Hire Standard (UK) Limited

General information

Name:

Hire Standard (UK) Ltd

Office Address:

Harpal House 14 Holyhead Road Handsworth B21 0LT Birmingham

Number: 03717739

Incorporation date: 1999-02-23

End of financial year: 28 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

03717739 - reg. no. of Hire Standard (UK) Limited. The firm was registered as a Private Limited Company on 1999-02-23. The firm has existed on the British market for the last twenty five years. This business could be contacted at Harpal House 14 Holyhead Road Handsworth in Birmingham. The headquarters' zip code assigned to this address is B21 0LT. The enterprise's principal business activity number is 68202, that means Letting and operating of conference and exhibition centres. The firm's latest filed accounts documents cover the period up to 28th February 2022 and the latest confirmation statement was released on 23rd February 2023.

That business owes its success and constant growth to exactly four directors, who are Ranbir D., Shivani D., Nisha A. and Rajesh D., who have been managing it since 2002-04-06. In order to help the directors in their tasks, this specific business has been utilizing the skillset of Rama D. as a secretary since 1999.

Financial data based on annual reports

Company staff

Ranbir D.

Role: Director

Appointed: 06 April 2002

Latest update: 2 March 2024

Shivani D.

Role: Director

Appointed: 06 April 2002

Latest update: 2 March 2024

Nisha A.

Role: Director

Appointed: 01 April 2000

Latest update: 2 March 2024

Rajesh D.

Role: Director

Appointed: 23 February 1999

Latest update: 2 March 2024

Rama D.

Role: Secretary

Appointed: 23 February 1999

Latest update: 2 March 2024

People with significant control

Executives who control the firm include: Rajesh D. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Ranbir D. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Rajesh D.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Ranbir D.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 November 2023
Account last made up date 28 February 2022
Confirmation statement next due date 08 March 2024
Confirmation statement last made up date 23 February 2023
Annual Accounts 27 November 2014
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 27 November 2014
Annual Accounts 23 November 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 23 November 2015
Annual Accounts 25 November 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 25 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 29 February 2020
Annual Accounts
Start Date For Period Covered By Report 01 March 2020
End Date For Period Covered By Report 28 February 2021
Annual Accounts
Start Date For Period Covered By Report 01 March 2021
End Date For Period Covered By Report 28 February 2022
Annual Accounts
Start Date For Period Covered By Report 01 March 2022
End Date For Period Covered By Report 28 February 2023
Annual Accounts 26 November 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 26 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 28th February 2023 (AA)
filed on: 30th, November 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2013

Address:

215 Bradford Street Deritend

Post code:

B12 0RE

City / Town:

Birmingham

HQ address,
2014

Address:

215 Bradford Street Deritend

Post code:

B12 0RE

City / Town:

Birmingham

HQ address,
2015

Address:

215 Bradford Street Deritend

Post code:

B12 0RE

City / Town:

Birmingham

HQ address,
2016

Address:

215 Bradford Street Deritend

Post code:

B12 0RE

City / Town:

Birmingham

Search other companies

Services (by SIC Code)

  • 68202 : Letting and operating of conference and exhibition centres
  • 96090 : Other service activities not elsewhere classified
25
Company Age

Closest Companies - by postcode