Hamilton Hire LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Jan 31, 2024)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2024-01-31 | |
Employees | £3 | 0% |
Total assets | £253,979 | -12.51% |
PHOENIX CREDIT VEHICLE HIRE LIMITED
HAMILTON HIRE LTD
Company type | Private Limited Company, Active |
Company Number | 09456760 |
Record last updated | Saturday, February 24, 2018 6:18:14 AM UTC |
Official Address | 3 Taylor Street Rochdale England Ol120hx Central, Central Rochdale There are 6 companies registered at this street |
Postal Code | OL120HX |
Sector | Other service activities n.e.c. |
Visits
Document Type | Publication date | Download link | |
Financials | Oct 30, 2017 | Annual accounts | |
Registry | Oct 30, 2017 | Change of accounting reference date | |
Registry | Oct 3, 2017 | Change of registered office address | |
Registry | Sep 11, 2017 | Change of registered office address 2599967... | |
Registry | Aug 18, 2017 | Resignation of one Director (a man) | |
Registry | Aug 18, 2017 | Persons with significant control | |
Registry | Aug 18, 2017 | Resignation of one Director | |
Registry | Aug 18, 2017 | Appointment of a person as Director | |
Registry | Aug 18, 2017 | Persons with significant control | |
Registry | Aug 18, 2017 | Appointment of a man as Shareholder (25-50%) | |
Registry | Aug 18, 2017 | Resignation of one Individual Or Entity With Significant Influence Or Control | |
Registry | Jul 1, 2017 | Appointment of a man as Manager and Director | |
Financials | May 26, 2017 | Amended accounts | |
Registry | Mar 30, 2017 | Confirmation statement made , with updates | |
Registry | Jan 12, 2017 | Change of registered office address | |
Financials | Dec 1, 2016 | Annual accounts | |
Registry | May 6, 2016 | Annual return | |
Registry | Apr 6, 2016 | Appointment of a person as Individual Or Entity With Significant Influence Or Control | |
Registry | Jul 23, 2015 | Change of registered office address | |
Registry | Feb 24, 2015 | Two appointments: 2 men | |
Registry | Feb 4, 2014 | Second notification of strike-off action in london gazette | |
Registry | Oct 22, 2013 | First notification of strike - off in london gazette | |
Registry | Oct 14, 2013 | Striking off application by a company | |
Registry | Mar 11, 2013 | Appointment of a person as Director | |
Registry | Mar 1, 2013 | Appointment of a man as Company Director and Director | |
Registry | Sep 17, 2012 | Change of name certificate | |
Registry | Sep 17, 2012 | Company name change | |
Registry | Aug 20, 2012 | Resignation of one Director | |
Registry | Aug 20, 2012 | Appointment of a man as Director and Company Formation Agent | |