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

P.r.s. Hire Services Limited HAYDN ROAD BASFORD


P.r.s. Hire Services started in year 1980 as Private Limited Company with registration number 01514863. The P.r.s. Hire Services company has been functioning successfully for fourty four years now and its status is active. The firm's office is based in Haydn Road Basford at Unit 5. Postal code: NG5 1DX.

There is a single director in the company at the moment - Steven B.. In addition, a secretary was appointed - Julian B.. At present 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.

P.r.s. Hire Services Limited Address / Contact

Office Address Unit 5
Office Address2 Ellesmere Business Park
Town Haydn Road Basford
Post code NG5 1DX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01514863
Date of Incorporation Fri, 29th Aug 1980
Industry Renting and leasing of other machinery, equipment and tangible goods n.e.c.
End of financial Year 31st October
Company age 44 years old
Account next due date Wed, 31st Jul 2024 (93 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 31st Mar 2024 (2024-03-31)
Last confirmation statement dated Fri, 17th Mar 2023

Company staff

Steven B.

Position: Director

Resigned:

Julian B.

Position: Secretary

Appointed: 30 September 2021

Neil M.

Position: Director

Appointed: 01 January 2015

Resigned: 31 October 2015

Andrew D.

Position: Secretary

Appointed: 01 November 2014

Resigned: 30 September 2021

Hayley W.

Position: Secretary

Appointed: 16 April 2008

Resigned: 09 July 2010

Kelly T.

Position: Director

Appointed: 01 April 2003

Resigned: 01 April 2007

Julian B.

Position: Director

Appointed: 01 April 1994

Resigned: 21 July 2014

Iris B.

Position: Director

Appointed: 24 August 1992

Resigned: 06 June 2003

Peter W.

Position: Director

Appointed: 19 March 1991

Resigned: 31 December 1988

Steven B.

Position: Secretary

Appointed: 19 March 1991

Resigned: 15 April 2008

People with significant control

The list of PSCs who own or control the company consists of 2 names. As we identified, there is Ukdd Holdings Limited from Nottingham, England. This PSC is categorised as "a company 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 one in the persons with significant control register is Steven B. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Ukdd Holdings Limited

Unit 6 Ellesmere Crescent, Nottingham, NG5 1DX, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England
Place registered Companies House (England And Wales)
Registration number 14439497
Notified on 1 November 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Steven B.

Notified on 1 November 2016
Ceased on 1 November 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand496 606402 425452 281282 986275 121302 115
Current Assets900 132784 718852 476642 724728 377754 269
Debtors393 875369 310381 742344 003440 329438 775
Net Assets Liabilities656 605494 330568 454465 781458 552448 808
Property Plant Equipment74 58743 67539 46865 994190 594144 591
Total Inventories9 65112 98318 45315 73512 92713 379
Other
Accumulated Depreciation Impairment Property Plant Equipment169 501158 135171 292173 044137 214159 928
Additional Provisions Increase From New Provisions Recognised -2 867    
Average Number Employees During Period171616151311
Creditors307 964326 780316 824231 015200 000150 000
Deferred Tax Liabilities10 1507 283    
Depreciation Rate Used For Property Plant Equipment 25    
Disposals Decrease In Depreciation Impairment Property Plant Equipment 27 628    
Disposals Property Plant Equipment 42 280    
Fixed Assets74 58743 675    
Increase From Depreciation Charge For Year Property Plant Equipment 16 26213 15715 54553 91750 438
Net Current Assets Liabilities592 168457 938535 652411 709503 860481 689
Net Deferred Tax Liability Asset10 1507 283    
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   13 79389 74727 724
Other Disposals Property Plant Equipment   14 91298 42031 635
Par Value Share 1    
Property Plant Equipment Gross Cost244 090201 810210 760239 038327 808304 519
Provisions10 1507 283    
Provisions For Liabilities Balance Sheet Subtotal10 1507 2836 66611 92235 90227 472
Total Additions Including From Business Combinations Property Plant Equipment  8 95043 190187 1908 346
Total Assets Less Current Liabilities666 755501 613575 120477 703694 454626 280

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to October 31, 2022
filed on: 25th, May 2023
Free Download (10 pages)

Company search

Advertisements