About

Registered Number: 04664914
Date of Incorporation: 12/02/2003 (22 years and 2 months ago)
Company Status: Active
Registered Address: 239 Ashley Road, Hale, Altrincham, Cheshire, WA15 9NE,

 

Having been setup in 2003, Nss Hire Ltd has its registered office in Altrincham, it's status at Companies House is "Active". We don't know the number of employees at this company. The current directors of the company are Bethell, Adam Edward, Ainsworth, Joan, Ainsworth, Andrew Douglas, Wong, Philip Chi Ho.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BETHELL, Adam Edward 31 October 2017 - 1
AINSWORTH, Andrew Douglas 25 February 2003 10 October 2017 1
WONG, Philip Chi Ho 31 October 2017 31 July 2020 1
Secretary Name Appointed Resigned Total Appointments
AINSWORTH, Joan 25 February 2003 10 October 2017 1

Filing History

Document Type Date
AA - Annual Accounts 10 September 2020
TM01 - Termination of appointment of director 19 August 2020
CS01 - N/A 26 February 2020
AA01 - Change of accounting reference date 23 October 2019
AA - Annual Accounts 08 May 2019
RESOLUTIONS - N/A 05 March 2019
CS01 - N/A 05 March 2019
PSC05 - N/A 05 March 2019
MR01 - N/A 24 December 2018
CS01 - N/A 06 April 2018
MR01 - N/A 03 November 2017
AP01 - Appointment of director 31 October 2017
AP01 - Appointment of director 31 October 2017
RESOLUTIONS - N/A 24 October 2017
AP01 - Appointment of director 18 October 2017
AD01 - Change of registered office address 18 October 2017
TM01 - Termination of appointment of director 18 October 2017
TM02 - Termination of appointment of secretary 18 October 2017
MR01 - N/A 18 October 2017
MR01 - N/A 12 October 2017
MR04 - N/A 03 August 2017
AA - Annual Accounts 02 June 2017
CS01 - N/A 16 February 2017
AA - Annual Accounts 30 August 2016
AR01 - Annual Return 24 February 2016
AA - Annual Accounts 03 October 2015
AA01 - Change of accounting reference date 06 August 2015
AR01 - Annual Return 17 March 2015
AA - Annual Accounts 28 April 2014
AR01 - Annual Return 27 February 2014
AA - Annual Accounts 19 April 2013
AR01 - Annual Return 28 February 2013
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 05 March 2012
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 10 March 2011
AA - Annual Accounts 20 July 2010
AR01 - Annual Return 01 March 2010
CH01 - Change of particulars for director 01 March 2010
AA - Annual Accounts 12 May 2009
363a - Annual Return 16 March 2009
AA - Annual Accounts 07 May 2008
363a - Annual Return 11 March 2008
AA - Annual Accounts 18 June 2007
363a - Annual Return 07 March 2007
AA - Annual Accounts 21 June 2006
363s - Annual Return 16 February 2006
AA - Annual Accounts 12 April 2005
363s - Annual Return 15 February 2005
AA - Annual Accounts 06 April 2004
363s - Annual Return 19 February 2004
395 - Particulars of a mortgage or charge 17 July 2003
225 - Change of Accounting Reference Date 18 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 March 2003
288a - Notice of appointment of directors or secretaries 07 March 2003
288a - Notice of appointment of directors or secretaries 07 March 2003
288b - Notice of resignation of directors or secretaries 19 February 2003
288b - Notice of resignation of directors or secretaries 19 February 2003
NEWINC - New incorporation documents 12 February 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 December 2018 Outstanding

N/A

A registered charge 03 November 2017 Outstanding

N/A

A registered charge 10 October 2017 Outstanding

N/A

A registered charge 10 October 2017 Outstanding

N/A

Debenture 15 July 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.