About

Registered Number: 03412143
Date of Incorporation: 30/07/1997 (26 years and 8 months ago)
Company Status: Active
Registered Address: The Robbins Building, Albert Street, Rugby, Warwickshire, CV21 2SD

 

Based in Rugby in Warwickshire, Hire Power Contracts (Northern) Ltd was established in 1997, it's status is listed as "Active". We don't know the number of employees at this company. There are 3 directors listed as Hurst, Glenys, Sando, Gary Steven, Sando, Glen for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SANDO, Gary Steven 30 July 1997 03 May 2007 1
SANDO, Glen 03 May 2007 11 December 2018 1
Secretary Name Appointed Resigned Total Appointments
HURST, Glenys 08 August 2002 11 March 2019 1

Filing History

Document Type Date
CS01 - N/A 17 August 2020
CS01 - N/A 02 August 2019
PSC07 - N/A 22 March 2019
AA - Annual Accounts 21 March 2019
AA01 - Change of accounting reference date 21 March 2019
PSC02 - N/A 21 March 2019
SH01 - Return of Allotment of shares 21 March 2019
CH01 - Change of particulars for director 20 March 2019
TM02 - Termination of appointment of secretary 15 March 2019
AP04 - Appointment of corporate secretary 15 March 2019
AD01 - Change of registered office address 15 March 2019
TM01 - Termination of appointment of director 11 December 2018
DISS40 - Notice of striking-off action discontinued 24 October 2018
GAZ1 - First notification of strike-off action in London Gazette 23 October 2018
CS01 - N/A 17 October 2018
AA - Annual Accounts 24 April 2018
CS01 - N/A 28 September 2017
AA - Annual Accounts 17 February 2017
CS01 - N/A 08 September 2016
AA - Annual Accounts 07 April 2016
CH01 - Change of particulars for director 02 October 2015
AR01 - Annual Return 17 September 2015
AP01 - Appointment of director 29 June 2015
AA - Annual Accounts 23 April 2015
AR01 - Annual Return 26 September 2014
AA - Annual Accounts 17 April 2014
AR01 - Annual Return 13 September 2013
AA - Annual Accounts 16 April 2013
AR01 - Annual Return 20 August 2012
AA - Annual Accounts 19 April 2012
AR01 - Annual Return 14 October 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 09 August 2010
CH01 - Change of particulars for director 09 August 2010
AA - Annual Accounts 22 April 2010
363a - Annual Return 21 August 2009
AA - Annual Accounts 10 November 2008
AA - Annual Accounts 27 October 2008
363a - Annual Return 03 October 2008
288a - Notice of appointment of directors or secretaries 03 October 2008
288b - Notice of resignation of directors or secretaries 03 October 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 December 2007
363a - Annual Return 21 August 2007
AA - Annual Accounts 17 May 2007
363a - Annual Return 23 August 2006
AA - Annual Accounts 23 May 2006
363a - Annual Return 13 October 2005
AA - Annual Accounts 22 September 2005
363s - Annual Return 04 August 2004
AA - Annual Accounts 01 June 2004
363s - Annual Return 10 August 2003
AA - Annual Accounts 20 February 2003
288a - Notice of appointment of directors or secretaries 29 August 2002
363s - Annual Return 28 August 2002
288b - Notice of resignation of directors or secretaries 28 August 2002
AA - Annual Accounts 22 March 2002
363s - Annual Return 06 November 2001
AA - Annual Accounts 26 April 2001
363s - Annual Return 11 September 2000
AA - Annual Accounts 13 March 2000
363s - Annual Return 09 August 1999
AA - Annual Accounts 14 August 1998
363s - Annual Return 29 July 1998
288b - Notice of resignation of directors or secretaries 04 August 1997
NEWINC - New incorporation documents 30 July 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.