About

Registered Number: 04977875
Date of Incorporation: 26/11/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: Oakland House 76 Talbot Road, Old Trafford, Manchester, M16 0PQ,

 

Hss Hire Service Finance Ltd was founded on 26 November 2003 and are based in Manchester, it's status is listed as "Active". Joll, Daniel James is listed as the only a director of the company. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
JOLL, Daniel James 27 January 2017 - 1

Filing History

Document Type Date
CS01 - N/A 04 December 2019
AA - Annual Accounts 12 September 2019
CS01 - N/A 12 December 2018
AA - Annual Accounts 03 October 2018
MR01 - N/A 24 July 2018
MR04 - N/A 13 July 2018
CS01 - N/A 27 November 2017
AD01 - Change of registered office address 06 October 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 06 October 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 October 2017
AA - Annual Accounts 04 July 2017
AP01 - Appointment of director 07 June 2017
TM01 - Termination of appointment of director 23 May 2017
AP03 - Appointment of secretary 17 February 2017
TM02 - Termination of appointment of secretary 17 February 2017
TM01 - Termination of appointment of director 26 January 2017
TM01 - Termination of appointment of director 25 January 2017
CS01 - N/A 30 November 2016
AA - Annual Accounts 17 September 2016
AP01 - Appointment of director 23 August 2016
AP01 - Appointment of director 17 May 2016
TM01 - Termination of appointment of director 21 April 2016
AR01 - Annual Return 21 December 2015
AA - Annual Accounts 04 October 2015
TM01 - Termination of appointment of director 02 October 2015
AR01 - Annual Return 28 November 2014
AP01 - Appointment of director 20 June 2014
AA - Annual Accounts 01 May 2014
MR04 - N/A 07 February 2014
MR01 - N/A 07 February 2014
AR01 - Annual Return 28 November 2013
AA - Annual Accounts 13 May 2013
AR01 - Annual Return 20 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 November 2012
MG01 - Particulars of a mortgage or charge 02 November 2012
AA - Annual Accounts 08 May 2012
AR01 - Annual Return 29 November 2011
CH01 - Change of particulars for director 15 August 2011
CH01 - Change of particulars for director 15 August 2011
CH03 - Change of particulars for secretary 15 August 2011
AA - Annual Accounts 04 May 2011
AR01 - Annual Return 26 November 2010
AA - Annual Accounts 22 June 2010
CH03 - Change of particulars for secretary 26 November 2009
AR01 - Annual Return 26 November 2009
CH01 - Change of particulars for director 26 November 2009
CH01 - Change of particulars for director 26 November 2009
AA - Annual Accounts 11 June 2009
288b - Notice of resignation of directors or secretaries 02 June 2009
288a - Notice of appointment of directors or secretaries 02 June 2009
288c - Notice of change of directors or secretaries or in their particulars 06 May 2009
288a - Notice of appointment of directors or secretaries 30 March 2009
288b - Notice of resignation of directors or secretaries 30 March 2009
288a - Notice of appointment of directors or secretaries 04 March 2009
288b - Notice of resignation of directors or secretaries 04 March 2009
363a - Annual Return 30 December 2008
AA - Annual Accounts 12 November 2008
288a - Notice of appointment of directors or secretaries 29 April 2008
288a - Notice of appointment of directors or secretaries 29 April 2008
288b - Notice of resignation of directors or secretaries 29 April 2008
288b - Notice of resignation of directors or secretaries 29 April 2008
363a - Annual Return 22 January 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 20 August 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 20 August 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 20 August 2007
RESOLUTIONS - N/A 15 August 2007
RESOLUTIONS - N/A 06 August 2007
RESOLUTIONS - N/A 06 August 2007
RESOLUTIONS - N/A 06 August 2007
395 - Particulars of a mortgage or charge 01 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 July 2007
288a - Notice of appointment of directors or secretaries 29 June 2007
288a - Notice of appointment of directors or secretaries 29 June 2007
288b - Notice of resignation of directors or secretaries 29 June 2007
288b - Notice of resignation of directors or secretaries 29 June 2007
AA - Annual Accounts 13 June 2007
363a - Annual Return 28 November 2006
288b - Notice of resignation of directors or secretaries 19 October 2006
AA - Annual Accounts 20 September 2006
363a - Annual Return 03 January 2006
AA - Annual Accounts 12 September 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 August 2005
395 - Particulars of a mortgage or charge 09 August 2005
363s - Annual Return 22 February 2005
288b - Notice of resignation of directors or secretaries 01 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 February 2004
288b - Notice of resignation of directors or secretaries 04 February 2004
288b - Notice of resignation of directors or secretaries 04 February 2004
MEM/ARTS - N/A 03 February 2004
225 - Change of Accounting Reference Date 29 January 2004
123 - Notice of increase in nominal capital 29 January 2004
287 - Change in situation or address of Registered Office 29 January 2004
RESOLUTIONS - N/A 28 January 2004
RESOLUTIONS - N/A 28 January 2004
RESOLUTIONS - N/A 28 January 2004
RESOLUTIONS - N/A 21 January 2004
CERTNM - Change of name certificate 21 January 2004
288a - Notice of appointment of directors or secretaries 21 January 2004
288a - Notice of appointment of directors or secretaries 21 January 2004
MEM/ARTS - N/A 21 January 2004
288a - Notice of appointment of directors or secretaries 20 January 2004
288a - Notice of appointment of directors or secretaries 20 January 2004
395 - Particulars of a mortgage or charge 27 December 2003
NEWINC - New incorporation documents 26 November 2003

Mortgages & Charges

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

N/A

A registered charge 06 February 2014 Fully Satisfied

N/A

Security agreement 25 October 2012 Fully Satisfied

N/A

Guarantee & debenture 27 July 2007 Fully Satisfied

N/A

Debenture 05 August 2005 Fully Satisfied

N/A

Debenture 15 December 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.