About

Registered Number: 02132250
Date of Incorporation: 18/05/1987 (36 years and 11 months ago)
Company Status: Active
Registered Address: Units 6 & 7, Broadmeadow Industrial Estate, Teignmouth, Devon, TQ14 9AE

 

Based in Devon, H.S. Hire & Sales Ltd was registered on 18 May 1987, it has a status of "Active". H.S. Hire & Sales Ltd has one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MASON, Keith William N/A - 1

Filing History

Document Type Date
CH01 - Change of particulars for director 14 July 2020
PSC02 - N/A 20 April 2020
CS01 - N/A 20 April 2020
PSC07 - N/A 20 April 2020
PSC07 - N/A 20 April 2020
AA - Annual Accounts 20 May 2019
CS01 - N/A 28 March 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 March 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 January 2019
AD04 - Change of location of company records to the registered office 23 January 2019
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 23 January 2019
AA - Annual Accounts 15 May 2018
CS01 - N/A 04 April 2018
PSC05 - N/A 27 March 2018
AA - Annual Accounts 20 July 2017
CS01 - N/A 07 April 2017
AA - Annual Accounts 01 September 2016
AR01 - Annual Return 18 April 2016
AA - Annual Accounts 26 April 2015
AR01 - Annual Return 15 April 2015
AR01 - Annual Return 15 April 2014
AA - Annual Accounts 09 April 2014
AA - Annual Accounts 24 July 2013
MR04 - N/A 06 June 2013
AR01 - Annual Return 12 April 2013
AA - Annual Accounts 12 June 2012
AR01 - Annual Return 02 May 2012
CH01 - Change of particulars for director 02 May 2012
CH03 - Change of particulars for secretary 02 May 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 May 2012
AD01 - Change of registered office address 02 May 2012
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 18 April 2011
CH01 - Change of particulars for director 18 April 2011
CH01 - Change of particulars for director 18 April 2011
CH03 - Change of particulars for secretary 18 April 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 April 2011
AA - Annual Accounts 14 June 2010
AR01 - Annual Return 26 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 26 April 2010
CH01 - Change of particulars for director 26 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 April 2010
CH01 - Change of particulars for director 26 April 2010
CH01 - Change of particulars for director 26 April 2010
AA - Annual Accounts 09 May 2009
363a - Annual Return 14 April 2009
AA - Annual Accounts 10 June 2008
363a - Annual Return 08 April 2008
395 - Particulars of a mortgage or charge 01 November 2007
AA - Annual Accounts 21 September 2007
363a - Annual Return 03 April 2007
395 - Particulars of a mortgage or charge 01 December 2006
AA - Annual Accounts 13 September 2006
128(3) - Statement of particulars of variation of rights attached to shares 05 September 2006
363a - Annual Return 11 April 2006
AA - Annual Accounts 07 September 2005
363s - Annual Return 25 April 2005
AA - Annual Accounts 30 June 2004
363s - Annual Return 07 April 2004
AA - Annual Accounts 17 May 2003
363s - Annual Return 09 April 2003
AA - Annual Accounts 27 July 2002
363s - Annual Return 30 April 2002
AA - Annual Accounts 27 June 2001
363s - Annual Return 30 May 2001
AA - Annual Accounts 20 September 2000
363s - Annual Return 12 April 2000
AA - Annual Accounts 23 August 1999
363a - Annual Return 15 June 1999
363a - Annual Return 05 June 1998
288c - Notice of change of directors or secretaries or in their particulars 05 June 1998
288c - Notice of change of directors or secretaries or in their particulars 05 June 1998
288c - Notice of change of directors or secretaries or in their particulars 05 June 1998
AA - Annual Accounts 03 April 1998
AA - Annual Accounts 22 July 1997
363s - Annual Return 07 May 1997
AA - Annual Accounts 10 July 1996
363s - Annual Return 25 April 1996
287 - Change in situation or address of Registered Office 21 March 1996
RESOLUTIONS - N/A 22 September 1995
RESOLUTIONS - N/A 22 September 1995
AA - Annual Accounts 20 September 1995
395 - Particulars of a mortgage or charge 13 June 1995
363s - Annual Return 22 May 1995
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 22 November 1994
88(2)O - Return of allotments of shares issued for other than cash - original document 22 November 1994
88(2)P - N/A 16 September 1994
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 16 September 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 September 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 September 1994
MEM/ARTS - N/A 08 September 1994
RESOLUTIONS - N/A 31 August 1994
RESOLUTIONS - N/A 31 August 1994
123 - Notice of increase in nominal capital 31 August 1994
363s - Annual Return 23 June 1994
AA - Annual Accounts 16 June 1994
288 - N/A 16 June 1994
AA - Annual Accounts 08 November 1993
363s - Annual Return 25 April 1993
AA - Annual Accounts 12 October 1992
363s - Annual Return 07 May 1992
AA - Annual Accounts 18 March 1992
AUD - Auditor's letter of resignation 16 May 1991
288 - N/A 09 May 1991
AA - Annual Accounts 16 April 1991
363a - Annual Return 16 April 1991
363 - Annual Return 25 May 1990
AA - Annual Accounts 23 May 1990
GEN117 - N/A 04 May 1990
363 - Annual Return 20 March 1990
363 - Annual Return 10 April 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 16 March 1989
CERTNM - Change of name certificate 27 November 1987
MEM/ARTS - N/A 12 August 1987
RESOLUTIONS - N/A 16 July 1987
287 - Change in situation or address of Registered Office 16 July 1987
288 - N/A 16 July 1987
CERTNM - Change of name certificate 06 July 1987
NEWINC - New incorporation documents 18 May 1987

Mortgages & Charges

Description Date Status Charge by
Debenture 30 October 2007 Outstanding

N/A

Legal charge 17 November 2006 Fully Satisfied

N/A

Legal mortgage 31 May 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.