About

Registered Number: 06219541
Date of Incorporation: 19/04/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: 1 Green Lane Gardens, Hartley Wintney, Hook, Hampshire, RG27 8UW

 

Hire Works Ltd was founded on 19 April 2007, it's status is listed as "Active". There is one director listed for Hire Works Ltd at Companies House. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SIMMONDS, Daniel Mark 01 July 2015 - 1

Filing History

Document Type Date
CS01 - N/A 22 April 2020
AA - Annual Accounts 18 February 2020
CH01 - Change of particulars for director 23 July 2019
CH01 - Change of particulars for director 25 April 2019
CH01 - Change of particulars for director 25 April 2019
CH03 - Change of particulars for secretary 25 April 2019
CH01 - Change of particulars for director 25 April 2019
CS01 - N/A 25 April 2019
AA - Annual Accounts 12 February 2019
MR01 - N/A 21 December 2018
CH01 - Change of particulars for director 06 November 2018
CS01 - N/A 19 April 2018
AA - Annual Accounts 13 February 2018
MR04 - N/A 09 February 2018
MR04 - N/A 09 February 2018
CS01 - N/A 26 April 2017
AA - Annual Accounts 08 February 2017
AR01 - Annual Return 21 April 2016
AA - Annual Accounts 09 February 2016
AP01 - Appointment of director 31 July 2015
AR01 - Annual Return 20 April 2015
TM01 - Termination of appointment of director 07 April 2015
AA - Annual Accounts 07 November 2014
AR01 - Annual Return 22 April 2014
AA - Annual Accounts 06 February 2014
MR04 - N/A 09 May 2013
AR01 - Annual Return 22 April 2013
AA - Annual Accounts 01 February 2013
SH03 - Return of purchase of own shares 16 May 2012
RESOLUTIONS - N/A 24 April 2012
SH19 - Statement of capital 24 April 2012
CAP-SS - N/A 24 April 2012
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 24 April 2012
AR01 - Annual Return 20 April 2012
AA - Annual Accounts 02 January 2012
MG01 - Particulars of a mortgage or charge 12 November 2011
AR01 - Annual Return 19 April 2011
CH01 - Change of particulars for director 02 January 2011
AA - Annual Accounts 20 December 2010
AR01 - Annual Return 29 April 2010
CH01 - Change of particulars for director 29 April 2010
CH01 - Change of particulars for director 21 November 2009
CH03 - Change of particulars for secretary 21 November 2009
AD01 - Change of registered office address 21 November 2009
AA - Annual Accounts 18 November 2009
363a - Annual Return 27 April 2009
AA - Annual Accounts 05 February 2009
391 - N/A 07 October 2008
363a - Annual Return 21 April 2008
395 - Particulars of a mortgage or charge 18 April 2008
RESOLUTIONS - N/A 23 January 2008
MEM/ARTS - N/A 23 January 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 23 January 2008
395 - Particulars of a mortgage or charge 11 September 2007
RESOLUTIONS - N/A 13 July 2007
225 - Change of Accounting Reference Date 02 July 2007
RESOLUTIONS - N/A 16 May 2007
RESOLUTIONS - N/A 16 May 2007
RESOLUTIONS - N/A 16 May 2007
RESOLUTIONS - N/A 14 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 May 2007
NEWINC - New incorporation documents 19 April 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 December 2018 Outstanding

N/A

Long term licence to sub-let 01 November 2011 Fully Satisfied

N/A

Rent deposit deed 10 April 2008 Fully Satisfied

N/A

Mortgage debenture 05 September 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.