Active - Proposal to Strike off
RENEW CORPORATE DIRECTOR LIMITED AMCO ENGINEERING LIMITED Director 2011-02-23 CURRENT 2008-09-18 Active - Proposal to Strike off
RENEW CORPORATE DIRECTOR LIMITED AMCO GROUP HOLDINGS LIMITED Director 2011-02-23 CURRENT 2008-11-24 Active
PAUL SCOTT QTS SPECIALISED PLANT SERVICES LTD Director 2018-05-10 CURRENT 2013-10-01 Active
PAUL SCOTT QTS TRAINING LTD Director 2018-05-10 CURRENT 2008-07-23 Active
PAUL SCOTT QTS GROUP LTD. Director 2018-05-10 CURRENT 2008-07-24 Active
PAUL SCOTT QTS RAIL LTD Director 2018-05-10 CURRENT 2008-07-23 Active
PAUL SCOTT RENEW PENSION TRUSTEE COMPANY LIMITED Director 2017-11-27 CURRENT 2004-09-09 Active
PAUL SCOTT YJL LONDON LIMITED Director 2017-06-30 CURRENT 1960-02-11 Active - Proposal to Strike off
PAUL SCOTT VHE EQUIPMENT SERVICES LIMITED Director 2017-06-30 CURRENT 1994-06-16 Active - Proposal to Strike off
PAUL SCOTT BRITANNIA GROUP LIMITED Director 2017-06-30 CURRENT 1982-12-17 Active
PAUL SCOTT GEODUR UK LIMITED Director 2017-06-30 CURRENT 1988-05-11 Active
PAUL SCOTT INHOCO 3520 LIMITED Director 2017-06-30 CURRENT 2009-04-24 Active
PAUL SCOTT VHE TECHNOLOGY LIMITED Director 2017-06-30 CURRENT 1989-04-06 Active
PAUL SCOTT VHE (CIVIL ENGINEERING) LIMITED Director 2017-06-30 CURRENT 1990-02-16 Active
PAUL SCOTT VHE LAND PROJECTS LIMITED Director 2017-06-30 CURRENT 1985-12-19 Active - Proposal to Strike off
PAUL SCOTT YJL LIMITED Director 2017-06-30 CURRENT 1957-03-27 Active
PAUL SCOTT YJL HOMES LIMITED Director 2017-06-30 CURRENT 1960-02-11 Active
PAUL SCOTT YJL INFRASTRUCTURE LIMITED Director 2017-06-30 CURRENT 1960-02-11 Active - Proposal to Strike off
PAUL SCOTT YJL CONSTRUCTION LIMITED Director 2017-06-30 CURRENT 1983-09-21 Active - Proposal to Strike off
PAUL SCOTT INJECT-O-MATIC GUARANTEE LIMITED Director 2017-06-30 CURRENT 1984-03-22 Active
PAUL SCOTT RENEW PROPERTY DEVELOPMENTS LIMITED Director 2017-06-30 CURRENT 2010-03-25 Active
PAUL SCOTT GIFFEN HOLDINGS LIMITED Director 2016-10-31 CURRENT 2009-08-19 Active
PAUL SCOTT GIFFEN GROUP LIMITED Director 2016-10-31 CURRENT 1930-11-28 Active
PAUL SCOTT RENEW CONSTRUCTION LIMITED Director 2016-09-30 CURRENT 2005-06-20 Active
PAUL SCOTT RENEW CIVIL ENGINEERING LIMITED Director 2016-09-30 CURRENT 2005-06-20 Active
PAUL SCOTT RENEW GROUP LIMITED Director 2016-09-30 CURRENT 2006-01-19 Active
PAUL SCOTT WALTER LILLY & CO. LIMITED Director 2016-09-30 CURRENT 1939-04-28 Active
PAUL SCOTT BRITANNIA CONSTRUCTION LIMITED Director 2016-09-30 CURRENT 1974-03-22 Active
PAUL SCOTT RENEW LIMITED Director 2016-09-30 CURRENT 2005-06-20 Active
PAUL SCOTT RENEW SPECIALIST SERVICES LIMITED Director 2016-09-30 CURRENT 2005-06-20 Active
PAUL SCOTT NUCLEAR DECONTAMINATION SERVICES LTD Director 2016-01-29 CURRENT 2008-01-25 Active
PAUL SCOTT LEWIS CIVIL ENGINEERING LIMITED Director 2016-01-04 CURRENT 2010-02-10 Active
PAUL SCOTT SEYMOUR (CIVIL ENGINEERING CONTRACTORS) LTD. Director 2016-01-04 CURRENT 1978-06-21 Active
PAUL SCOTT SEYMOUR (C.E.C.) HOLDINGS LIMITED Director 2016-01-04 CURRENT 2003-07-18 Active
PAUL SCOTT RENEW CORPORATE DIRECTOR LIMITED Director 2015-07-09 CURRENT 2003-07-24 Active
PAUL SCOTT RENEW NOMINEES LIMITED Director 2015-07-09 CURRENT 1989-02-13 Active
PAUL SCOTT RENEW FLEET MANAGEMENT LIMITED Director 2014-09-08 CURRENT 2014-08-29 Active
PAUL SCOTT V.H.E. CONSTRUCTION PLC Director 2014-07-21 CURRENT 1979-10-26 Active
PAUL SCOTT RENEW HOLDINGS PLC. Director 2014-07-21 CURRENT 1960-02-24 Active
PAUL SCOTT CLARKE TELECOM LIMITED Director 2014-04-28 CURRENT 2011-02-10 Active
PAUL SCOTT KNEX PIPELINES & CABLES LIMITED Director 2013-08-09 CURRENT 1997-08-08 Active - Proposal to Strike off
PAUL SCOTT ENVOLVE INFRASTRUCTURE LIMITED Director 2013-08-09 CURRENT 1984-07-24 Active
PAUL SCOTT AMCO GROUP LIMITED Director 2012-07-01 CURRENT 2008-01-17 Active
PAUL SCOTT AMALGAMATED CONSTRUCTION LTD Director 2012-07-01 CURRENT 1970-12-02 Active
PAUL SCOTT AMCO GROUP HOLDINGS LIMITED Director 2012-07-01 CURRENT 2008-11-24 Active
PAUL SCOTT MOTHERSILL ENGINEERING LIMITED Director 2008-05-30 CURRENT 2008-05-30 Active - Proposal to Strike off
PAUL SCOTT P.P.S. ELECTRICAL LIMITED Director 2007-09-21 CURRENT 1994-11-29 Active
PAUL SCOTT WEST CUMBERLAND ENGINEERING LIMITED Director 2007-09-21 CURRENT 1996-03-11 Active
PAUL SCOTT SHEPLEY ENGINEERS LIMITED Director 1999-04-08 CURRENT 1994-05-09 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
2023-08-01CONFIRMATION STATEMENT MADE ON 01/08/23, WITH NO UPDATES
2023-01-09FULL ACCOUNTS MADE UP TO 30/09/22
2022-12-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042771040014
2022-12-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042771040014
2022-11-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 042771040015
2022-10-21AP01DIRECTOR APPOINTED MR JAMIE MARK PRICHARD
2022-10-13DIRECTOR APPOINTED MR ANDREW MITCHELL
2022-10-13AP01DIRECTOR APPOINTED MR ANDREW MITCHELL
2022-10-12APPOINTMENT TERMINATED, DIRECTOR DAVID ANDREW BODEN
2022-10-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ANDREW BODEN
2022-10-05Director's details changed for Renew Corporate Director Limited on 2019-10-01
2022-10-05CH02Director's details changed for Renew Corporate Director Limited on 2019-10-01
2022-08-10CS01CONFIRMATION STATEMENT MADE ON 10/08/22, WITH NO UPDATES
2022-07-22CH04SECRETARY'S DETAILS CHNAGED FOR RENEW NOMINEES LIMITED on 2019-10-01
2022-01-10FULL ACCOUNTS MADE UP TO 30/09/21
2022-01-10AAFULL ACCOUNTS MADE UP TO 30/09/21
2021-10-06CS01CONFIRMATION STATEMENT MADE ON 28/08/21, WITH NO UPDATES
2020-12-17AAFULL ACCOUNTS MADE UP TO 30/09/20
2020-11-12CS01CONFIRMATION STATEMENT MADE ON 28/08/20, WITH NO UPDATES
2020-02-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2020-02-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2020-01-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 042771040014
2020-01-08TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP JOHN MASON
2019-12-19AAFULL ACCOUNTS MADE UP TO 30/09/19
2019-08-29CS01CONFIRMATION STATEMENT MADE ON 28/08/19, WITH NO UPDATES
2019-05-03AAFULL ACCOUNTS MADE UP TO 30/09/18
2018-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/18 FROM Yew Trees Main Street North Aberford West Yorkshire LS25 3AA
2018-09-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042771040011
2018-08-30CS01CONFIRMATION STATEMENT MADE ON 28/08/18, WITH NO UPDATES
2018-08-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042771040012
2018-05-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 042771040013
2017-11-28AAFULL ACCOUNTS MADE UP TO 30/09/17
2017-11-24CH01Director's details changed for Mr Philip John Mason on 2017-11-24
2017-09-29CS01CONFIRMATION STATEMENT MADE ON 28/08/17, WITH NO UPDATES
2017-09-05PSC02Notification of Lewis Civil Engineering Limited as a person with significant control on 2016-04-06
2017-09-05PSC07CESSATION OF RENEW HOLDINGS PLC AS A PERSON OF SIGNIFICANT CONTROL
2017-06-16AAFULL ACCOUNTS MADE UP TO 30/09/16
2016-09-07LATEST SOC07/09/16 STATEMENT OF CAPITAL;GBP 150000
2016-09-07CS01CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES
2016-06-29AAFULL ACCOUNTS MADE UP TO 30/09/15
2015-09-23LATEST SOC23/09/15 STATEMENT OF CAPITAL;GBP 150000
2015-09-23AR0128/08/15 ANNUAL RETURN FULL LIST
2015-07-06AAFULL ACCOUNTS MADE UP TO 30/09/14
2014-09-03LATEST SOC03/09/14 STATEMENT OF CAPITAL;GBP 150000
2014-09-03AR0128/08/14 ANNUAL RETURN FULL LIST
2014-09-03CH01Director's details changed for Philip John Mason on 2014-08-28
2014-04-25TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN LATHAM
2014-03-19AA01Current accounting period extended from 31/07/14 TO 30/09/14
2014-01-14AAFULL ACCOUNTS MADE UP TO 31/07/13
2013-11-14ANNOTATIONReplacement
2013-11-14AR0128/08/13 ANNUAL RETURN FULL LIST
2013-11-14ANNOTATIONReplaced
2013-10-21AR0128/08/13 ANNUAL RETURN FULL LIST
2013-09-26AP01DIRECTOR APPOINTED PAUL SCOTT
2013-09-11AP04Appointment of corporate company secretary Renew Nominees Limited
2013-09-11AP02Appointment of Renew Corporate Director Limited as coporate director
2013-09-11TM02APPOINTMENT TERMINATED, SECRETARY PHILIP MASON
2013-09-11AD01REGISTERED OFFICE CHANGED ON 11/09/2013 FROM, CARDIFF ROAD, MWYNDY CROSS INDUSTRIES, PONTYCLUN, RHONDDA CYNON TAFF, CF72 8PN
2013-08-28RES01ALTER ARTICLES 09/08/2013
2013-08-28RES13APPROVAL OF DOCUMENTS 09/08/2013
2013-08-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2013-08-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-08-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-08-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 042771040012
2013-08-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 042771040011
2013-08-06AP01DIRECTOR APPOINTED DAVID BODEN
2013-08-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2013-08-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2013-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JOHN LATHAM / 01/08/2013
2013-01-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2013-01-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2012-12-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2012-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN MASON / 19/11/2012
2012-11-30CH03SECRETARY'S CHANGE OF PARTICULARS / PHILIP JOHN MASON / 19/11/2012
2012-11-21AAFULL ACCOUNTS MADE UP TO 31/07/12
2012-09-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-08-28AR0128/08/12 FULL LIST
2012-01-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-12-15AAFULL ACCOUNTS MADE UP TO 31/07/11
2011-09-07AR0128/08/11 FULL LIST
2011-07-20RP04SECOND FILING WITH MUD 28/08/10 FOR FORM AR01
2011-07-20ANNOTATIONClarification
2011-04-20AAFULL ACCOUNTS MADE UP TO 31/07/10
2010-09-03AR0128/08/10 FULL LIST
2010-04-01AAFULL ACCOUNTS MADE UP TO 31/07/09
2009-09-05363aRETURN MADE UP TO 28/08/09; FULL LIST OF MEMBERS
2009-07-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-04-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-12-09AAFULL ACCOUNTS MADE UP TO 31/07/08
2008-09-04363aRETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS
2008-06-02AAFULL ACCOUNTS MADE UP TO 31/07/07
2008-02-27288bAPPOINTMENT TERMINATED DIRECTOR IAN STEVENS
2007-08-29363aRETURN MADE UP TO 28/08/07; FULL LIST OF MEMBERS
2007-01-20AAFULL ACCOUNTS MADE UP TO 31/07/06
2006-09-22363aRETURN MADE UP TO 28/08/06; FULL LIST OF MEMBERS
2006-03-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05
2005-11-24395PARTICULARS OF MORTGAGE/CHARGE
2005-11-24395PARTICULARS OF MORTGAGE/CHARGE
2005-08-31363aRETURN MADE UP TO 28/08/05; FULL LIST OF MEMBERS
2005-04-25225ACC. REF. DATE SHORTENED FROM 30/09/05 TO 31/07/05
2004-12-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2004-08-23363aRETURN MADE UP TO 28/08/04; FULL LIST OF MEMBERS
2004-08-23288cDIRECTOR'S PARTICULARS CHANGED
2004-01-07AAFULL ACCOUNTS MADE UP TO 30/09/03
2003-11-06287REGISTERED OFFICE CHANGED ON 06/11/03 FROM:
2003-11-06287REGISTERED OFFICE CHANGED ON 06/11/03 FROM: PENDRAGON HOUSE, CAXTON PLACE,, PENTWYN, CARDIFF CF23 8XE
2003-08-23363aRETURN MADE UP TO 28/08/03; NO CHANGE OF MEMBERS
2003-01-26AAFULL ACCOUNTS MADE UP TO 30/09/02
Industry Information
SIC/NAIC Codes
77 - Rental and leasing activities
773 - Renting and leasing of other machinery, equipment and tangible goods
77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.




Licences & Regulatory approval
We could not find any licences issued to 'HIRE ONE' 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 'HIRE ONE' LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 14
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-08-14 Outstanding HSBC BANK PLC
2013-08-14 Outstanding HSBC BANK PLC
CHARGE OVER SUB-HIRE AGREEMENTS 2013-01-17 Outstanding LOMBARD NORTH CENTRAL PLC
DEBENTURE 2013-01-15 Satisfied FINANCE WALES INVESTMENTS (6) LIMITED
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2012-11-30 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2009-06-26 Satisfied FINANCE WALES INVESTMENTS (5) LIMITED
LONG TERM LICENCE TO SUB-LET 2009-04-09 Outstanding ING LEASE (UK) LTD
MORTGAGE DEED 2005-11-23 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2005-11-23 Satisfied LLOYDS TSB BANK PLC
FLOATING CHARGE 2002-04-29 Satisfied GE CAPITAL EQUIPMENT FINANCE LTD
ALL ASSETS DEBENTURE 2001-12-11 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE 2001-10-16 Satisfied LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of 'HIRE ONE' LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 'HIRE ONE' LIMITED
Trademarks
We have not found any records of 'HIRE ONE' LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 'HIRE ONE' 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 (77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.) as 'HIRE ONE' LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where 'HIRE ONE' 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 'HIRE ONE' 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 ONE' 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.