Cox Hire Holdings Limited DUDLEY


Hire Holdings started in year 2014 as Private Limited Company with registration number 09320212. The Hire Holdings company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Dudley at Second Floor, Central House Central Park, Halesowen Road. Postal code: DY2 9NW.

Currently there are 2 directors in the the firm, namely Ian R. and Jonathan R.. In addition one secretary - Jonathan R. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Anthony I. who worked with the the firm until 22 August 2019.

Cox Hire Holdings Limited Address / Contact

Office Address Second Floor, Central House Central Park, Halesowen Road
Office Address2 Netherton
Town Dudley
Post code DY2 9NW
Country of origin United Kingdom

Company Information / Profile

Registration Number 09320212
Date of Incorporation Thu, 20th Nov 2014
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 4th Dec 2023 (2023-12-04)
Last confirmation statement dated Sun, 20th Nov 2022

Company staff

Jonathan R.

Position: Secretary

Appointed: 22 August 2019

Ian R.

Position: Director

Appointed: 15 January 2015

Jonathan R.

Position: Director

Appointed: 20 November 2014

Anthony I.

Position: Secretary

Appointed: 28 January 2015

Resigned: 22 August 2019

David C.

Position: Director

Appointed: 15 January 2015

Resigned: 25 July 2019

Simon C.

Position: Director

Appointed: 15 January 2015

Resigned: 22 August 2019

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As we researched, there is Jonathan R. This PSC and has 25-50% shares. Another entity in the persons with significant control register is Ian R. This PSC owns 25-50% shares.

Jonathan R.

Notified on 6 April 2016
Nature of control: 25-50% shares

Ian R.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand12 56911 8264 4013 656
Current Assets 11 8264 7243 656
Debtors  323 
Net Assets Liabilities2 392190 448203 176220 676
Other
Amounts Owed To Group Undertakings496 228401 445489 045583 974
Bank Borrowings Overdrafts566 251466 003359 656248 445
Creditors566 251466 003359 656248 445
Investments Fixed Assets1 155 7501 155 7501 155 7501 155 750
Investments In Group Undertakings Participating Interests 1 155 7501 155 7501 155 750
Net Current Assets Liabilities-587 107-499 299-592 918-686 629
Other Creditors2 5732 2502 2502 250
Total Assets Less Current Liabilities568 643656 451562 832469 121
Trade Creditors Trade Payables 63  
Investments In Group Undertakings1 155 7501 155 750  
Number Shares Issued Fully Paid 1  
Par Value Share 1  

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Confirmation statement with no updates 2023/11/20
filed on: 14th, December 2023
Free Download (3 pages)

Company search

Advertisements