About

Registered Number: 03428037
Date of Incorporation: 03/09/1997 (26 years and 8 months ago)
Company Status: Active
Registered Address: C/O Vp Plc Central House, Beckwith Knowle, Otley Road Harrogate, North Yorkshire, HG3 1UD

 

Based in North Yorkshire, Hire Station Ltd was setup in 1997, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this organisation. The companies director is listed as Oldroyd, Claire Louise.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
OLDROYD, Claire Louise 25 September 1997 13 October 1997 1

Filing History

Document Type Date
CS01 - N/A 21 August 2020
MR01 - N/A 21 January 2020
MR04 - N/A 20 January 2020
CS01 - N/A 21 August 2019
AA - Annual Accounts 14 August 2019
AA - Annual Accounts 04 September 2018
CS01 - N/A 22 August 2018
AA - Annual Accounts 12 December 2017
CS01 - N/A 21 August 2017
AA - Annual Accounts 08 December 2016
CS01 - N/A 30 August 2016
MR04 - N/A 23 February 2016
AA - Annual Accounts 11 December 2015
AR01 - Annual Return 21 August 2015
AUD - Auditor's letter of resignation 11 November 2014
AUD - Auditor's letter of resignation 23 October 2014
AA - Annual Accounts 22 October 2014
AR01 - Annual Return 21 August 2014
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 21 August 2013
RESOLUTIONS - N/A 23 May 2013
MR01 - N/A 22 May 2013
MR01 - N/A 22 May 2013
CH01 - Change of particulars for director 26 March 2013
AA - Annual Accounts 07 December 2012
AR01 - Annual Return 21 August 2012
AA - Annual Accounts 18 November 2011
RESOLUTIONS - N/A 13 October 2011
AR01 - Annual Return 23 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 August 2011
CH01 - Change of particulars for director 03 August 2011
AP01 - Appointment of director 17 March 2011
AP03 - Appointment of secretary 17 March 2011
TM01 - Termination of appointment of director 03 December 2010
TM02 - Termination of appointment of secretary 03 December 2010
AA - Annual Accounts 15 November 2010
AR01 - Annual Return 10 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 August 2010
RESOLUTIONS - N/A 05 August 2010
MEM/ARTS - N/A 05 August 2010
MG01 - Particulars of a mortgage or charge 21 July 2010
AA - Annual Accounts 30 December 2009
CH01 - Change of particulars for director 24 December 2009
363a - Annual Return 18 September 2009
AA - Annual Accounts 27 November 2008
RESOLUTIONS - N/A 15 October 2008
395 - Particulars of a mortgage or charge 08 October 2008
363a - Annual Return 22 September 2008
AA - Annual Accounts 15 January 2008
395 - Particulars of a mortgage or charge 31 December 2007
363a - Annual Return 02 October 2007
AA - Annual Accounts 27 October 2006
363a - Annual Return 08 September 2006
AA - Annual Accounts 24 January 2006
RESOLUTIONS - N/A 17 November 2005
395 - Particulars of a mortgage or charge 17 November 2005
363a - Annual Return 22 September 2005
353 - Register of members 22 September 2005
288c - Notice of change of directors or secretaries or in their particulars 19 July 2005
AA - Annual Accounts 27 January 2005
363s - Annual Return 15 September 2004
288b - Notice of resignation of directors or secretaries 19 July 2004
288a - Notice of appointment of directors or secretaries 19 July 2004
AA - Annual Accounts 27 January 2004
363s - Annual Return 10 September 2003
AA - Annual Accounts 12 November 2002
363s - Annual Return 18 September 2002
CERTNM - Change of name certificate 28 March 2002
AA - Annual Accounts 18 September 2001
363s - Annual Return 06 September 2001
AA - Annual Accounts 29 January 2001
363s - Annual Return 22 September 2000
AA - Annual Accounts 29 January 2000
363s - Annual Return 14 September 1999
RESOLUTIONS - N/A 22 June 1999
AA - Annual Accounts 28 January 1999
363s - Annual Return 08 September 1998
RESOLUTIONS - N/A 01 September 1998
RESOLUTIONS - N/A 01 September 1998
RESOLUTIONS - N/A 01 September 1998
288c - Notice of change of directors or secretaries or in their particulars 21 June 1998
395 - Particulars of a mortgage or charge 03 April 1998
225 - Change of Accounting Reference Date 08 December 1997
288a - Notice of appointment of directors or secretaries 27 November 1997
288a - Notice of appointment of directors or secretaries 31 October 1997
288b - Notice of resignation of directors or secretaries 31 October 1997
CERTNM - Change of name certificate 27 October 1997
288a - Notice of appointment of directors or secretaries 29 September 1997
288a - Notice of appointment of directors or secretaries 29 September 1997
288b - Notice of resignation of directors or secretaries 29 September 1997
288b - Notice of resignation of directors or secretaries 29 September 1997
287 - Change in situation or address of Registered Office 29 September 1997
NEWINC - New incorporation documents 03 September 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 January 2020 Outstanding

N/A

A registered charge 15 May 2013 Outstanding

N/A

A registered charge 15 May 2013 Fully Satisfied

N/A

Debenture 12 July 2010 Fully Satisfied

N/A

Composite guarantee and debentures 30 September 2008 Fully Satisfied

N/A

Composite guarantee and debenture 18 December 2007 Fully Satisfied

N/A

Composite debenture 04 November 2005 Fully Satisfied

N/A

Mortgage debenture 30 March 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.