About

Registered Number: 03048128
Date of Incorporation: 20/04/1995 (29 years and 2 months ago)
Company Status: Active
Registered Address: Unit 4, Queen Street, Stourton, Leeds, LS10 1SL

 

Ant Hire Ltd was registered on 20 April 1995 with its registered office in Stourton, it has a status of "Active". The companies directors are listed as Thompson, Alistair Nigel, Thompson, Doreen Mary, Thompson, Julia Lindsey, Thompson, Nigel Adrian at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMPSON, Alistair Nigel 20 April 1995 - 1
THOMPSON, Doreen Mary 20 April 1995 - 1
THOMPSON, Julia Lindsey 24 February 2002 - 1
THOMPSON, Nigel Adrian 22 October 1995 - 1

Filing History

Document Type Date
AA - Annual Accounts 27 August 2020
CS01 - N/A 22 April 2020
AA - Annual Accounts 01 August 2019
CH01 - Change of particulars for director 24 April 2019
PSC01 - N/A 24 April 2019
CS01 - N/A 24 April 2019
PSC04 - N/A 24 April 2019
AA - Annual Accounts 01 August 2018
CS01 - N/A 18 June 2018
AA - Annual Accounts 02 August 2017
CS01 - N/A 04 May 2017
AA - Annual Accounts 01 August 2016
AR01 - Annual Return 23 May 2016
AA - Annual Accounts 29 July 2015
AR01 - Annual Return 18 May 2015
AA - Annual Accounts 29 July 2014
AR01 - Annual Return 30 May 2014
AA - Annual Accounts 31 July 2013
MR04 - N/A 05 June 2013
AR01 - Annual Return 23 May 2013
CH01 - Change of particulars for director 23 May 2013
CH01 - Change of particulars for director 23 May 2013
AA - Annual Accounts 16 July 2012
AR01 - Annual Return 10 May 2012
CH01 - Change of particulars for director 06 September 2011
CH01 - Change of particulars for director 06 September 2011
CH01 - Change of particulars for director 05 September 2011
CH01 - Change of particulars for director 05 September 2011
CH03 - Change of particulars for secretary 05 September 2011
AA - Annual Accounts 06 July 2011
AR01 - Annual Return 28 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 November 2010
AA - Annual Accounts 22 July 2010
AR01 - Annual Return 29 April 2010
CH01 - Change of particulars for director 29 April 2010
CH01 - Change of particulars for director 29 April 2010
CH01 - Change of particulars for director 29 April 2010
CH01 - Change of particulars for director 29 April 2010
AA - Annual Accounts 10 June 2009
363a - Annual Return 28 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 December 2008
395 - Particulars of a mortgage or charge 26 November 2008
395 - Particulars of a mortgage or charge 18 September 2008
AA - Annual Accounts 19 May 2008
363a - Annual Return 12 May 2008
353 - Register of members 12 May 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 12 May 2008
363s - Annual Return 23 May 2007
AA - Annual Accounts 22 May 2007
AA - Annual Accounts 25 July 2006
363s - Annual Return 31 May 2006
AUD - Auditor's letter of resignation 16 January 2006
AA - Annual Accounts 05 September 2005
363s - Annual Return 16 May 2005
CERTNM - Change of name certificate 12 May 2005
395 - Particulars of a mortgage or charge 30 November 2004
AA - Annual Accounts 14 July 2004
363s - Annual Return 06 May 2004
AA - Annual Accounts 27 June 2003
363s - Annual Return 17 May 2003
AA - Annual Accounts 04 September 2002
363s - Annual Return 08 May 2002
288a - Notice of appointment of directors or secretaries 04 March 2002
395 - Particulars of a mortgage or charge 28 July 2001
225 - Change of Accounting Reference Date 09 July 2001
AA - Annual Accounts 26 June 2001
395 - Particulars of a mortgage or charge 17 May 2001
363a - Annual Return 01 May 2001
AA - Annual Accounts 30 June 2000
363a - Annual Return 16 May 2000
395 - Particulars of a mortgage or charge 25 August 1999
AA - Annual Accounts 05 July 1999
363a - Annual Return 28 April 1999
AA - Annual Accounts 22 June 1998
363a - Annual Return 30 April 1998
363a - Annual Return 12 May 1997
288c - Notice of change of directors or secretaries or in their particulars 07 May 1997
AA - Annual Accounts 19 February 1997
395 - Particulars of a mortgage or charge 12 July 1996
395 - Particulars of a mortgage or charge 07 June 1996
190a - Notice of a place where a register of holders of debentures of a duplicate is kept or of any change in that place where the register is in non-legible form 01 May 1996
353a - Register of members in non-legible form 01 May 1996
325a - Location of register of directors' interests in shares etc where the register is in non-legible form 01 May 1996
363a - Annual Return 30 April 1996
287 - Change in situation or address of Registered Office 25 March 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 25 March 1996
RESOLUTIONS - N/A 10 January 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 January 1996
123 - Notice of increase in nominal capital 10 January 1996
288 - N/A 25 October 1995
288 - N/A 27 June 1995
288 - N/A 27 June 1995
NEWINC - New incorporation documents 20 April 1995

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 20 November 2008 Fully Satisfied

N/A

Debenture 08 September 2008 Fully Satisfied

N/A

Legal mortgage 26 November 2004 Fully Satisfied

N/A

Rent deposit deed 24 July 2001 Fully Satisfied

N/A

Fixed charge on purchased debts which fail to vest 16 May 2001 Fully Satisfied

N/A

Debenture 23 August 1999 Fully Satisfied

N/A

Rent deposit deed 09 July 1996 Fully Satisfied

N/A

Fixed and floating charge 06 June 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.