About

Registered Number: 03507410
Date of Incorporation: 10/02/1998 (26 years and 4 months ago)
Company Status: Active
Registered Address: Burnt Meadow House, Burnt Meadow Road, North Moons Moat, Redditch, B98 9PA

 

Having been setup in 1998, Sse Hire Ltd are based in North Moons Moat in Redditch, it has a status of "Active". There are 2 directors listed for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MASON, Andrew John 10 February 1998 13 March 1998 1
Secretary Name Appointed Resigned Total Appointments
JUBINVILLE, Nadia 27 November 2018 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 04 February 2020
AA - Annual Accounts 10 April 2019
CS01 - N/A 11 February 2019
TM01 - Termination of appointment of director 30 November 2018
TM01 - Termination of appointment of director 30 November 2018
AP03 - Appointment of secretary 30 November 2018
TM02 - Termination of appointment of secretary 30 November 2018
AP01 - Appointment of director 30 November 2018
AP01 - Appointment of director 30 November 2018
AA - Annual Accounts 04 July 2018
CS01 - N/A 13 February 2018
AA - Annual Accounts 21 June 2017
CS01 - N/A 03 February 2017
AA - Annual Accounts 20 May 2016
AR01 - Annual Return 24 February 2016
AA - Annual Accounts 21 May 2015
AR01 - Annual Return 29 January 2015
AA - Annual Accounts 28 July 2014
AR01 - Annual Return 05 February 2014
AA - Annual Accounts 27 August 2013
AR01 - Annual Return 28 January 2013
AA - Annual Accounts 30 August 2012
AR01 - Annual Return 30 January 2012
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 02 February 2011
CH01 - Change of particulars for director 02 February 2011
CH03 - Change of particulars for secretary 02 February 2011
AP01 - Appointment of director 13 December 2010
AA - Annual Accounts 19 April 2010
AR01 - Annual Return 01 February 2010
AA - Annual Accounts 18 September 2009
363a - Annual Return 29 January 2009
AA - Annual Accounts 13 November 2008
363a - Annual Return 28 January 2008
AA - Annual Accounts 16 February 2007
363s - Annual Return 16 February 2007
AA - Annual Accounts 28 November 2006
363s - Annual Return 14 July 2006
CERTNM - Change of name certificate 12 July 2006
288b - Notice of resignation of directors or secretaries 30 June 2006
287 - Change in situation or address of Registered Office 09 March 2006
AA - Annual Accounts 07 September 2005
363s - Annual Return 02 February 2005
AA - Annual Accounts 23 July 2004
363s - Annual Return 19 February 2004
AA - Annual Accounts 22 July 2003
363s - Annual Return 14 February 2003
AA - Annual Accounts 08 September 2002
363s - Annual Return 21 February 2002
AA - Annual Accounts 02 October 2001
363s - Annual Return 13 March 2001
AA - Annual Accounts 01 September 2000
363s - Annual Return 23 March 2000
AA - Annual Accounts 22 October 1999
363s - Annual Return 08 March 1999
288a - Notice of appointment of directors or secretaries 20 March 1998
225 - Change of Accounting Reference Date 20 March 1998
CERTNM - Change of name certificate 19 March 1998
288b - Notice of resignation of directors or secretaries 17 March 1998
288b - Notice of resignation of directors or secretaries 17 March 1998
288a - Notice of appointment of directors or secretaries 17 March 1998
288a - Notice of appointment of directors or secretaries 17 March 1998
287 - Change in situation or address of Registered Office 17 March 1998
NEWINC - New incorporation documents 10 February 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.