General information

Name:

Hireway Rentals Limited

Office Address:

Unit D2 North Caldeen Road ML5 4EF Coatbridge

Number: SC539706

Incorporation date: 2016-07-07

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Based in Unit D2, Coatbridge ML5 4EF Hireway Rentals Ltd is categorised as a Private Limited Company registered under the SC539706 Companies House Reg No. It was launched on 2016/07/07. This enterprise's registered with SIC code 82990 meaning Other business support service activities not elsewhere classified. The company's latest filed accounts documents describe the period up to 31st July 2022 and the latest confirmation statement was submitted on 15th March 2023.

When it comes to this particular company, most of director's obligations up till now have been carried out by Oliver W. and Lisa S.. When it comes to these two people, Oliver W. has administered company for the longest time, having become a vital part of the Management Board on May 2023.

The companies with significant control over this firm are as follows: Reflex Vehicle Hire Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Loughborough at Belton Road West, LE11 5TR and was registered as a PSC under the reg no 07813062.

Financial data based on annual reports

Company staff

Oliver W.

Role: Director

Appointed: 12 May 2023

Latest update: 5 March 2024

Lisa S.

Role: Director

Appointed: 12 May 2023

Latest update: 5 March 2024

People with significant control

Reflex Vehicle Hire Limited
Address: 22 Belton Road West, Loughborough, LE11 5TR, England
Legal authority Companies Act
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 07813062
Notified on 12 May 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Christy M.
Notified on 7 July 2016
Ceased on 12 May 2023
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Brian M.
Notified on 7 July 2016
Ceased on 15 March 2023
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Keiron M.
Notified on 7 July 2016
Ceased on 29 June 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Brian M.
Notified on 7 July 2016
Ceased on 29 June 2018
Nature of control:
1/2 or less of voting rights
right to manage directors
substantial control or influence
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 July 2022
Confirmation statement next due date 29 March 2024
Confirmation statement last made up date 15 March 2023
Annual Accounts
Start Date For Period Covered By Report 2016-08-01
End Date For Period Covered By Report 2017-07-31
Annual Accounts
Start Date For Period Covered By Report 2017-08-01
End Date For Period Covered By Report 2018-07-31
Annual Accounts
Start Date For Period Covered By Report 2018-08-01
End Date For Period Covered By Report 2019-07-31
Annual Accounts
Start Date For Period Covered By Report 2019-08-01
End Date For Period Covered By Report 2020-07-31
Annual Accounts
Start Date For Period Covered By Report 2020-08-01
End Date For Period Covered By Report 2021-07-31
Annual Accounts
Start Date For Period Covered By Report 2021-08-01
End Date For Period Covered By Report 2022-07-31

Company filings

Filing category

Hide filing type
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Previous accounting period shortened to 2023/05/11 (AA01)
filed on: 26th, March 2024
accounts
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
7
Company Age

Closest Companies - by postcode