Hireheat Ltd ROCHESTER


Hireheat Ltd is a private limited company registered at Oakleigh Farm Buckland Road, Higham, Rochester ME3 7HY. Its total net worth is valued to be roughly 0 pounds, and the fixed assets the company owns amount to 0 pounds. Incorporated on 2019-02-12, this 5-year-old company is run by 3 directors.
Director David W., appointed on 26 July 2023. Director John F., appointed on 26 July 2023. Director Graeme N., appointed on 26 July 2023.
The company is officially categorised as "renting and leasing of other machinery, equipment and tangible goods n.e.c." (SIC code: 77390).
The last confirmation statement was sent on 2023-02-11 and the deadline for the next filing is 2024-02-25. Furthermore, the annual accounts were filed on 28 February 2023 and the next filing is due on 30 September 2024.

Hireheat Ltd Address / Contact

Office Address Oakleigh Farm Buckland Road
Office Address2 Higham
Town Rochester
Post code ME3 7HY
Country of origin United Kingdom

Company Information / Profile

Registration Number 11822604
Date of Incorporation Tue, 12th Feb 2019
Industry Renting and leasing of other machinery, equipment and tangible goods n.e.c.
End of financial Year 31st December
Company age 5 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Sun, 25th Feb 2024 (2024-02-25)
Last confirmation statement dated Sat, 11th Feb 2023

Company staff

David W.

Position: Director

Appointed: 26 July 2023

John F.

Position: Director

Appointed: 26 July 2023

Graeme N.

Position: Director

Appointed: 26 July 2023

Graham K.

Position: Director

Appointed: 07 May 2020

Resigned: 26 July 2023

John B.

Position: Director

Appointed: 07 May 2020

Resigned: 26 July 2023

Louis D.

Position: Director

Appointed: 27 July 2019

Resigned: 07 May 2020

John B.

Position: Director

Appointed: 23 July 2019

Resigned: 26 July 2019

Graham K.

Position: Director

Appointed: 12 February 2019

Resigned: 26 July 2019

Kaoutar I.

Position: Director

Appointed: 12 February 2019

Resigned: 04 June 2019

Samuel F.

Position: Director

Appointed: 12 February 2019

Resigned: 04 June 2019

John B.

Position: Director

Appointed: 12 February 2019

Resigned: 23 July 2019

People with significant control

The register of PSCs that own or control the company consists of 3 names. As BizStats found, there is All Seasons Hire Limited from Andover, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is John B. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. The third one is Graham K., who also meets the Companies House requirements to be indexed as a PSC. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

All Seasons Hire Limited

Unit 9 Harewood Farm London Road, Andover Down, Andover, Hampshire, SP11 6JL, United Kingdom

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 05876373
Notified on 26 July 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

John B.

Notified on 29 March 2022
Ceased on 26 July 2023
Nature of control: 50,01-75% shares
50,01-75% voting rights

Graham K.

Notified on 29 March 2022
Ceased on 26 July 2023
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-02-292021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand43 57724 65635 26099 748
Current Assets143 003222 192283 730695 934
Debtors99 426197 536248 470596 186
Net Assets Liabilities144 880203 962224 925582 644
Other Debtors15 5879 98136 124157 750
Property Plant Equipment76 000130 623211 372417 473
Other
Version Production Software2 0202 021  
Accrued Liabilities700700800800
Accumulated Depreciation Impairment Property Plant Equipment25 33377 318173 549370 556
Additions Other Than Through Business Combinations Property Plant Equipment101 333106 608176 980403 108
Average Number Employees During Period 233
Bank Borrowings Overdrafts 50 00041 62232 429
Creditors74 123148 853270 177411 718
Finance Lease Liabilities Present Value Total  23 64641 528
Increase From Depreciation Charge For Year Property Plant Equipment25 33351 98596 231197 007
Loans From Directors30 17227 162128 753112 127
Net Current Assets Liabilities68 88073 33913 553284 216
Other Creditors   110
Property Plant Equipment Gross Cost101 333207 941384 921788 029
Taxation Social Security Payable22 9811 98436 54187 778
Total Assets Less Current Liabilities  224 925701 689
Trade Creditors Trade Payables9 65331 10073 778158 756
Trade Debtors Trade Receivables83 839187 555212 346438 436
Value-added Tax Payable10 61737 907-34 963-21 810

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control
Registered office address changed from Oakleigh Farm Buckland Road Higham Rochester ME3 7HY England to Unit 9 Harewood Farm London Road Andover SP11 6LJ on January 30, 2024
filed on: 30th, January 2024
Free Download (1 page)

Company search