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.
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 |
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 |
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 |