About

Registered Number: 04049108
Date of Incorporation: 08/08/2000 (23 years and 8 months ago)
Company Status: Active
Registered Address: Matrix House, 12-16 Lionel Road, Canvey Island, Essex, SS8 9DE

 

Based in Essex, Hire Plus Ltd was founded on 08 August 2000, it has a status of "Active". There are 2 directors listed as Hickman, Roger, Tracey, Shaun Andrew for the business at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TRACEY, Shaun Andrew 01 October 2002 21 July 2011 1
Secretary Name Appointed Resigned Total Appointments
HICKMAN, Roger 07 June 2011 - 1

Filing History

Document Type Date
CS01 - N/A 19 August 2020
AA - Annual Accounts 25 June 2020
CS01 - N/A 27 August 2019
AA - Annual Accounts 17 April 2019
CS01 - N/A 08 August 2018
AA - Annual Accounts 29 June 2018
CS01 - N/A 24 August 2017
AA - Annual Accounts 06 July 2017
CS01 - N/A 18 August 2016
AA - Annual Accounts 03 March 2016
AR01 - Annual Return 03 September 2015
AA - Annual Accounts 24 February 2015
AR01 - Annual Return 20 August 2014
AA - Annual Accounts 06 May 2014
AR01 - Annual Return 20 August 2013
AA - Annual Accounts 26 February 2013
AR01 - Annual Return 17 August 2012
AA - Annual Accounts 29 June 2012
TM01 - Termination of appointment of director 21 December 2011
MG01 - Particulars of a mortgage or charge 07 September 2011
AR01 - Annual Return 16 August 2011
AP03 - Appointment of secretary 28 July 2011
TM01 - Termination of appointment of director 27 July 2011
TM02 - Termination of appointment of secretary 27 July 2011
TM01 - Termination of appointment of director 26 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 July 2011
AA - Annual Accounts 31 March 2011
SH01 - Return of Allotment of shares 20 September 2010
AR01 - Annual Return 12 August 2010
CH01 - Change of particulars for director 12 August 2010
CH01 - Change of particulars for director 12 August 2010
AA - Annual Accounts 26 May 2010
363a - Annual Return 18 August 2009
288c - Notice of change of directors or secretaries or in their particulars 08 August 2009
AA - Annual Accounts 01 April 2009
363a - Annual Return 02 September 2008
AA - Annual Accounts 28 July 2008
RESOLUTIONS - N/A 08 January 2008
RESOLUTIONS - N/A 08 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 January 2008
363a - Annual Return 23 August 2007
AA - Annual Accounts 08 June 2007
363a - Annual Return 18 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 July 2006
CERTNM - Change of name certificate 14 July 2006
AA - Annual Accounts 09 June 2006
288a - Notice of appointment of directors or secretaries 15 August 2005
363a - Annual Return 11 August 2005
AA - Annual Accounts 05 August 2005
363s - Annual Return 10 August 2004
AA - Annual Accounts 02 April 2004
363s - Annual Return 26 August 2003
AA - Annual Accounts 07 June 2003
288a - Notice of appointment of directors or secretaries 26 October 2002
395 - Particulars of a mortgage or charge 15 October 2002
288a - Notice of appointment of directors or secretaries 10 October 2002
363s - Annual Return 06 September 2002
AA - Annual Accounts 03 July 2002
363s - Annual Return 10 September 2001
225 - Change of Accounting Reference Date 13 July 2001
288b - Notice of resignation of directors or secretaries 21 August 2000
288b - Notice of resignation of directors or secretaries 21 August 2000
288a - Notice of appointment of directors or secretaries 21 August 2000
288a - Notice of appointment of directors or secretaries 21 August 2000
NEWINC - New incorporation documents 08 August 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 05 September 2011 Outstanding

N/A

Debenture 30 September 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.