Hp Hire Limited ENNISKILLEN


Founded in 1999, Hp Hire, classified under reg no. NI037208 is an active company. Currently registered at 5 Black Stick Road BT74 4EB, Enniskillen the company has been in the business for 25 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022. Since Mon, 1st Feb 2016 Hp Hire Limited is no longer carrying the name Hamilton And Preston.

At present there are 3 directors in the the firm, namely Mark H., Roberta H. and Ronald H.. In addition one secretary - Ronald H. - is with the company. As of 29 May 2024, there was 1 ex director - Derek P.. There were no ex secretaries.

Hp Hire Limited Address / Contact

Office Address 5 Black Stick Road
Office Address2 Killyhevlin Industrial Estate
Town Enniskillen
Post code BT74 4EB
Country of origin United Kingdom

Company Information / Profile

Registration Number NI037208
Date of Incorporation Tue, 26th Oct 1999
Industry Renting and leasing of construction and civil engineering machinery and equipment
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 9th Nov 2024 (2024-11-09)
Last confirmation statement dated Thu, 26th Oct 2023

Company staff

Mark H.

Position: Director

Appointed: 08 December 2014

Roberta H.

Position: Director

Appointed: 31 July 2006

Ronald H.

Position: Secretary

Appointed: 26 October 1999

Ronald H.

Position: Director

Appointed: 26 October 1999

Derek P.

Position: Director

Appointed: 26 October 1999

Resigned: 31 July 2006

People with significant control

The register of persons with significant control that own or have control over the company consists of 2 names. As BizStats identified, there is Ronald H. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the PSC register is Irene H. This PSC owns 25-50% shares and has 25-50% voting rights.

Ronald H.

Notified on 1 May 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Irene H.

Notified on 1 May 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Hamilton And Preston February 1, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand107 739131 886118 249264 823213 136110 569
Current Assets286 229341 792293 972449 904433 242413 687
Debtors156 856187 845149 034137 129124 009166 971
Net Assets Liabilities760 462851 700889 5141 011 1621 098 2791 151 071
Other Debtors8 01911 17935 1897 8558 4819 040
Property Plant Equipment1 412 1411 467 2011 502 6611 544 9221 572 9651 589 010
Total Inventories21 63422 06126 68947 95296 097136 147
Other
Accumulated Depreciation Impairment Property Plant Equipment1 372 2281 469 2331 533 0631 636 2951 672 4861 697 202
Average Number Employees During Period121215131313
Bank Borrowings Overdrafts142 21696 01648 55875 63540 38224 971
Creditors609 109543 453507 310534 023459 289447 488
Disposals Decrease In Depreciation Impairment Property Plant Equipment 40 92277 11240 962113 472125 038
Disposals Property Plant Equipment 54 619139 36062 939148 323152 855
Finance Lease Liabilities Present Value Total171 009172 970198 579207 169173 300180 164
Increase From Depreciation Charge For Year Property Plant Equipment 137 927140 942144 194149 663149 754
Net Current Assets Liabilities69 39966 36054 119169 804164 810193 349
Other Creditors295 884274 467260 173251 219245 607242 353
Other Taxation Social Security Payable28 94745 26124 26031 20536 44746 920
Property Plant Equipment Gross Cost2 784 3692 936 4343 035 7243 181 2173 245 4513 286 212
Provisions For Liabilities Balance Sheet Subtotal111 969138 408159 956169 541180 207183 800
Total Additions Including From Business Combinations Property Plant Equipment 206 684238 650208 432212 557193 616
Total Assets Less Current Liabilities1 481 5401 533 5611 556 7801 714 7261 737 7751 782 359
Trade Creditors Trade Payables16 29922 01218 42940 20822 04930 658
Trade Debtors Trade Receivables148 837176 666113 845129 274115 528157 931

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Other Resolution
Confirmation statement with updates Thu, 26th Oct 2023
filed on: 26th, October 2023
Free Download (4 pages)

Company search

Advertisements