Hire Association Europe Limited SOLIHULL


Hire Association Europe started in year 1974 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 01183652. The Hire Association Europe company has been functioning successfully for 50 years now and its status is active. The firm's office is based in Solihull at 2450 Regents Court. Postal code: B37 7YE. Since 1997-11-06 Hire Association Europe Limited is no longer carrying the name Hire Association - Europe.

The company has 3 directors, namely Neil B., Paul G. and Stuart S.. Of them, Stuart S. has been with the company the longest, being appointed on 31 July 2019 and Neil B. has been with the company for the least time - from 28 July 2021. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Hire Association Europe Limited Address / Contact

Office Address 2450 Regents Court
Office Address2 The Crescent Birmingham Business Park
Town Solihull
Post code B37 7YE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01183652
Date of Incorporation Tue, 10th Sep 1974
Industry Activities of business and employers membership organizations
End of financial Year 31st December
Company age 50 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 4th Apr 2024 (2024-04-04)
Last confirmation statement dated Tue, 21st Mar 2023

Company staff

Neil B.

Position: Director

Appointed: 28 July 2021

Paul G.

Position: Director

Appointed: 09 September 2020

Stuart S.

Position: Director

Appointed: 31 July 2019

Paul L.

Position: Director

Appointed: 01 November 2021

Resigned: 19 July 2023

Daniel L.

Position: Director

Appointed: 24 September 2021

Resigned: 01 December 2023

Mark P.

Position: Director

Appointed: 31 October 2018

Resigned: 28 July 2021

Rebecca B.

Position: Director

Appointed: 15 October 2018

Resigned: 28 July 2021

Brian S.

Position: Director

Appointed: 20 December 2017

Resigned: 28 July 2021

Chives F.

Position: Director

Appointed: 12 December 2017

Resigned: 15 October 2018

Rebecca B.

Position: Director

Appointed: 17 October 2017

Resigned: 31 July 2018

Andrew G.

Position: Director

Appointed: 22 September 2016

Resigned: 30 October 2017

Philip E.

Position: Director

Appointed: 21 October 2015

Resigned: 22 September 2016

Gareth M.

Position: Director

Appointed: 15 October 2015

Resigned: 17 October 2017

Andrew M.

Position: Director

Appointed: 23 September 2015

Resigned: 25 July 2018

Charles S.

Position: Director

Appointed: 23 July 2014

Resigned: 15 October 2015

Sonia G.

Position: Director

Appointed: 22 May 2013

Resigned: 23 July 2014

Philip E.

Position: Director

Appointed: 22 May 2013

Resigned: 23 July 2014

Timothy S.

Position: Director

Appointed: 22 May 2013

Resigned: 30 November 2017

Sollertia Ltd

Position: Corporate Secretary

Appointed: 20 September 2012

Resigned: 20 September 2012

Sollertia Ltd

Position: Corporate Secretary

Appointed: 20 September 2012

Resigned: 27 June 2023

Stephen M.

Position: Director

Appointed: 23 May 2012

Resigned: 22 October 2012

Gareth M.

Position: Director

Appointed: 23 May 2012

Resigned: 23 July 2014

Andrew M.

Position: Director

Appointed: 20 July 2011

Resigned: 23 July 2014

Mark F.

Position: Director

Appointed: 18 May 2011

Resigned: 23 May 2012

Adrian W.

Position: Director

Appointed: 19 May 2010

Resigned: 23 September 2015

Mark G.

Position: Director

Appointed: 19 May 2010

Resigned: 22 November 2013

Carl T.

Position: Director

Appointed: 19 May 2010

Resigned: 20 July 2011

Jonathan V.

Position: Director

Appointed: 19 May 2010

Resigned: 31 January 2012

Michael V.

Position: Director

Appointed: 18 November 2009

Resigned: 19 May 2010

Kevin G.

Position: Director

Appointed: 20 May 2009

Resigned: 16 March 2010

Eccosec Limited

Position: Corporate Secretary

Appointed: 30 September 2008

Resigned: 20 September 2012

John P.

Position: Director

Appointed: 03 September 2008

Resigned: 22 May 2013

Gevin W.

Position: Director

Appointed: 11 May 2008

Resigned: 19 June 2014

Brian S.

Position: Director

Appointed: 11 May 2008

Resigned: 20 May 2009

Graham D.

Position: Director

Appointed: 14 November 2007

Resigned: 23 July 2014

Marc P.

Position: Director

Appointed: 09 May 2007

Resigned: 20 May 2009

Clive P.

Position: Director

Appointed: 09 May 2007

Resigned: 22 May 2013

Kevin M.

Position: Director

Appointed: 09 May 2007

Resigned: 23 September 2015

Graham A.

Position: Director

Appointed: 10 January 2007

Resigned: 27 July 2022

Satpal D.

Position: Director

Appointed: 20 September 2006

Resigned: 24 February 2010

Martin E.

Position: Director

Appointed: 13 May 2006

Resigned: 16 September 2009

Markus W.

Position: Director

Appointed: 13 May 2006

Resigned: 11 May 2008

Paul N.

Position: Director

Appointed: 13 May 2006

Resigned: 30 August 2006

Stephen D.

Position: Director

Appointed: 13 May 2006

Resigned: 22 May 2013

Steven C.

Position: Director

Appointed: 23 April 2005

Resigned: 13 May 2006

Eugene H.

Position: Director

Appointed: 23 April 2005

Resigned: 09 May 2007

Joseph B.

Position: Director

Appointed: 23 April 2005

Resigned: 13 May 2006

Christopher S.

Position: Director

Appointed: 01 December 2004

Resigned: 09 March 2007

Madeline A.

Position: Director

Appointed: 25 April 2004

Resigned: 23 April 2005

Simon J.

Position: Director

Appointed: 25 April 2004

Resigned: 13 May 2006

Bryan D.

Position: Director

Appointed: 25 April 2004

Resigned: 05 September 2007

Claire G.

Position: Director

Appointed: 03 June 2003

Resigned: 20 May 2014

Terence D.

Position: Director

Appointed: 06 April 2003

Resigned: 23 July 2014

Kevin M.

Position: Director

Appointed: 01 April 2003

Resigned: 06 December 2006

Dennis G.

Position: Director

Appointed: 28 May 2002

Resigned: 11 January 2008

John B.

Position: Director

Appointed: 28 May 2002

Resigned: 23 April 2005

David C.

Position: Director

Appointed: 28 May 2002

Resigned: 09 May 2007

Paul K.

Position: Director

Appointed: 28 May 2002

Resigned: 13 May 2006

Michael W.

Position: Director

Appointed: 31 May 2001

Resigned: 31 January 2004

Nicola B.

Position: Director

Appointed: 04 May 2000

Resigned: 25 April 2003

William W.

Position: Director

Appointed: 25 February 2000

Resigned: 31 May 2001

Bryan D.

Position: Director

Appointed: 24 February 2000

Resigned: 10 March 2003

Paul C.

Position: Director

Appointed: 24 February 2000

Resigned: 13 May 2006

Ian B.

Position: Director

Appointed: 24 February 2000

Resigned: 28 May 2002

Keith H.

Position: Director

Appointed: 24 February 2000

Resigned: 31 May 2001

Mark H.

Position: Director

Appointed: 24 February 2000

Resigned: 28 May 2002

David M.

Position: Director

Appointed: 24 February 2000

Resigned: 31 May 2001

Brian Q.

Position: Director

Appointed: 24 February 2000

Resigned: 10 March 2003

Barry B.

Position: Director

Appointed: 24 February 2000

Resigned: 29 February 2004

Gw Secretaries Limited

Position: Corporate Secretary

Appointed: 12 April 1999

Resigned: 30 September 2008

John C.

Position: Director

Appointed: 17 December 1998

Resigned: 25 March 2003

Peter H.

Position: Secretary

Appointed: 15 October 1998

Resigned: 25 March 1999

Claire P.

Position: Secretary

Appointed: 01 June 1998

Resigned: 12 April 1999

Claire P.

Position: Director

Appointed: 23 April 1998

Resigned: 12 April 1999

John W.

Position: Director

Appointed: 12 March 1998

Resigned: 29 July 1999

Simon L.

Position: Director

Appointed: 11 December 1997

Resigned: 21 July 2004

Stephen S.

Position: Director

Appointed: 22 January 1997

Resigned: 16 December 1999

Christopher M.

Position: Director

Appointed: 07 January 1997

Resigned: 06 June 1998

Peter M.

Position: Secretary

Appointed: 26 October 1995

Resigned: 06 June 1998

Peter M.

Position: Director

Appointed: 26 October 1995

Resigned: 06 June 1998

Brian N.

Position: Director

Appointed: 25 January 1995

Resigned: 25 March 1999

John G.

Position: Director

Appointed: 01 January 1995

Resigned: 31 October 1995

Ian R.

Position: Director

Appointed: 01 October 1994

Resigned: 01 October 2005

Richard W.

Position: Director

Appointed: 19 May 1994

Resigned: 06 June 1998

Peter B.

Position: Director

Appointed: 19 May 1994

Resigned: 24 February 1998

Ivor C.

Position: Director

Appointed: 19 May 1994

Resigned: 28 May 2002

Neville F.

Position: Director

Appointed: 27 January 1993

Resigned: 16 December 1999

Ian A.

Position: Director

Appointed: 27 January 1993

Resigned: 01 June 1994

Malcolm J.

Position: Director

Appointed: 27 January 1993

Resigned: 12 January 1999

Edmond J.

Position: Director

Appointed: 21 March 1992

Resigned: 24 January 1996

Colin N.

Position: Director

Appointed: 21 March 1992

Resigned: 30 March 1992

Neil H.

Position: Secretary

Appointed: 21 March 1992

Resigned: 23 March 1995

Lister F.

Position: Director

Appointed: 21 March 1992

Resigned: 21 January 1998

Keith S.

Position: Director

Appointed: 21 March 1992

Resigned: 27 January 1993

Charles T.

Position: Director

Appointed: 21 March 1992

Resigned: 27 January 1993

Mark R.

Position: Director

Appointed: 21 March 1992

Resigned: 27 January 1993

Ivor C.

Position: Director

Appointed: 21 March 1992

Resigned: 29 January 1992

James M.

Position: Director

Appointed: 21 March 1992

Resigned: 06 March 2004

David L.

Position: Director

Appointed: 21 March 1992

Resigned: 25 January 1995

John J.

Position: Director

Appointed: 21 March 1992

Resigned: 08 July 1999

Peter H.

Position: Director

Appointed: 21 March 1992

Resigned: 25 March 1999

David B.

Position: Director

Appointed: 21 March 1992

Resigned: 07 September 1994

Anthony C.

Position: Director

Appointed: 11 February 1992

Resigned: 19 June 2014

Michael H.

Position: Director

Appointed: 18 September 1991

Resigned: 19 December 1997

Company previous names

Hire Association - Europe November 6, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand450 036249 460
Current Assets846 788579 393
Debtors352 193299 423
Net Assets Liabilities1 130 097872 624
Other Debtors 12 640
Property Plant Equipment707 875699 739
Total Inventories44 55930 510
Other
Audit Fees Expenses6 9006 758
Accrued Liabilities240 760229 519
Accumulated Depreciation Impairment Property Plant Equipment404 371436 322
Additions Other Than Through Business Combinations Property Plant Equipment 23 815
Administrative Expenses1 080 7581 231 341
Average Number Employees During Period1820
Bank Borrowings719 756661 586
Comprehensive Income Expense8 937-257 473
Cost Sales395 045568 307
Creditors719 756661 586
Depreciation Expense Property Plant Equipment41 66531 952
Finished Goods Goods For Resale44 55930 510
Fixed Assets1 368 7121 360 576
Future Minimum Lease Payments Under Non-cancellable Operating Leases7141 478
Gain Loss On Revaluation Property Plant Equipment Net Tax In Other Comprehensive Income37 843-47
Gross Profit Loss1 084 505999 297
Increase From Depreciation Charge For Year Property Plant Equipment 31 951
Interest Payable Similar Charges Finance Costs23 89325 429
Investment Property660 837660 837
Investment Property Fair Value Model660 837660 837
Minimum Operating Lease Payments Recognised As Expense952952
Net Current Assets Liabilities498 778191 271
Other Comprehensive Income Expense Net Tax37 843-47
Other Creditors2 8423 499
Prepayments64 66347 681
Profit Loss-28 906-257 473
Profit Loss On Ordinary Activities Before Tax-20 146-257 473
Property Plant Equipment Gross Cost1 112 2461 136 061
Provisions For Liabilities Balance Sheet Subtotal17 63717 637
Taxation Social Security Payable37 28118 269
Tax Tax Credit On Profit Or Loss On Ordinary Activities8 760 
Total Assets Less Current Liabilities1 867 4901 551 847
Total Borrowings719 756661 586
Trade Creditors Trade Payables10 52278 666
Trade Debtors Trade Receivables287 530239 102
Turnover Revenue1 479 5501 567 604
Company Contributions To Money Purchase Plans Directors11 048 
Director Remuneration Benefits Including Payments To Third Parties161 662 
Salaries Fees Directors150 614 

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 27th, September 2023
Free Download (20 pages)

Company search

Advertisements