Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HIRECO (TL) LIMITED
Company Information for

HIRECO (TL) LIMITED

HIRECO PARK, THE MANORWAY, STANFORD-LE-HOPE, ESSEX, SS17 9LE,
Company Registration Number
03489295
Private Limited Company
Active

Company Overview

About Hireco (tl) Ltd
HIRECO (TL) LIMITED was founded on 1998-01-06 and has its registered office in Stanford-le-hope. The organisation's status is listed as "Active". Hireco (tl) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
HIRECO (TL) LIMITED
 
Legal Registered Office
HIRECO PARK
THE MANORWAY
STANFORD-LE-HOPE
ESSEX
SS17 9LE
Other companies in RG19
 
Filing Information
Company Number 03489295
Company ID Number 03489295
Date formed 1998-01-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 06/01/2016
Return next due 03/02/2017
Type of accounts FULL
VAT Number /Sales tax ID GB698964639  
Last Datalog update: 2024-02-06 23:48:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HIRECO (TL) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HIRECO (TL) LIMITED

Current Directors
Officer Role Date Appointed
PATRICK JOSEPH CARSON
Company Secretary 2001-12-18
GEORGE GERARD BOYD
Director 2007-03-01
PATRICK JOSEPH CARSON
Director 2001-12-18
JAMES PHILLIP SMITH
Director 2007-03-01
DEREK WHELAN
Director 2016-07-20
Previous Officers
Officer Role Date Appointed Date Resigned
CHAU LUNG WAN
Director 2010-03-01 2016-06-20
GEOFFREY JOHN WILLIAMS
Director 2001-12-19 2010-03-01
ROBERT TAYLOR
Director 2001-12-18 2002-05-02
JOHN PAGE
Company Secretary 1999-03-24 2001-12-19
KEITH TAYLOR
Director 1998-01-06 2001-12-18
KATHERINE JOANNE TAYLOR
Company Secretary 1998-01-06 1999-03-24
APEX COMPANY SERVICES LIMITED
Nominated Secretary 1998-01-06 1998-01-06
APEX NOMINEES LIMITED
Nominated Director 1998-01-06 1998-01-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEORGE GERARD BOYD HAYDOCK TRUCK PARK LIMITED Director 2015-12-04 CURRENT 2015-12-04 Active
GEORGE GERARD BOYD CERTUS INTELLIGENT SOLUTIONS LIMITED Director 2011-06-28 CURRENT 2011-06-27 Active
GEORGE GERARD BOYD HIRECO (NORTHERN IRELAND) LIMITED Director 1990-06-11 CURRENT 1990-06-11 Active
PATRICK JOSEPH CARSON SEWELL AUTO ELECTRIC & BATTERY CENTRE LIMITED Director 2013-10-17 CURRENT 2013-10-17 Active
PATRICK JOSEPH CARSON BATYRE LIMITED Director 2013-05-01 CURRENT 1966-05-05 Active
PATRICK JOSEPH CARSON CERTUS INTELLIGENT SOLUTIONS LIMITED Director 2011-06-28 CURRENT 2011-06-27 Active
PATRICK JOSEPH CARSON GRANNING UK LIMITED Director 1991-10-24 CURRENT 1984-03-13 Active
PATRICK JOSEPH CARSON GRANNING LYNX (NI) LTD Director 1991-10-02 CURRENT 1991-10-02 Active
PATRICK JOSEPH CARSON HIRECO (NORTHERN IRELAND) LIMITED Director 1990-06-11 CURRENT 1990-06-11 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Administration AssistantStanford le HopeAdministrative Assistant and responsibility includes providing administration support to the New Fleet Asset Manager to ensure efficient operation of the2016-07-06

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-25CONFIRMATION STATEMENT MADE ON 06/01/24, WITH UPDATES
2024-01-25CESSATION OF VEHICLE ASSET MANAGEMENT LTD AS A PERSON OF SIGNIFICANT CONTROL
2024-01-24NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICK CARSON
2023-12-13FULL ACCOUNTS MADE UP TO 28/02/23
2023-01-20CONFIRMATION STATEMENT MADE ON 06/01/23, WITH NO UPDATES
2023-01-20CS01CONFIRMATION STATEMENT MADE ON 06/01/23, WITH NO UPDATES
2022-11-30AAFULL ACCOUNTS MADE UP TO 28/02/22
2022-01-25CONFIRMATION STATEMENT MADE ON 06/01/22, WITH NO UPDATES
2022-01-25CS01CONFIRMATION STATEMENT MADE ON 06/01/22, WITH NO UPDATES
2022-01-14REGISTRATION OF A CHARGE / CHARGE CODE 034892950019
2022-01-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 034892950019
2021-11-25AAFULL ACCOUNTS MADE UP TO 28/02/21
2021-02-25CS01CONFIRMATION STATEMENT MADE ON 06/01/21, WITH NO UPDATES
2020-11-24AAFULL ACCOUNTS MADE UP TO 29/02/20
2020-06-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 034892950018
2020-01-28CS01CONFIRMATION STATEMENT MADE ON 06/01/20, WITH UPDATES
2019-12-03AAFULL ACCOUNTS MADE UP TO 28/02/19
2019-10-30AD01REGISTERED OFFICE CHANGED ON 30/10/19 FROM Unit 2 Colthrop Lane Thatcham Berkshire RG19 4NN
2019-03-13CS01CONFIRMATION STATEMENT MADE ON 06/01/19, WITH NO UPDATES
2018-12-05AAFULL ACCOUNTS MADE UP TO 28/02/18
2018-09-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 034892950017
2018-08-03CH01Director's details changed for James Phillip Smith on 2018-08-03
2018-03-06CS01CONFIRMATION STATEMENT MADE ON 06/01/18, WITH UPDATES
2017-12-11AAFULL ACCOUNTS MADE UP TO 28/02/17
2017-04-27RP04CS01Second filing of Confirmation Statement dated 06/01/2017
2017-01-25LATEST SOC25/01/17 STATEMENT OF CAPITAL;GBP 177001
2017-01-25CS01CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES
2016-08-09AP01DIRECTOR APPOINTED MR DEREK WHELAN
2016-08-09TM01APPOINTMENT TERMINATED, DIRECTOR CHAU LUNG WAN
2016-01-07LATEST SOC07/01/16 STATEMENT OF CAPITAL;GBP 177001
2016-01-07AR0106/01/16 ANNUAL RETURN FULL LIST
2015-12-10RP04SECOND FILING WITH MUD 06/01/15 FOR FORM AR01
2015-12-10RP04SECOND FILING WITH MUD 06/01/15 FOR FORM AR01
2015-12-10ANNOTATIONClarification
2015-11-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 034892950016
2015-11-02MR01REGISTRATION OF A CHARGE / CHARGE CODE
2015-10-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 034892950015
2015-08-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 034892950014
2015-05-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 034892950013
2015-03-02LATEST SOC02/03/15 STATEMENT OF CAPITAL;GBP 177001
2015-03-02AR0106/01/15 FULL LIST
2015-03-02AR0106/01/15 FULL LIST
2014-11-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 034892950012
2014-10-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 034892950011
2014-08-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 034892950010
2014-04-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 034892950009
2014-02-04LATEST SOC04/02/14 STATEMENT OF CAPITAL;GBP 177001
2014-02-04AR0106/01/14 ANNUAL RETURN FULL LIST
2014-01-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 034892950008
2013-11-25AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/13
2013-02-13AR0106/01/13 FULL LIST
2012-12-24AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/12
2012-06-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-01-26AR0106/01/12 FULL LIST
2012-01-26AP01DIRECTOR APPOINTED MR. CHAU LUNG WAN
2011-11-02SH0102/11/11 STATEMENT OF CAPITAL GBP 177001
2011-10-14AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/11
2011-10-03TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY WILLIAMS
2011-09-22SH03RETURN OF PURCHASE OF OWN SHARES
2011-05-11DISS40DISS40 (DISS40(SOAD))
2011-05-10AR0106/01/11 FULL LIST
2011-05-10GAZ1FIRST GAZETTE
2011-01-26AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/10
2010-02-05AR0106/01/10 FULL LIST
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY JOHN WILLIAMS / 01/01/2010
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES PHILLIP SMITH / 01/01/2010
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK CARSON / 01/01/2010
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE GERRARD BOYD / 01/01/2010
2009-10-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/09
2009-05-07RES01ADOPT ARTICLES 31/03/2009
2009-05-0788(2)AD 31/03/09 GBP SI 1@1=1 GBP IC 105000/105001
2009-04-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-03-23363aRETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS
2009-03-05190LOCATION OF DEBENTURE REGISTER
2009-03-05353LOCATION OF REGISTER OF MEMBERS
2009-02-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/08
2009-01-23363aRETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS
2008-08-06287REGISTERED OFFICE CHANGED ON 06/08/2008 FROM BRITTANNIA STREET, OFF BIRCH STREET, GUIDE BRIDGE ASHTON UNDER LYNE CHESHIRE OL7 ONB
2008-08-06287REGISTERED OFFICE CHANGED ON 06/08/2008 FROM, BRITTANNIA STREET, OFF BIRCH, STREET, GUIDE BRIDGE, ASHTON UNDER LYNE, CHESHIRE OL7 ONB
2007-10-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07
2007-04-29288aNEW DIRECTOR APPOINTED
2007-04-29288aNEW DIRECTOR APPOINTED
2007-03-08395PARTICULARS OF MORTGAGE/CHARGE
2007-01-29363aRETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS
2006-10-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06
2006-05-16363aRETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS
2006-05-16190LOCATION OF DEBENTURE REGISTER
2006-05-16353LOCATION OF REGISTER OF MEMBERS
2006-05-16287REGISTERED OFFICE CHANGED ON 16/05/06 FROM: UNIT 1A WATER STREET PORTWOOD STOCKPORT CHESHIRE SK1 2BL
2006-05-16287REGISTERED OFFICE CHANGED ON 16/05/06 FROM: UNIT 1A, WATER STREET PORTWOOD, STOCKPORT, CHESHIRE SK1 2BL
2006-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05
2005-03-08363sRETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS
2004-11-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04
2004-02-03AAFULL ACCOUNTS MADE UP TO 28/02/03
2004-01-16363sRETURN MADE UP TO 06/01/04; FULL LIST OF MEMBERS
2003-12-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02
2003-11-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-11-27403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2003-10-29395PARTICULARS OF MORTGAGE/CHARGE
2003-03-06363(288)DIRECTOR RESIGNED
2003-03-06363sRETURN MADE UP TO 06/01/03; FULL LIST OF MEMBERS
2003-03-01395PARTICULARS OF MORTGAGE/CHARGE
2002-10-10287REGISTERED OFFICE CHANGED ON 10/10/02 FROM: UNIT 27 BENTLEY AVENUE COWDEN INDUSTRIAL ESTATE BILLINGHAM STOCKTON ON TEES CLEVELAND TS25 4BU
2002-04-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-04-16363sRETURN MADE UP TO 06/01/02; FULL LIST OF MEMBERS
2002-04-03288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-02-26225ACC. REF. DATE EXTENDED FROM 31/01/02 TO 28/02/02
2002-02-26288aNEW DIRECTOR APPOINTED
2002-02-26288bSECRETARY RESIGNED
2002-02-26288bDIRECTOR RESIGNED
2002-02-26288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road




Licences & Regulatory approval
We could not find any licences issued to HIRECO (TL) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-05-10
Fines / Sanctions
No fines or sanctions have been issued against HIRECO (TL) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 19
Mortgages/Charges outstanding 18
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-11-02 Outstanding CARGOBULL FINANCE LIMITED
2015-10-26 Outstanding N.I.I.B GROUP LIMITED
2015-08-05 Outstanding LOMBARD NORTH CENTRAL PLC
2015-05-19 Outstanding MACQUARIE ASSET LEASING (UK) LIMITED
2014-11-07 Outstanding ABN AMRO LEASE N.V.
2014-10-21 Outstanding CARGOBULL FINANCE LIMITED
2014-08-01 Outstanding CARGOBULL FINANCE LIMITED
2014-04-09 Outstanding CARGOBULL FINANCE LIMITED
2014-01-10 Outstanding HSBC ASSET FINANCE (UK) LTD
CHARGE OVER RENTAL AND HIRE AGREEMENTS 2012-06-14 Outstanding CARGOBULL FINANCE LIMITED
FLOATING CHARGE 2009-04-01 Outstanding UNITED DOMINIONS TRUST LIMITED
DEBENTURE 2007-03-08 Outstanding NATIONAL WESTMINSTER BANK PLC
ASSIGNMENT & CHARGE 2003-10-29 Outstanding BARCLAYS MERCANTILE BUSINESS FINANCE LIMITED
MASTER AGREEMENT AND CHARGE 2003-03-01 Outstanding HSBC ASSET FINANCE (UK) LIMITED, HSBC EQUIPMENT FINANCE (UK) LIMITED ACTING AS PRINCIPAL OR ASAGENT OF ANY OTHER COMPANY OR COMPANIES SPECIFIED IN THE SCHEDULE OF THE DEED
LEGAL MORTGAGE 1999-06-15 PART of the property or undertaking has been released from charge MIDLAND BANK PLC
DEBENTURE 1999-06-03 Satisfied MIDLAND BANK PLC
Intangible Assets
Patents
We have not found any records of HIRECO (TL) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HIRECO (TL) LIMITED
Trademarks
We have not found any records of HIRECO (TL) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HIRECO (TL) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (49410 - Freight transport by road) as HIRECO (TL) LIMITED are:

WESSEX PETROLEUM LIMITED £ 536,282
DHL SUPPLY CHAIN LIMITED £ 302,514
HOLLOWAY AND JAMES LIMITED £ 133,328
GULLIVER'S TRUCK HIRE LIMITED £ 127,866
D & L HAULAGE (DORSET) LTD £ 49,260
SPECIALISED MOVERS LIMITED £ 23,889
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 18,497
LEE LIMITED £ 16,398
BJL LIMITED £ 9,350
LUCY & MARTIN (RECYCLING) LIMITED £ 7,380
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
Outgoings
Business Rates/Property Tax
No properties were found where HIRECO (TL) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by HIRECO (TL) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-01-0087163930Semi-trailers for the transport of goods, new (excl. self-loading or self-unloading semi-trailers for agricultural purposes, tanker semi-trailers, and semi-trailers not designed for running on rails for the transport of highly radioactive materials [Euratom])

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyHIRECO (TL) LIMITEDEvent Date2011-05-10
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HIRECO (TL) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HIRECO (TL) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.