Hire 2 You Limited ROCHESTER


Hire 2 You started in year 2013 as Private Limited Company with registration number 08771796. The Hire 2 You company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Rochester at Unit 4 Cliffe Yard Anthonys Way. Postal code: ME2 4DY.

The company has one director. Kelly S., appointed on 11 January 2022. There are currently no secretaries appointed. As of 23 May 2024, there were 3 ex directors - Kelly S., Sammy R. and others listed below. There were no ex secretaries.

Hire 2 You Limited Address / Contact

Office Address Unit 4 Cliffe Yard Anthonys Way
Office Address2 Medway City Estate
Town Rochester
Post code ME2 4DY
Country of origin United Kingdom

Company Information / Profile

Registration Number 08771796
Date of Incorporation Tue, 12th Nov 2013
Industry Renting and leasing of trucks and other heavy vehicles
End of financial Year 30th November
Company age 11 years old
Account next due date Thu, 31st Aug 2023 (266 days after)
Account last made up date Tue, 30th Nov 2021
Next confirmation statement due date Thu, 25th Jan 2024 (2024-01-25)
Last confirmation statement dated Wed, 11th Jan 2023

Company staff

Kelly S.

Position: Director

Appointed: 11 January 2022

Kelly S.

Position: Director

Appointed: 01 August 2021

Resigned: 27 October 2021

Sammy R.

Position: Director

Appointed: 12 November 2013

Resigned: 11 January 2022

Kelly S.

Position: Director

Appointed: 12 November 2013

Resigned: 20 March 2020

People with significant control

The register of PSCs that own or have control over the company is made up of 4 names. As we found, there is Kelly S. The abovementioned PSC and has 75,01-100% shares. Another entity in the PSC register is Sammy R. This PSC owns 25-50% shares. Then there is Kelly S., who also meets the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares.

Kelly S.

Notified on 11 January 2022
Nature of control: 75,01-100% shares

Sammy R.

Notified on 6 April 2016
Ceased on 11 January 2022
Nature of control: 25-50% shares

Kelly S.

Notified on 1 August 2021
Ceased on 27 October 2021
Nature of control: 25-50% shares

Kelly S.

Notified on 6 April 2016
Ceased on 20 March 2020
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-11-302015-11-302016-11-302021-11-302022-11-30
Net Worth8283051 941  
Balance Sheet
Cash Bank On Hand   153 19895 487
Current Assets27 14537 44568 867191 172168 992
Debtors7 4165 7305 57637 97473 505
Net Assets Liabilities   171 614165 883
Other Debtors   37 97473 505
Cash Bank In Hand11 1323 76557 589  
Net Assets Liabilities Including Pension Asset Liability8283051 941  
Stocks Inventory8 59727 9505 702  
Tangible Fixed Assets73 887108 348177 422  
Reserves/Capital
Called Up Share Capital 11  
Profit Loss Account Reserve8282951 940  
Shareholder Funds8283051 941  
Other
Accumulated Depreciation Impairment Property Plant Equipment   396 498933 120
Average Number Employees During Period   54
Bank Borrowings Overdrafts   35 78310 000
Creditors   902 126413 863
Disposals Decrease In Depreciation Impairment Property Plant Equipment    30 316
Disposals Property Plant Equipment    19 074
Finance Lease Liabilities Present Value Total   500 000479 562
Increase Decrease In Property Plant Equipment    270 711
Increase From Depreciation Charge For Year Property Plant Equipment    256 511
Net Current Assets Liabilities18 558-16 701-13 664-532 522-619 690
Other Creditors   193 553199 652
Other Taxation Social Security Payable   14 32464 305
Property Plant Equipment Gross Cost   1 415 6091 967 404
Provisions For Liabilities Balance Sheet Subtotal   23 18189 442
Total Additions Including From Business Combinations Property Plant Equipment    489 064
Total Assets Less Current Liabilities92 44591 647163 7581 096 921669 188
Trade Creditors Trade Payables   6 01735 163
Creditors Due After One Year91 61791 61791 617  
Creditors Due Within One Year8 58754 14682 531  
Number Shares Allotted 11  
Other Creditors After One Year91 61791 61791 617  
Provisions For Liabilities Charges  20 200  
Share Capital Allotted Called Up Paid 11  
Tangible Fixed Assets Additions84 89062 109   
Tangible Fixed Assets Cost Or Valuation84 890146 999276 671  
Tangible Fixed Assets Depreciation11 00338 65199 249  
Tangible Fixed Assets Depreciation Charged In Period11 00327 648   
Value Shares Allotted 11  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Confirmation statement with no updates Thursday 11th January 2024
filed on: 15th, January 2024
Free Download (3 pages)

Company search