About

Registered Number: 02654068
Date of Incorporation: 15/10/1991 (32 years and 6 months ago)
Company Status: Active
Registered Address: 10 Western Road, Romford, RM1 3JT

 

Hiretest Ltd was founded on 15 October 1991 and has its registered office in Romford, it has a status of "Active". We do not know the number of employees at this company. The current directors of this business are listed as Allan, Christopher Robert, Mcginty, John Joseph, Soave, Anthony, Sugrue, Frank Martin, Sugrue, Michael Joseph, Woodley, James David Allan, Joyce, Rita Margaret, Wallace, Thomas Francis.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLAN, Christopher Robert 23 August 2017 - 1
MCGINTY, John Joseph 23 August 2017 - 1
SOAVE, Anthony 23 August 2017 - 1
SUGRUE, Frank Martin 31 July 2001 - 1
SUGRUE, Michael Joseph 05 April 1997 - 1
WOODLEY, James David Allan 23 August 2017 - 1
WALLACE, Thomas Francis 29 November 1991 05 April 1997 1
Secretary Name Appointed Resigned Total Appointments
JOYCE, Rita Margaret 29 November 1991 08 October 1992 1

Filing History

Document Type Date
AA - Annual Accounts 23 September 2020
CS01 - N/A 28 October 2019
AA - Annual Accounts 18 July 2019
CS01 - N/A 19 October 2018
AA - Annual Accounts 22 August 2018
CS01 - N/A 20 October 2017
AP01 - Appointment of director 25 August 2017
AP01 - Appointment of director 25 August 2017
AP01 - Appointment of director 25 August 2017
AP01 - Appointment of director 25 August 2017
AP01 - Appointment of director 25 August 2017
AA - Annual Accounts 15 June 2017
CS01 - N/A 20 October 2016
AA - Annual Accounts 11 May 2016
AR01 - Annual Return 19 October 2015
CH01 - Change of particulars for director 03 September 2015
CH01 - Change of particulars for director 03 September 2015
CH03 - Change of particulars for secretary 03 September 2015
AA - Annual Accounts 01 September 2015
AR01 - Annual Return 23 October 2014
AA - Annual Accounts 15 July 2014
AR01 - Annual Return 11 November 2013
MR04 - N/A 03 September 2013
MR04 - N/A 02 September 2013
AA - Annual Accounts 19 August 2013
AR01 - Annual Return 19 October 2012
AA - Annual Accounts 19 July 2012
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 03 May 2012
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 03 May 2012
AR01 - Annual Return 31 October 2011
AA - Annual Accounts 07 July 2011
AD01 - Change of registered office address 20 May 2011
AR01 - Annual Return 21 October 2010
AA - Annual Accounts 21 May 2010
AR01 - Annual Return 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
AA - Annual Accounts 28 May 2009
363a - Annual Return 21 October 2008
AA - Annual Accounts 05 September 2008
AA - Annual Accounts 27 October 2007
363a - Annual Return 16 October 2007
AA - Annual Accounts 13 December 2006
363a - Annual Return 17 October 2006
363a - Annual Return 17 October 2005
AA - Annual Accounts 05 October 2005
AA - Annual Accounts 12 November 2004
363s - Annual Return 27 October 2004
363s - Annual Return 28 October 2003
AA - Annual Accounts 02 October 2003
363s - Annual Return 23 October 2002
AA - Annual Accounts 03 October 2002
363s - Annual Return 22 October 2001
AA - Annual Accounts 20 August 2001
288a - Notice of appointment of directors or secretaries 07 August 2001
363s - Annual Return 23 October 2000
AA - Annual Accounts 22 June 2000
395 - Particulars of a mortgage or charge 19 June 2000
395 - Particulars of a mortgage or charge 29 December 1999
363s - Annual Return 04 November 1999
AA - Annual Accounts 22 June 1999
363s - Annual Return 23 October 1998
AA - Annual Accounts 05 October 1998
363s - Annual Return 27 October 1997
AA - Annual Accounts 04 September 1997
288a - Notice of appointment of directors or secretaries 28 April 1997
288b - Notice of resignation of directors or secretaries 28 April 1997
AA - Annual Accounts 30 January 1997
363s - Annual Return 20 October 1996
395 - Particulars of a mortgage or charge 17 November 1995
363s - Annual Return 25 October 1995
AA - Annual Accounts 13 April 1995
363s - Annual Return 11 November 1994
AA - Annual Accounts 05 April 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 March 1994
287 - Change in situation or address of Registered Office 03 March 1994
363s - Annual Return 04 October 1993
AA - Annual Accounts 20 May 1993
363s - Annual Return 26 October 1992
288 - N/A 18 October 1992
287 - Change in situation or address of Registered Office 02 October 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 10 July 1992
287 - Change in situation or address of Registered Office 20 December 1991
288 - N/A 12 December 1991
288 - N/A 12 December 1991
287 - Change in situation or address of Registered Office 12 December 1991
NEWINC - New incorporation documents 15 October 1991

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 12 June 2000 Fully Satisfied

N/A

Legal mortgage 20 December 1999 Fully Satisfied

N/A

Mortgage debenture 10 November 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.