About

Registered Number: 03502144
Date of Incorporation: 30/01/1998 (26 years and 3 months ago)
Company Status: Active
Registered Address: 12 Greenhead Road, Huddersfield, West Yorkshire, HD1 4EN

 

Established in 1998, Hirst Electrical Plant Hire Services (UK) Ltd has its registered office in West Yorkshire, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the business. Hirst, Lesley Anne, Damen, Francesca Lesley are listed as the directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAMEN, Francesca Lesley 21 September 2016 - 1
Secretary Name Appointed Resigned Total Appointments
HIRST, Lesley Anne 30 January 1998 - 1

Filing History

Document Type Date
CS01 - N/A 18 February 2020
AA - Annual Accounts 21 January 2020
AA - Annual Accounts 19 February 2019
CS01 - N/A 06 February 2019
CS01 - N/A 08 February 2018
AA - Annual Accounts 01 February 2018
CS01 - N/A 09 February 2017
AP01 - Appointment of director 10 November 2016
AA - Annual Accounts 10 November 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 17 February 2016
AR01 - Annual Return 11 February 2015
AA - Annual Accounts 09 January 2015
AR01 - Annual Return 13 February 2014
CH03 - Change of particulars for secretary 13 February 2014
AA - Annual Accounts 02 September 2013
AA - Annual Accounts 22 February 2013
AR01 - Annual Return 14 February 2013
AA - Annual Accounts 10 February 2012
AR01 - Annual Return 09 February 2012
AA - Annual Accounts 18 February 2011
AR01 - Annual Return 10 February 2011
AR01 - Annual Return 24 February 2010
CH01 - Change of particulars for director 24 February 2010
AA - Annual Accounts 29 January 2010
363a - Annual Return 06 February 2009
288c - Notice of change of directors or secretaries or in their particulars 06 February 2009
AA - Annual Accounts 20 January 2009
395 - Particulars of a mortgage or charge 26 March 2008
363a - Annual Return 08 February 2008
AA - Annual Accounts 07 January 2008
363a - Annual Return 06 February 2007
AA - Annual Accounts 12 October 2006
363a - Annual Return 14 February 2006
AA - Annual Accounts 14 February 2006
363s - Annual Return 18 February 2005
AA - Annual Accounts 21 October 2004
363s - Annual Return 01 February 2004
AA - Annual Accounts 26 January 2004
363s - Annual Return 06 February 2003
AA - Annual Accounts 02 December 2002
363s - Annual Return 08 March 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 March 2002
395 - Particulars of a mortgage or charge 28 December 2001
AA - Annual Accounts 06 November 2001
363s - Annual Return 14 February 2001
AA - Annual Accounts 22 November 2000
363s - Annual Return 09 February 2000
AA - Annual Accounts 07 January 2000
395 - Particulars of a mortgage or charge 29 June 1999
363s - Annual Return 18 March 1999
225 - Change of Accounting Reference Date 22 December 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 February 1998
287 - Change in situation or address of Registered Office 16 February 1998
288a - Notice of appointment of directors or secretaries 16 February 1998
288a - Notice of appointment of directors or secretaries 16 February 1998
288b - Notice of resignation of directors or secretaries 10 February 1998
288b - Notice of resignation of directors or secretaries 10 February 1998
NEWINC - New incorporation documents 30 January 1998

Mortgages & Charges

Description Date Status Charge by
Legal charge 06 March 2008 Outstanding

N/A

Debenture 24 December 2001 Outstanding

N/A

Debenture 21 June 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.