General information

Name:

Hirecentres.com Ltd

Office Address:

C/o Plantool Hire Centre Leicester Road LE17 4NJ Lutterworth

Number: 08289880

Incorporation date: 2012-11-12

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Hirecentres.com Limited may be found at C/o Plantool Hire Centre, Leicester Road in Lutterworth. The company's zip code is LE17 4NJ. Hirecentres has been operating on the market since the firm was established on 2012-11-12. The company's reg. no. is 08289880. The registered name of the firm was changed in the year 2022 to Hirecentres.com Limited. The firm previous business name was Mayo Rose. This enterprise's SIC and NACE codes are 64209 and their NACE code stands for Activities of other holding companies n.e.c.. Hirecentres.com Ltd reported its latest accounts for the financial year up to 31st December 2022. The latest annual confirmation statement was filed on 31st October 2022.

According to the latest data, this particular limited company is supervised by 1 managing director: Ben J., who was appointed in 2012.

Ben J. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • Hirecentres.com Limited 2022-03-17
  • Mayo Rose Limited 2012-11-12

Financial data based on annual reports

Company staff

Ben J.

Role: Director

Appointed: 12 November 2012

Latest update: 10 February 2024

People with significant control

Ben J.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 14 November 2023
Confirmation statement last made up date 31 October 2022
Annual Accounts 29 July 2014
Start Date For Period Covered By Report 12 November 2012
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 29 July 2014
Annual Accounts 23 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 23 September 2015
Annual Accounts 8 July 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 8 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Confirmation statement with no updates October 31, 2023 (CS01)
filed on: 2nd, November 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

1 & 2 Vernon Street

Post code:

DE1 1FR

City / Town:

Derby

Search other companies

Services (by SIC Code)

  • 64209 : Activities of other holding companies n.e.c.
11
Company Age

Similar companies nearby

Closest companies