Hire One (st.albans) Limited AYLESBURY


Hire One (st.albans) started in year 1989 as Private Limited Company with registration number 02379631. The Hire One (st.albans) company has been functioning successfully for 35 years now and its status is active. The firm's office is based in Aylesbury at C/o Aps Accountancy Limited 4 Cromwell Court. Postal code: HP20 2PB.

The company has 4 directors, namely Louise C., Benjamin C. and Janice C. and others. Of them, Janice C., Nicholas C. have been with the company the longest, being appointed on 11 October 1991 and Louise C. has been with the company for the least time - from 1 August 2014. As of 16 June 2024, there were 4 ex directors - David L., George C. and others listed below. There were no ex secretaries.

Hire One (st.albans) Limited Address / Contact

Office Address C/o Aps Accountancy Limited 4 Cromwell Court
Office Address2 New Street
Town Aylesbury
Post code HP20 2PB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02379631
Date of Incorporation Thu, 4th May 1989
Industry Renting and leasing of other machinery, equipment and tangible goods n.e.c.
End of financial Year 30th April
Company age 35 years old
Account next due date Wed, 31st Jan 2024 (137 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 25th Oct 2024 (2024-10-25)
Last confirmation statement dated Wed, 11th Oct 2023

Company staff

Nicholas C.

Position: Secretary

Resigned:

Louise C.

Position: Director

Appointed: 01 August 2014

Benjamin C.

Position: Director

Appointed: 01 October 2000

Janice C.

Position: Director

Appointed: 11 October 1991

Nicholas C.

Position: Director

Appointed: 11 October 1991

David L.

Position: Director

Appointed: 01 October 2000

Resigned: 30 April 2007

George C.

Position: Director

Appointed: 11 October 1991

Resigned: 30 September 2000

Joan C.

Position: Director

Appointed: 11 October 1991

Resigned: 30 September 2000

Kevin M.

Position: Director

Appointed: 11 October 1991

Resigned: 28 February 2003

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As BizStats identified, there is Benjamin C. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Nicholas C. This PSC owns 25-50% shares.

Benjamin C.

Notified on 16 January 2024
Nature of control: 25-50% voting rights
25-50% shares

Nicholas C.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth33 29932 86832 741       
Balance Sheet
Cash Bank On Hand  1981920054 8278 587200 820161 89059 295
Current Assets192 881170 207173 923127 042102 179164 27880 847345 688354 642211 982
Debtors113 46386 163116 99193 38984 345106 94771 01984 868132 75287 687
Net Assets Liabilities  32 74127 51233 28329 8061 1266 36426 51510 062
Other Debtors      10 0902 4742 4742 474
Property Plant Equipment  407 331406 856379 636348 749379 799415 056383 059 
Total Inventories  56 73433 63417 6342 5041 24160 00060 00065 000
Cash Bank In Hand13 734560198       
Net Assets Liabilities Including Pension Asset Liability33 29932 86832 741       
Stocks Inventory65 68483 48456 734       
Tangible Fixed Assets405 284403 483407 331       
Reserves/Capital
Called Up Share Capital1 0001 0001 000       
Profit Loss Account Reserve1 049618491       
Shareholder Funds33 29932 86832 741       
Other
Total Fixed Assets Additions 94 57496 423       
Total Fixed Assets Cost Or Valuation1 232 5021 241 4861 259 131       
Total Fixed Assets Depreciation827 218838 003851 800       
Total Fixed Assets Depreciation Charge In Period 36 10037 098       
Total Fixed Assets Depreciation Disposals -25 315-23 301       
Total Fixed Assets Disposals -85 590-78 778       
Accumulated Depreciation Impairment Property Plant Equipment  851 800887 909911 254916 563932 571960 865991 8171 012 561
Average Number Employees During Period  88777777
Bank Borrowings Overdrafts  148 339128 047143 629224 685207 566359 120255 894115 406
Creditors  206 238156 412147 549224 685225 017415 174300 404188 076
Disposals Decrease In Depreciation Impairment Property Plant Equipment   5096 32416 68712 5051 7344 0954 200
Disposals Property Plant Equipment   1 72021 38056 41712 9145 86213 84514 200
Finance Lease Liabilities Present Value Total  57 89928 3653 9203 92017 45156 05444 51017 014
Increase Decrease In Property Plant Equipment   22 400  26 92268 712  
Increase From Depreciation Charge For Year Property Plant Equipment   36 61829 66921 99628 51330 02835 04714 904
Net Current Assets Liabilities-212 637-115 923-139 830-195 926-176 970-78 292-131 79127 725-40 537-140 600
Other Creditors  107 908108 46272 40512 40817 21720 69333 14837 471
Other Taxation Social Security Payable  33 71645 48161 20164 74478 533135 156157 540121 858
Property Plant Equipment Gross Cost  1 259 1311 294 7651 290 8901 265 3121 312 3701 375 9211 374 8761 360 676
Provisions For Liabilities Balance Sheet Subtotal  28 52227 00621 83415 96621 86521 24315 6039 377
Total Additions Including From Business Combinations Property Plant Equipment   37 35417 50530 83959 97269 41312 800 
Total Assets Less Current Liabilities192 647287 560267 501210 930202 666270 457248 008442 781342 522207 515
Trade Creditors Trade Payables  52 71747 22348 27265 68432 00646 07660 20860 833
Trade Debtors Trade Receivables  116 99193 38984 345106 94760 92982 394130 27885 213
Creditors Due After One Year Total Noncurrent Liabilities131 402226 939206 238       
Creditors Due Within One Year Total Current Liabilities405 518286 130313 753       
Fixed Assets405 284403 483407 331       
Provisions For Liabilities Charges27 94627 75328 522       
Revaluation Reserve31 25031 25031 250       
Tangible Fixed Assets Additions 94 57496 423       
Tangible Fixed Assets Cost Or Valuation1 232 5021 241 4861 259 131       
Tangible Fixed Assets Depreciation827 218838 003851 800       
Tangible Fixed Assets Depreciation Charge For Period 36 10037 098       
Tangible Fixed Assets Depreciation Disposals -25 315-23 301       
Tangible Fixed Assets Disposals -85 590-78 778       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to April 30, 2023
filed on: 29th, November 2023
Free Download (9 pages)

Company search