General information

Name:

M P A Hire Ltd

Office Address:

22 The Drive, Crag Bank Carnforth LA5 9JG Lancashire

Number: 06458370

Incorporation date: 2007-12-20

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

06458370 is a registration number for M P A Hire Limited. This company was registered as a Private Limited Company on 2007-12-20. This company has been active in this business for 17 years. The company could be gotten hold of in 22 The Drive, Crag Bank Carnforth in Lancashire. The head office's zip code assigned to this place is LA5 9JG. This company's SIC code is 77320 which stands for Renting and leasing of construction and civil engineering machinery and equipment. Sat, 31st Dec 2022 is the last time the company accounts were filed.

The data obtained about this company's personnel suggests there are four directors: Robert W., Katie A., Faye A. and Tracey K. who became members of the Management Board on 2022-02-14, 2021-04-22 and 2018-04-17.

The companies that control the firm are: Settlement Re Michael Philip Alty Deceased owns 1/2 or less of company shares. This company can be reached in Carnforth at The Drive, Crag Bank, LA5 9JG, Lancashire. Tracey K. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Financial data based on annual reports

Company staff

Robert W.

Role: Director

Appointed: 14 February 2022

Latest update: 21 February 2024

Katie A.

Role: Director

Appointed: 22 April 2021

Latest update: 21 February 2024

Faye A.

Role: Director

Appointed: 17 April 2018

Latest update: 21 February 2024

Tracey K.

Role: Director

Appointed: 17 April 2018

Latest update: 21 February 2024

People with significant control

Settlement Re Michael Philip Alty Deceased
Address: 22 The Drive, Crag Bank, Carnforth, Lancashire, LA5 9JG, England
Legal authority English Law
Legal form Trust
Notified on 24 September 2019
Nature of control:
1/2 or less of shares
Tracey K.
Notified on 24 September 2019
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Faye A.
Notified on 17 April 2018
Ceased on 24 September 2019
Nature of control:
1/2 or less of shares
Christopher A.
Notified on 17 April 2018
Ceased on 24 September 2019
Nature of control:
1/2 or less of shares
Michael A.
Notified on 6 April 2016
Ceased on 17 April 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 25 October 2024
Confirmation statement last made up date 11 October 2023
Annual Accounts 9 September 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 9 September 2013
Annual Accounts 28 May 2014
Start Date For Period Covered By Report 2013-01-01
Date Approval Accounts 28 May 2014
Annual Accounts 25 August 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 25 August 2015
Annual Accounts 28 April 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 28 April 2016
Annual Accounts
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 2022-01-01
End Date For Period Covered By Report 31 December 2022
Annual Accounts
End Date For Period Covered By Report 2013-12-31

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
On October 12, 2023 director's details were changed (CH01)
filed on: 13th, October 2023
officers
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 77320 : Renting and leasing of construction and civil engineering machinery and equipment
16
Company Age

Similar companies nearby

Closest companies