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.
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 |
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 |