Hire Hand Limited LONDON


Hire Hand started in year 2014 as Private Limited Company with registration number 09346046. The Hire Hand company has been functioning successfully for 10 years now and its status is active. The firm's office is based in London at 5 New Street Square. Postal code: EC4A 3TW.

The firm has one director. Lee T., appointed on 10 May 2022. There are currently no secretaries appointed. As of 23 May 2024, there were 7 ex directors - Fiona T., David B. and others listed below. There were no ex secretaries.

Hire Hand Limited Address / Contact

Office Address 5 New Street Square
Town London
Post code EC4A 3TW
Country of origin United Kingdom

Company Information / Profile

Registration Number 09346046
Date of Incorporation Mon, 8th Dec 2014
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (144 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 22nd Dec 2023 (2023-12-22)
Last confirmation statement dated Thu, 8th Dec 2022

Company staff

Lee T.

Position: Director

Appointed: 10 May 2022

Fiona T.

Position: Director

Appointed: 06 April 2020

Resigned: 10 May 2022

David B.

Position: Director

Appointed: 05 March 2020

Resigned: 10 May 2022

Orson S.

Position: Director

Appointed: 02 October 2017

Resigned: 05 March 2020

Nicholas F.

Position: Director

Appointed: 09 June 2016

Resigned: 10 May 2022

Fiona T.

Position: Director

Appointed: 01 March 2016

Resigned: 02 October 2017

Nita C.

Position: Director

Appointed: 01 March 2016

Resigned: 05 March 2020

Scott E.

Position: Director

Appointed: 08 December 2014

Resigned: 10 May 2022

People with significant control

The list of PSCs who own or control the company consists of 2 names. As BizStats found, there is Lee T. The abovementioned PSC has 50,01-75% voting rights. The second one in the persons with significant control register is Scott E. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Lee T.

Notified on 7 July 2022
Nature of control: 50,01-75% voting rights

Scott E.

Notified on 6 April 2016
Ceased on 7 July 2022
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312022-03-312023-03-30
Balance Sheet
Cash Bank On Hand373 682257 103629 623  
Current Assets484 995451 792802 2341 25523 389
Debtors111 313194 689172 611  
Net Assets Liabilities405 630353 064639 812-70 318-142 455
Other Debtors1114 029  
Property Plant Equipment8573 5863 756  
Other
Accrued Liabilities Deferred Income7 1155 2908 060  
Accrued Liabilities Not Expressed Within Creditors Subtotal   600800
Accumulated Amortisation Impairment Intangible Assets7 51011 26515 020  
Accumulated Depreciation Impairment Property Plant Equipment3501 9574 202  
Additions Other Than Through Business Combinations Property Plant Equipment 4 3362 415  
Amounts Owed By Group Undertakings  38 615  
Corporation Tax Recoverable67 617140 81492 745  
Creditors50 000109 82550 00021 717165 044
Dividends Paid On Shares 7 511   
Fixed Assets12 12311 0977 513744 
Further Item Creditors Component Total Creditors  50 000  
Future Minimum Lease Payments Under Non-cancellable Operating Leases  27 000  
Increase From Amortisation Charge For Year Intangible Assets 3 7553 755  
Increase From Depreciation Charge For Year Property Plant Equipment 1 6072 245  
Intangible Assets11 2667 5113 756  
Intangible Assets Gross Cost18 77618 776   
Investments Fixed Assets  1  
Net Current Assets Liabilities443 507341 967682 299-20 46223 389
Number Shares Issued Fully Paid 15 855   
Other Creditors50 00084 22121 388  
Other Taxation Social Security Payable10 34512 17634 200  
Par Value Share 0   
Prepayments Accrued Income 5 4008 515  
Property Plant Equipment Gross Cost1 2075 5437 958  
Total Assets Less Current Liabilities455 630353 064689 812-19 71823 389
Trade Creditors Trade Payables 8 13856 287  
Trade Debtors Trade Receivables43 69548 47418 707  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Thu, 30th Mar 2023
filed on: 17th, February 2024
Free Download (8 pages)

Company search