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

Hss Hire Limited MANCHESTER


Founded in 2003, Hss Hire, classified under reg no. 04889012 is an active company. Currently registered at Building 2, Think Park M17 1FQ, Manchester the company has been in the business for twenty one years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022. Since Thursday 23rd November 2017 Hss Hire Limited is no longer carrying the name Reintec.

Currently there are 2 directors in the the company, namely Stephen A. and Paul Q.. In addition one secretary - Daniel J. - is with the firm. 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.

Hss Hire Limited Address / Contact

Office Address Building 2, Think Park
Office Address2 Mosley Road
Town Manchester
Post code M17 1FQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04889012
Date of Incorporation Fri, 5th Sep 2003
Industry Activities of head offices
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 14th Oct 2024 (2024-10-14)
Last confirmation statement dated Sat, 30th Sep 2023

Company staff

Stephen A.

Position: Director

Appointed: 01 June 2017

Daniel J.

Position: Secretary

Appointed: 27 January 2017

Paul Q.

Position: Director

Appointed: 22 August 2016

Fiona P.

Position: Director

Appointed: 11 May 2016

Resigned: 23 January 2017

Stephen T.

Position: Director

Appointed: 16 June 2014

Resigned: 20 April 2016

Patrick H.

Position: Secretary

Appointed: 02 June 2009

Resigned: 27 January 2017

John G.

Position: Director

Appointed: 17 April 2009

Resigned: 23 May 2017

John G.

Position: Secretary

Appointed: 04 March 2009

Resigned: 02 June 2009

Andrew G.

Position: Secretary

Appointed: 17 April 2008

Resigned: 04 March 2009

Andrew G.

Position: Director

Appointed: 17 April 2008

Resigned: 17 April 2009

Kayte M.

Position: Secretary

Appointed: 15 June 2007

Resigned: 16 April 2008

Kayte M.

Position: Director

Appointed: 15 June 2007

Resigned: 16 April 2008

John D.

Position: Director

Appointed: 15 June 2007

Resigned: 28 September 2015

Paul N.

Position: Director

Appointed: 25 February 2005

Resigned: 20 September 2006

Robert W.

Position: Director

Appointed: 25 February 2005

Resigned: 15 June 2007

Robert W.

Position: Secretary

Appointed: 25 February 2005

Resigned: 15 June 2007

Lindsay P.

Position: Director

Appointed: 25 February 2005

Resigned: 15 June 2007

Slc Corporate Services Limited

Position: Corporate Director

Appointed: 05 September 2003

Resigned: 25 February 2005

Slc Registrars Limited

Position: Corporate Secretary

Appointed: 05 September 2003

Resigned: 25 February 2005

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As BizStats identified, there is Hss Hire Service Group Limited from Manchester, England. This PSC is classified as "a limited company", 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.

Hss Hire Service Group Limited

Building 2, Think Park Mosley Road, Old Trafford, Manchester, Surrey, M17 1FQ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Uk
Place registered Companies House
Registration number 644490
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Reintec November 23, 2017
The Original Tool Hire Company April 18, 2011
Hss (jordan) March 2, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-31
Net Worth11
Balance Sheet
Net Assets Liabilities Including Pension Asset Liability11
Reserves/Capital
Shareholder Funds11
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset11
Number Shares Allotted 1
Par Value Share 1
Share Capital Allotted Called Up Paid11

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 7th, October 2023
Free Download (6 pages)

Company search