About

Registered Number: 09378067
Date of Incorporation: 07/01/2015 (9 years and 3 months ago)
Company Status: Active
Registered Address: Oakland House Talbot Road, Old Trafford, Manchester, M16 0PQ,

 

Hss Hire Group Plc was registered on 07 January 2015 and are based in Manchester, it's status is listed as "Active". This business has 3 directors listed in the Companies House registry. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SACHDEV, Nilesh 09 January 2015 15 June 2016 1
Secretary Name Appointed Resigned Total Appointments
JOLL, Daniel James 27 January 2017 - 1
HARTREY, Patrick Mark 07 January 2015 27 January 2017 1

Filing History

Document Type Date
RESOLUTIONS - N/A 02 July 2020
MA - Memorandum and Articles 02 July 2020
AA - Annual Accounts 16 June 2020
CH01 - Change of particulars for director 08 June 2020
CS01 - N/A 09 January 2020
AA - Annual Accounts 23 July 2019
RESOLUTIONS - N/A 10 July 2019
CS01 - N/A 11 February 2019
MR01 - N/A 24 July 2018
AA - Annual Accounts 10 July 2018
RESOLUTIONS - N/A 02 July 2018
CS01 - N/A 17 January 2018
AD01 - Change of registered office address 02 October 2017
CH01 - Change of particulars for director 15 August 2017
RESOLUTIONS - N/A 19 July 2017
RESOLUTIONS - N/A 19 July 2017
AP01 - Appointment of director 05 June 2017
TM01 - Termination of appointment of director 23 May 2017
AA - Annual Accounts 12 May 2017
AP03 - Appointment of secretary 17 February 2017
TM02 - Termination of appointment of secretary 17 February 2017
CS01 - N/A 12 January 2017
SH01 - Return of Allotment of shares 28 December 2016
AP01 - Appointment of director 23 August 2016
AA - Annual Accounts 14 July 2016
TM01 - Termination of appointment of director 16 June 2016
TM01 - Termination of appointment of director 21 April 2016
AR01 - Annual Return 02 February 2016
TM01 - Termination of appointment of director 02 October 2015
AA - Annual Accounts 15 September 2015
RESOLUTIONS - N/A 03 August 2015
SH19 - Statement of capital 15 July 2015
CERT15 - Certificate of registration of order of court and minute on reduction of share capital 15 July 2015
OC138 - Order of Court 15 July 2015
TM01 - Termination of appointment of director 15 May 2015
SH01 - Return of Allotment of shares 03 March 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 03 March 2015
RESOLUTIONS - N/A 23 February 2015
SH01 - Return of Allotment of shares 23 February 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 23 February 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 February 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 February 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 February 2015
RESOLUTIONS - N/A 19 January 2015
AUDS - Auditor's statement 19 January 2015
CERT5 - Re-registration of a company from private to public 19 January 2015
RR01 - Application by a private company for re-registration as a public company 19 January 2015
MAR - Memorandum and Articles - used in re-registration 19 January 2015
BS - Balance sheet 19 January 2015
AUDR - Auditor's report 19 January 2015
AP01 - Appointment of director 13 January 2015
AP01 - Appointment of director 12 January 2015
AP01 - Appointment of director 12 January 2015
AP01 - Appointment of director 12 January 2015
AP01 - Appointment of director 12 January 2015
AP01 - Appointment of director 12 January 2015
AP01 - Appointment of director 12 January 2015
AA01 - Change of accounting reference date 08 January 2015
NEWINC - New incorporation documents 07 January 2015

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 July 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.