Hire-a-tool Limited MERSEYSIDE


Hire-a-tool started in year 1978 as Private Limited Company with registration number 01354100. The Hire-a-tool company has been functioning successfully for fourty six years now and its status is active. The firm's office is based in Merseyside at Chase House 16 The Parks. Postal code: WA12 0JQ.

Currently there are 2 directors in the the firm, namely Paul R. and Daniel E.. In addition one secretary - Neil H. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Hire-a-tool Limited Address / Contact

Office Address Chase House 16 The Parks
Office Address2 Newton Le Willows
Town Merseyside
Post code WA12 0JQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01354100
Date of Incorporation Tue, 21st Feb 1978
Industry Non-trading company
End of financial Year 31st March
Company age 46 years old
Account next due date Sun, 31st Dec 2023 (149 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 14th May 2024 (2024-05-14)
Last confirmation statement dated Sun, 30th Apr 2023

Company staff

Paul R.

Position: Director

Appointed: 09 December 2022

Daniel E.

Position: Director

Appointed: 01 October 2022

Neil H.

Position: Secretary

Appointed: 26 September 2017

Pinsent Masons Secretarial Limited

Position: Corporate Secretary

Appointed: 13 June 2006

James B.

Position: Director

Appointed: 18 September 2020

Resigned: 09 December 2022

Daniel E.

Position: Director

Appointed: 31 July 2020

Resigned: 18 September 2020

Thomas M.

Position: Director

Appointed: 01 April 2016

Resigned: 31 July 2020

Russell D.

Position: Director

Appointed: 19 June 2015

Resigned: 30 September 2022

Antony B.

Position: Director

Appointed: 15 October 2014

Resigned: 19 June 2015

Tracey A.

Position: Director

Appointed: 15 October 2014

Resigned: 31 January 2016

Mark R.

Position: Director

Appointed: 02 December 2013

Resigned: 30 June 2015

James B.

Position: Secretary

Appointed: 01 April 2012

Resigned: 30 March 2017

Lynette K.

Position: Director

Appointed: 29 September 2011

Resigned: 15 October 2014

Suzana K.

Position: Secretary

Appointed: 22 July 2009

Resigned: 31 March 2012

Claudio V.

Position: Director

Appointed: 08 September 2008

Resigned: 31 October 2010

Justin R.

Position: Director

Appointed: 01 April 2008

Resigned: 27 August 2011

Michael M.

Position: Director

Appointed: 08 June 2007

Resigned: 05 December 2013

Patrick R.

Position: Secretary

Appointed: 02 January 2007

Resigned: 22 July 2009

Michael M.

Position: Secretary

Appointed: 01 April 2006

Resigned: 19 January 2007

Steven C.

Position: Director

Appointed: 26 September 2003

Resigned: 14 April 2014

Neil O.

Position: Secretary

Appointed: 26 September 2003

Resigned: 31 March 2006

Neil O.

Position: Director

Appointed: 02 March 2001

Resigned: 31 May 2008

Simon R.

Position: Director

Appointed: 09 March 1999

Resigned: 26 September 2003

Donald G.

Position: Director

Appointed: 26 February 1993

Resigned: 09 March 1999

John B.

Position: Director

Appointed: 26 February 1993

Resigned: 20 July 2005

Colin B.

Position: Director

Appointed: 26 February 1993

Resigned: 01 April 1994

Simon R.

Position: Secretary

Appointed: 26 February 1993

Resigned: 26 September 2003

John L.

Position: Director

Appointed: 30 April 1991

Resigned: 26 February 1993

Jennifer H.

Position: Director

Appointed: 30 April 1991

Resigned: 01 April 1994

John K.

Position: Director

Appointed: 30 April 1991

Resigned: 26 February 1993

Maria K.

Position: Director

Appointed: 30 April 1991

Resigned: 26 February 1993

Elizabeth L.

Position: Director

Appointed: 30 April 1991

Resigned: 26 February 1993

Donald M.

Position: Director

Appointed: 30 April 1991

Resigned: 14 July 1992

Kenneth P.

Position: Director

Appointed: 30 April 1991

Resigned: 16 October 1992

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As BizStats researched, there is Speedy Hire Plc from Newton-Le-Willows, United Kingdom. The abovementioned PSC is classified as "a public limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Speedy Hire Plc

Chase House 16 The Parks, Newton-Le-Willows, Merseyside, WA12 0JQ, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Public Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 00927680
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Dormant company accounts reported for the period up to 2023/03/31
filed on: 5th, January 2024
Free Download (8 pages)

Company search

Advertisements