Hire Wear International Limited WATERLOOVILLE


Founded in 2007, Hire Wear International, classified under reg no. 06199648 is an active company. Currently registered at 9 Stratfield Park PO7 7XN, Waterlooville the company has been in the business for 17 years. Its financial year was closed on Wednesday 25th December and its latest financial statement was filed on 2021/12/31.

Currently there are 2 directors in the the firm, namely Lee G. and Arturo A.. In addition one secretary - Sharon B. - 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 - Ian S. who worked with the the firm until 1 July 2014.

Hire Wear International Limited Address / Contact

Office Address 9 Stratfield Park
Office Address2 Elettra Avenue
Town Waterlooville
Post code PO7 7XN
Country of origin United Kingdom

Company Information / Profile

Registration Number 06199648
Date of Incorporation Mon, 2nd Apr 2007
Industry Wholesale of clothing and footwear
End of financial Year 25th December
Company age 17 years old
Account next due date Mon, 25th Dec 2023 (155 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Tue, 16th Apr 2024 (2024-04-16)
Last confirmation statement dated Sun, 2nd Apr 2023

Company staff

Sharon B.

Position: Secretary

Appointed: 01 April 2017

Lee G.

Position: Director

Appointed: 01 April 2017

Arturo A.

Position: Director

Appointed: 30 June 2014

Graham G.

Position: Director

Appointed: 29 September 2011

Resigned: 01 December 2012

Ian S.

Position: Director

Appointed: 02 April 2007

Resigned: 01 July 2014

Abergan Reed Nominees Limited

Position: Corporate Secretary

Appointed: 02 April 2007

Resigned: 05 April 2007

Anthony R.

Position: Director

Appointed: 02 April 2007

Resigned: 30 September 2014

Mark R.

Position: Director

Appointed: 02 April 2007

Resigned: 03 November 2008

Ian S.

Position: Secretary

Appointed: 02 April 2007

Resigned: 01 July 2014

Abergan Reed Limited

Position: Corporate Director

Appointed: 02 April 2007

Resigned: 05 April 2007

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As we researched, there is Arturo A. This PSC and has 75,01-100% shares.

Arturo A.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-525 594-128 914-135 278       
Balance Sheet
Cash Bank In Hand2 18113 56121 990       
Current Assets606 182476 638625 064597 336477 606429 592365 327449 734383 950413 064
Debtors116 82380 070153 53192 85667 53486 03340 98130 866110 89839 594
Cash Bank On Hand  21 99015 6485 6721 0961 00115 18118 9834 266
Net Assets Liabilities      -148 525-183 332-211 687-240 463
Other Debtors  43 82010 2029 85249 2029 9548 88566 6712 758
Property Plant Equipment  722743416713533681698523
Total Inventories  449 543488 832404 400342 463323 345403 687254 069 
Stocks Inventory487 178383 007449 543       
Tangible Fixed Assets3 485767722       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve-525 694-129 014-135 378       
Shareholder Funds-525 594-128 914-135 278       
Other
Creditors Due After One Year573 593217 279248 182       
Creditors Due Within One Year561 668389 040512 882       
Net Assets Liability Excluding Pension Asset Liability-525 594-128 914-135 278       
Net Current Assets Liabilities44 51487 598-136 000-225 417-203 694-274 780-149 058-133 816-171 215-205 282
Number Shares Allotted 100100       
Accumulated Depreciation Impairment Property Plant Equipment  27 34127 82028 14728 38328 56228 78929 02229 197
Amounts Owed By Related Parties     1 775    
Average Number Employees During Period     65544
Bank Borrowings Overdrafts     58 50 00040 91035 509
Creditors  761 064822 753681 300704 372514 38550 00040 91035 509
Increase From Depreciation Charge For Year Property Plant Equipment   479327236180227233175
Number Shares Issued Fully Paid    100     
Other Creditors  353 031565 781526 073552 881239 537225 498222 110225 668
Other Taxation Social Security Payable  1 1697 6494 3611 6465524 21111 37810 328
Par Value Share 11 1     
Profit Loss   -89 39621 396     
Property Plant Equipment Gross Cost  28 06328 56328 56329 09629 09629 47029 720 
Provisions For Liabilities Balance Sheet Subtotal       197260195
Total Additions Including From Business Combinations Property Plant Equipment   500 533 374250 
Total Assets Less Current Liabilities47 99988 365112 904-224 674-203 278-274 067-148 525-133 135-170 517-204 759
Trade Creditors Trade Payables  406 864249 323150 866149 787274 296354 038316 177376 900
Trade Debtors Trade Receivables  109 71182 65457 68235 05631 02721 98144 22736 836
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Additions  516       
Tangible Fixed Assets Cost Or Valuation 27 54728 063       
Tangible Fixed Assets Depreciation24 06226 78027 341       
Tangible Fixed Assets Depreciation Charged In Period 2 718561       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 21st, December 2023
Free Download (11 pages)

Company search

Advertisements