About

Registered Number: 02310054
Date of Incorporation: 27/10/1988 (35 years and 5 months ago)
Company Status: Active
Registered Address: 16 Purdeys Way, Rochford, Essex, SS4 1ND

 

Mark One Hire Ltd was registered on 27 October 1988 and are based in Rochford in Essex, it's status in the Companies House registry is set to "Active". The current directors of Mark One Hire Ltd are listed as Ball, Alan Charles, Newell, Mark, Potter, Clive Lewis in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BALL, Alan Charles 05 February 2014 - 1
NEWELL, Mark N/A - 1
POTTER, Clive Lewis N/A - 1

Filing History

Document Type Date
AA - Annual Accounts 28 September 2020
CS01 - N/A 09 March 2020
CH01 - Change of particulars for director 20 November 2019
CH03 - Change of particulars for secretary 20 November 2019
AA - Annual Accounts 15 May 2019
CS01 - N/A 11 March 2019
RESOLUTIONS - N/A 03 September 2018
CC04 - Statement of companies objects 03 September 2018
SH08 - Notice of name or other designation of class of shares 30 August 2018
AA - Annual Accounts 24 August 2018
CS01 - N/A 28 March 2018
MR01 - N/A 11 September 2017
AA - Annual Accounts 08 September 2017
CH01 - Change of particulars for director 29 August 2017
CS01 - N/A 17 March 2017
SH01 - Return of Allotment of shares 20 January 2017
AA - Annual Accounts 05 September 2016
AR01 - Annual Return 16 March 2016
CH01 - Change of particulars for director 14 September 2015
AA - Annual Accounts 30 July 2015
AR01 - Annual Return 16 March 2015
AA - Annual Accounts 25 April 2014
AR01 - Annual Return 18 March 2014
AP01 - Appointment of director 05 February 2014
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 22 April 2013
MG01 - Particulars of a mortgage or charge 08 August 2012
AA - Annual Accounts 23 March 2012
AR01 - Annual Return 12 March 2012
AA - Annual Accounts 13 June 2011
AR01 - Annual Return 07 March 2011
AA - Annual Accounts 14 May 2010
AD01 - Change of registered office address 30 April 2010
AR01 - Annual Return 07 April 2010
AA - Annual Accounts 29 October 2009
RESOLUTIONS - N/A 24 October 2009
363a - Annual Return 17 March 2009
AA - Annual Accounts 23 June 2008
363a - Annual Return 26 March 2008
AA - Annual Accounts 20 June 2007
363a - Annual Return 25 April 2007
AA - Annual Accounts 17 October 2006
363a - Annual Return 26 April 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 December 2005
395 - Particulars of a mortgage or charge 28 July 2005
395 - Particulars of a mortgage or charge 27 July 2005
AA - Annual Accounts 08 June 2005
363a - Annual Return 29 March 2005
AA - Annual Accounts 29 June 2004
363a - Annual Return 27 March 2004
AA - Annual Accounts 01 June 2003
363a - Annual Return 29 April 2003
AA - Annual Accounts 24 June 2002
363s - Annual Return 07 June 2002
AA - Annual Accounts 07 January 2002
363s - Annual Return 18 June 2001
RESOLUTIONS - N/A 21 November 2000
RESOLUTIONS - N/A 21 November 2000
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 21 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 November 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 June 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 June 2000
AA - Annual Accounts 11 May 2000
363s - Annual Return 09 March 2000
395 - Particulars of a mortgage or charge 18 November 1999
AA - Annual Accounts 05 May 1999
363s - Annual Return 29 March 1999
AA - Annual Accounts 29 April 1998
363s - Annual Return 18 March 1998
AA - Annual Accounts 19 May 1997
363s - Annual Return 27 April 1997
RESOLUTIONS - N/A 09 January 1997
RESOLUTIONS - N/A 09 January 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 January 1997
123 - Notice of increase in nominal capital 03 January 1997
AA - Annual Accounts 16 September 1996
363s - Annual Return 14 April 1996
AA - Annual Accounts 19 April 1995
363s - Annual Return 09 March 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 20 March 1994
363s - Annual Return 17 March 1994
363s - Annual Return 18 April 1993
AA - Annual Accounts 03 March 1993
363s - Annual Return 20 March 1992
AA - Annual Accounts 12 March 1992
AA - Annual Accounts 29 June 1991
363a - Annual Return 15 May 1991
395 - Particulars of a mortgage or charge 18 December 1990
395 - Particulars of a mortgage or charge 18 December 1990
287 - Change in situation or address of Registered Office 29 June 1990
AA - Annual Accounts 17 April 1990
363 - Annual Return 17 April 1990
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 January 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 26 January 1989
MEM/ARTS - N/A 16 December 1988
CERTNM - Change of name certificate 09 December 1988
287 - Change in situation or address of Registered Office 07 December 1988
288 - N/A 07 December 1988
288 - N/A 07 December 1988
RESOLUTIONS - N/A 06 December 1988
RESOLUTIONS - N/A 06 December 1988
123 - Notice of increase in nominal capital 06 December 1988
RESOLUTIONS - N/A 05 December 1988
NEWINC - New incorporation documents 27 October 1988

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 September 2017 Outstanding

N/A

Legal charge 23 July 2012 Outstanding

N/A

Rent deposit deed 21 July 2005 Outstanding

N/A

Debenture 19 July 2005 Outstanding

N/A

Mortgage deed 12 November 1999 Fully Satisfied

N/A

Single debenture 30 November 1990 Fully Satisfied

N/A

Mortgage 30 November 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.