About

Registered Number: 07303715
Date of Incorporation: 05/07/2010 (13 years and 10 months ago)
Company Status: Active
Registered Address: C L SIMPSON & CO, 312 Station Road, Bamber Bridge, Preston, PR5 6EH

 

Hire Solutions (Lancashire) Ltd was registered on 05 July 2010 and are based in Preston, it's status is listed as "Active". There are 3 directors listed for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENSLEY, Simon Richard 16 August 2012 - 1
BENSLEY, Michael George 01 September 2010 16 August 2012 1
PARSONS, Simon 01 January 2012 30 October 2019 1

Filing History

Document Type Date
CS01 - N/A 20 February 2020
TM01 - Termination of appointment of director 20 February 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 17 July 2019
PSC01 - N/A 07 February 2019
AA - Annual Accounts 29 December 2018
CS01 - N/A 17 July 2018
TM01 - Termination of appointment of director 26 April 2018
PSC07 - N/A 26 April 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 18 July 2017
AA - Annual Accounts 23 September 2016
AP01 - Appointment of director 08 September 2016
CS01 - N/A 10 August 2016
AR01 - Annual Return 04 September 2015
AD01 - Change of registered office address 04 September 2015
AA - Annual Accounts 20 August 2015
AR01 - Annual Return 01 September 2014
AA - Annual Accounts 08 August 2014
AA - Annual Accounts 23 August 2013
AR01 - Annual Return 15 August 2013
AA01 - Change of accounting reference date 04 July 2013
AA - Annual Accounts 11 May 2013
AD01 - Change of registered office address 09 May 2013
AP01 - Appointment of director 21 August 2012
TM01 - Termination of appointment of director 20 August 2012
AR01 - Annual Return 06 August 2012
AP01 - Appointment of director 04 April 2012
SH01 - Return of Allotment of shares 31 January 2012
DISS40 - Notice of striking-off action discontinued 21 January 2012
AA - Annual Accounts 19 January 2012
AR01 - Annual Return 19 January 2012
GAZ1 - First notification of strike-off action in London Gazette 01 November 2011
TM01 - Termination of appointment of director 09 September 2010
AP01 - Appointment of director 09 September 2010
SH01 - Return of Allotment of shares 09 September 2010
CERTNM - Change of name certificate 01 September 2010
CONNOT - N/A 01 September 2010
NEWINC - New incorporation documents 05 July 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.