You are here: bizstats.co.uk > a-z index > K list

K.h. Hire Limited TOWNGATE WORKS DARK LANE


K.h. Hire started in year 2000 as Private Limited Company with registration number 03960595. The K.h. Hire company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Towngate Works Dark Lane at C/o Adams & Co Accountants. Postal code: L40 2QU.

The company has one director. Kiaran H., appointed on 30 March 2000. There are currently no secretaries appointed. Currently 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.

K.h. Hire Limited Address / Contact

Office Address C/o Adams & Co Accountants
Office Address2 Limited Office Suite A05
Town Towngate Works Dark Lane
Post code L40 2QU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03960595
Date of Incorporation Thu, 30th Mar 2000
Industry Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Industry Renting and leasing of construction and civil engineering machinery and equipment
End of financial Year 31st March
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

Kiaran H.

Position: Director

Appointed: 30 March 2000

Rebecca W.

Position: Secretary

Appointed: 16 March 2009

Resigned: 23 May 2011

Mark R.

Position: Secretary

Appointed: 19 January 2007

Resigned: 16 March 2009

Russell S.

Position: Director

Appointed: 27 June 2001

Resigned: 19 January 2007

Robert G.

Position: Director

Appointed: 07 December 2000

Resigned: 23 March 2001

Kiaran H.

Position: Secretary

Appointed: 30 March 2000

Resigned: 19 January 2007

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 30 March 2000

Resigned: 30 March 2000

Philip H.

Position: Director

Appointed: 30 March 2000

Resigned: 07 December 2000

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 30 March 2000

Resigned: 30 March 2000

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As we established, there is Kiaran H. The abovementioned PSC and has 75,01-100% shares.

Kiaran H.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand100 141144 758215 765206 456
Current Assets214 470195 128275 055251 271
Debtors114 32950 37059 29044 815
Net Assets Liabilities405 741577 194772 220728 963
Other Debtors43 3589 6822 573 
Property Plant Equipment319 728537 778670 145673 098
Other
Accumulated Depreciation Impairment Property Plant Equipment501 012391 712451 585539 028
Additions Other Than Through Business Combinations Property Plant Equipment 321 045269 035267 846
Average Number Employees During Period 567
Bank Borrowings 50 00031 66721 534
Bank Overdrafts  10 00010 000
Creditors89 53085 875120 06361 251
Finance Lease Liabilities Present Value Total29 96829 68548 21421 659
Increase From Depreciation Charge For Year Property Plant Equipment 102 995136 668198 572
Net Current Assets Liabilities124 940109 253154 992190 020
Other Creditors3 953-9 68211 122311
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 212 29576 795111 129
Other Disposals Property Plant Equipment 212 29576 795177 450
Property Plant Equipment Gross Cost820 740929 4901 121 7301 212 126
Provisions For Liabilities Balance Sheet Subtotal   112 621
Taxation Social Security Payable47 78834 35031 17623 111
Total Assets Less Current Liabilities444 668647 031825 137863 118
Trade Creditors Trade Payables7 82121 84019 5516 170
Trade Debtors Trade Receivables70 97140 68856 71744 815

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 17th, November 2023
Free Download (7 pages)

Company search

Advertisements