About

Registered Number: 06687866
Date of Incorporation: 03/09/2008 (15 years and 8 months ago)
Company Status: Active
Registered Address: Coldham Road, Coningsby, Lincoln, LN4 4SE

 

Srp Hire Solutions Ltd was founded on 03 September 2008 and has its registered office in Lincoln, it's status is listed as "Active". This organisation currently employs 11-20 people. The business has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BREEN, Paul Robert 15 September 2008 13 April 2015 1
Corporate Appointments Limited 03 September 2008 15 September 2008 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
MR04 - N/A 05 March 2020
MR01 - N/A 28 February 2020
CH01 - Change of particulars for director 20 September 2019
CS01 - N/A 20 September 2019
PSC04 - N/A 20 September 2019
AA - Annual Accounts 19 June 2019
CS01 - N/A 25 September 2018
AA - Annual Accounts 27 June 2018
MR04 - N/A 08 November 2017
MR01 - N/A 06 November 2017
CS01 - N/A 11 September 2017
AA - Annual Accounts 29 June 2017
RESOLUTIONS - N/A 05 December 2016
MR01 - N/A 25 October 2016
CS01 - N/A 16 September 2016
CH01 - Change of particulars for director 16 September 2016
AA - Annual Accounts 29 June 2016
MR04 - N/A 01 March 2016
MR01 - N/A 01 March 2016
AR01 - Annual Return 15 September 2015
AA - Annual Accounts 29 June 2015
TM01 - Termination of appointment of director 23 April 2015
AA - Annual Accounts 20 April 2015
DISS40 - Notice of striking-off action discontinued 31 January 2015
GAZ1 - First notification of strike-off action in London Gazette 30 December 2014
DISS40 - Notice of striking-off action discontinued 04 October 2014
AR01 - Annual Return 03 October 2014
GAZ1 - First notification of strike-off action in London Gazette 30 September 2014
AD01 - Change of registered office address 05 August 2014
AD01 - Change of registered office address 04 August 2014
AD01 - Change of registered office address 04 August 2014
MR04 - N/A 06 February 2014
AR01 - Annual Return 04 September 2013
SH01 - Return of Allotment of shares 31 July 2013
RESOLUTIONS - N/A 22 July 2013
AA - Annual Accounts 10 April 2013
AR01 - Annual Return 10 September 2012
AA - Annual Accounts 11 June 2012
MG01 - Particulars of a mortgage or charge 29 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 December 2011
AR01 - Annual Return 07 September 2011
AD01 - Change of registered office address 07 September 2011
AA - Annual Accounts 10 June 2011
AR01 - Annual Return 06 September 2010
CH01 - Change of particulars for director 06 September 2010
CH01 - Change of particulars for director 06 September 2010
AA - Annual Accounts 21 April 2010
MG01 - Particulars of a mortgage or charge 10 December 2009
363a - Annual Return 14 September 2009
288b - Notice of resignation of directors or secretaries 14 September 2009
395 - Particulars of a mortgage or charge 16 October 2008
288a - Notice of appointment of directors or secretaries 22 September 2008
288a - Notice of appointment of directors or secretaries 22 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 September 2008
NEWINC - New incorporation documents 03 September 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 February 2020 Outstanding

N/A

A registered charge 06 November 2017 Outstanding

N/A

A registered charge 14 October 2016 Fully Satisfied

N/A

A registered charge 01 March 2016 Fully Satisfied

N/A

All assets debenture 21 December 2011 Fully Satisfied

N/A

Debenture 09 December 2009 Fully Satisfied

N/A

Debenture 13 October 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.