Hireway Rentals Ltd COATBRIDGE


Founded in 2016, Hireway Rentals, classified under reg no. SC539706 is an active company. Currently registered at Unit D2 ML5 4EF, Coatbridge the company has been in the business for eight years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/07/31.

The firm has 2 directors, namely Oliver W., Lisa S.. Of them, Oliver W., Lisa S. have been with the company the longest, being appointed on 12 May 2023. As of 29 March 2024, there were 3 ex directors - Keiron M., Christy M. and others listed below. There were no ex secretaries.

Hireway Rentals Ltd Address / Contact

Office Address Unit D2
Office Address2 North Caldeen Road
Town Coatbridge
Post code ML5 4EF
Country of origin United Kingdom

Company Information / Profile

Registration Number SC539706
Date of Incorporation Thu, 7th Jul 2016
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 8 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Fri, 29th Mar 2024 (2024-03-29)
Last confirmation statement dated Wed, 15th Mar 2023

Company staff

Oliver W.

Position: Director

Appointed: 12 May 2023

Lisa S.

Position: Director

Appointed: 12 May 2023

Keiron M.

Position: Director

Appointed: 07 July 2016

Resigned: 29 June 2018

Christy M.

Position: Director

Appointed: 07 July 2016

Resigned: 12 May 2023

Brian M.

Position: Director

Appointed: 07 July 2016

Resigned: 12 May 2023

People with significant control

The register of persons with significant control who own or have control over the company consists of 5 names. As we established, there is Reflex Vehicle Hire Limited from Loughborough, England. 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. The second entity in the PSC register is Christy M. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Moving on, there is Brian M., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Reflex Vehicle Hire Limited

22 Belton Road West, Loughborough, LE11 5TR, England

Legal authority Companies Act
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 07813062
Notified on 12 May 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Christy M.

Notified on 7 July 2016
Ceased on 12 May 2023
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Brian M.

Notified on 7 July 2016
Ceased on 15 March 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Keiron M.

Notified on 7 July 2016
Ceased on 29 June 2018
Nature of control: 25-50% voting rights
25-50% shares

Brian M.

Notified on 7 July 2016
Ceased on 29 June 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Balance Sheet
Cash Bank On Hand174 722100 545100234 547200 000270 000
Current Assets254 344446 780489 690700 1771 048 6971 380 028
Debtors79 622346 235489 590465 630848 6971 110 028
Net Assets Liabilities-54 76828 389312 860232 107853 8001 871 402
Other Debtors76 66047 480105 94752 800192 721248 925
Property Plant Equipment728 5073 997 5285 061 4276 580 87311 569 08813 067 415
Other
Accumulated Depreciation Impairment Property Plant Equipment159 937672 5431 131 8941 947 6322 752 6824 113 648
Additions Other Than Through Business Combinations Property Plant Equipment     6 484 764
Average Number Employees During Period   789
Bank Borrowings Overdrafts  26 5981 775109 826107 395
Corporation Tax Payable7 118     
Corporation Tax Recoverable 16 89017 3714 8124 81256 680
Creditors474 4982 317 6112 674 2173 549 1726 481 3177 350 605
Increase From Depreciation Charge For Year Property Plant Equipment188 860579 3001 035 0541 494 5982 222 2632 887 186
Issue Equity Instruments100     
Net Current Assets Liabilities-283 438-1 596 789-1 992 930-2 718 694-3 893 015-3 149 419
Nominal Value Allotted Share Capital    100100
Number Shares Issued Fully Paid100100  100100
Other Creditors474 4982 317 6112 674 2173 549 1726 481 3177 350 605
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment28 92366 694575 703678 8601 417 2131 526 220
Other Disposals Property Plant Equipment265 938291 8572 150 2841 624 4233 127 6033 625 471
Other Taxation Social Security Payable 1 8078 89526 227252 2899 530
Par Value Share11    
Payments To Related Parties    53 70045 190
Profit Loss-54 868     
Property Plant Equipment Gross Cost888 4444 670 0716 193 3218 528 50514 321 77017 181 063
Provisions For Liabilities Balance Sheet Subtotal25 33954 73981 42080 900340 956695 989
Total Additions Including From Business Combinations Property Plant Equipment1 154 3824 073 4843 673 5343 959 6078 920 868 
Total Assets Less Current Liabilities445 0692 400 7393 068 4973 862 1797 676 0739 917 996
Trade Creditors Trade Payables31 49115 43389 12895 808162 277130 167
Trade Debtors Trade Receivables2 962281 865366 272408 018651 164804 423
Advances Credits Directors    98 600157 335

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control
Address change date: 2023/09/13. New Address: Unit D2 North Caldeen Road Coatbridge ML5 4EF. Previous address: C/O 10th Floor 133 Finnieston Street Glasgow G3 8HB Scotland
filed on: 13th, September 2023
Free Download (1 page)

Company search