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

HIREMECH HOLDINGS LIMITED

ORBITAL 7, ORBITAL WAY, CANNOCK, WS11 8XW,
Company Registration Number
04483665
Private Limited Company
Active

Company Overview

About Hiremech Holdings Ltd
HIREMECH HOLDINGS LIMITED was founded on 2002-07-11 and has its registered office in Cannock. The organisation's status is listed as "Active". Hiremech Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
HIREMECH HOLDINGS LIMITED
 
Legal Registered Office
ORBITAL 7
ORBITAL WAY
CANNOCK
WS11 8XW
Other companies in WC1H
 
Filing Information
Company Number 04483665
Company ID Number 04483665
Date formed 2002-07-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 11/07/2015
Return next due 08/08/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-01-08 14:53:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HIREMECH HOLDINGS 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 HIREMECH HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
RODERICK JOHN ELLIOTT SMITH
Company Secretary 2005-10-20
PAUL STANLEY GREEN
Director 2002-07-11
RODERICK JOHN ELLIOTT SMITH
Director 2003-09-03
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW CANFIELD
Company Secretary 2002-07-11 2005-08-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2002-07-11 2002-07-11
INSTANT COMPANIES LIMITED
Nominated Director 2002-07-11 2002-07-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RODERICK JOHN ELLIOTT SMITH HIREMECH LIMITED Company Secretary 2005-10-20 CURRENT 1998-09-22 Active
RODERICK JOHN ELLIOTT SMITH COVELAND LIMITED Company Secretary 1996-08-28 CURRENT 1996-08-28 Active - Proposal to Strike off
PAUL STANLEY GREEN HIREMECH LIMITED Director 1998-09-22 CURRENT 1998-09-22 Active
RODERICK JOHN ELLIOTT SMITH HEATHROW PARKING LTD Director 2013-04-18 CURRENT 2013-04-18 Active
RODERICK JOHN ELLIOTT SMITH HIREMECH LIMITED Director 2007-12-06 CURRENT 1998-09-22 Active
RODERICK JOHN ELLIOTT SMITH HILO MANAGEMENT LIMITED Director 2001-12-01 CURRENT 2001-11-13 Active
RODERICK JOHN ELLIOTT SMITH HILO SECURITIES LIMITED Director 1991-10-04 CURRENT 1974-03-21 Active - Proposal to Strike off
RODERICK JOHN ELLIOTT SMITH HI-LO LIMITED Director 1991-10-04 CURRENT 1981-06-12 Active

More director information

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
2023-12-27REGISTRATION OF A CHARGE / CHARGE CODE 044836650004
2023-10-23Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-23Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-23Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-23Audit exemption subsidiary accounts made up to 2022-12-31
2023-08-09CONFIRMATION STATEMENT MADE ON 11/07/23, WITH NO UPDATES
2022-10-06Audit exemption subsidiary accounts made up to 2021-12-31
2022-09-12Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-12Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-12Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-12Resolutions passed:<ul><li>Resolution Members agreement approved 30/09/2021</ul>
2022-09-12RES13Resolutions passed:
  • Members agreement approved 30/09/2021
2022-09-12PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-12AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-07-12CS01CONFIRMATION STATEMENT MADE ON 11/07/22, WITH NO UPDATES
2021-11-09PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-10-19AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-10-19GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-07-13CS01CONFIRMATION STATEMENT MADE ON 11/07/21, WITH NO UPDATES
2020-12-31PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-12-31GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-12-31AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-09-28CS01CONFIRMATION STATEMENT MADE ON 11/07/20, WITH NO UPDATES
2020-05-28AP03Appointment of Mr Iain Robert Wilton as company secretary on 2020-04-02
2020-05-28TM02Termination of appointment of Cheryl Gosch on 2020-04-01
2020-01-16MEM/ARTSARTICLES OF ASSOCIATION
2020-01-16RES01ADOPT ARTICLES 16/01/20
2019-12-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-12-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-08-30AA01Previous accounting period shortened from 30/09/19 TO 31/12/18
2019-08-30AA01Previous accounting period shortened from 30/09/19 TO 31/12/18
2019-08-13CS01CONFIRMATION STATEMENT MADE ON 11/07/19, WITH UPDATES
2019-08-13CS01CONFIRMATION STATEMENT MADE ON 11/07/19, WITH UPDATES
2019-08-13AD04Register(s) moved to registered office address Orbital 7 Orbital Way Cannock WS11 8XW
2019-08-13AD04Register(s) moved to registered office address Orbital 7 Orbital Way Cannock WS11 8XW
2019-08-07AP03Appointment of Cheryl Gosch as company secretary on 2019-08-06
2019-08-07AP03Appointment of Cheryl Gosch as company secretary on 2019-08-06
2019-08-07TM02Termination of appointment of Harjinder Kaur Kandola on 2019-08-06
2019-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/19 FROM Lynton House 7-12 Tavistock Square London WC1H 9LT
2019-01-11AP01DIRECTOR APPOINTED MR PETER BRIAN JONES
2019-01-11AP03Appointment of Harjinder Kaur Kandola as company secretary on 2019-01-02
2019-01-11PSC02Notification of Briggs Equipment Uk Limited as a person with significant control on 2019-01-02
2019-01-11TM01APPOINTMENT TERMINATED, DIRECTOR RODERICK JOHN ELLIOTT SMITH
2019-01-11TM02Termination of appointment of Roderick John Elliott Smith on 2019-01-02
2019-01-11PSC07CESSATION OF PAUL STANLEY GREEN AS A PERSON OF SIGNIFICANT CONTROL
2018-12-31AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-13CS01CONFIRMATION STATEMENT MADE ON 11/07/18, WITH UPDATES
2018-07-02AD02Register inspection address changed from Wentworth House 4400 Parkway Whiteley Hampshire PO15 7FJ United Kingdom to Lynton House 7-12 Tavistock Square London WC1H 9LT
2018-06-29AD03Registers moved to registered inspection location of Wentworth House 4400 Parkway Whiteley Hampshire PO15 7FJ
2018-05-03AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-29PSC04Change of details for Mr Paul Stanley Green as a person with significant control on 2018-03-29
2017-08-31LATEST SOC31/08/17 STATEMENT OF CAPITAL;GBP 100
2017-08-31CS01CONFIRMATION STATEMENT MADE ON 11/07/17, WITH UPDATES
2017-03-22AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-12LATEST SOC12/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-12CS01CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES
2016-01-22AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-13LATEST SOC13/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-13AR0111/07/15 ANNUAL RETURN FULL LIST
2015-07-03AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-28AR0111/07/14 ANNUAL RETURN FULL LIST
2013-11-29AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-19AR0111/07/13 ANNUAL RETURN FULL LIST
2013-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL STANLEY GREEN / 27/03/2013
2013-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RODERICK JOHN ELLIOTT SMITH / 27/03/2013
2013-04-26CH03SECRETARY'S DETAILS CHNAGED FOR MR RODERICK JOHN ELLIOTT SMITH on 2013-03-27
2012-12-21AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-01AR0111/07/12 ANNUAL RETURN FULL LIST
2012-08-01AD03Register(s) moved to registered inspection location
2012-07-31AD02Register inspection address has been changed
2011-12-22SH19Statement of capital on 2011-12-22 GBP 100
2011-12-22SH20Statement by directors
2011-12-22CAP-SSSolvency statement dated 12/12/11
2011-12-22RES13SHARE PREMIUM ACCOUNT CANCELED 13/12/2011
2011-12-22RES06REDUCE ISSUED CAPITAL 13/12/2011
2011-12-19AA30/09/11 TOTAL EXEMPTION SMALL
2011-09-09AR0111/07/11 FULL LIST
2011-01-17AA30/09/10 TOTAL EXEMPTION SMALL
2010-08-10AR0111/07/10 FULL LIST
2009-12-14MISCSECTION 519
2009-11-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2009-07-16363aRETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS
2009-02-11AA30/09/08 TOTAL EXEMPTION SMALL
2008-09-23403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-09-23403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-07-16363aRETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS
2008-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07
2007-10-19288cDIRECTOR'S PARTICULARS CHANGED
2007-07-18363aRETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS
2007-01-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-08-04363sRETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS
2006-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2006-03-31325LOCATION OF REGISTER OF DIRECTORS' INTERESTS
2006-03-31353LOCATION OF REGISTER OF MEMBERS
2006-03-31287REGISTERED OFFICE CHANGED ON 31/03/06 FROM: MERIDIAN HOUSE 7 THE AVENUE HIGHAMS PARK LONDON E4 9LB
2005-11-17288aNEW SECRETARY APPOINTED
2005-11-17288bSECRETARY RESIGNED
2005-11-07363sRETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS
2004-10-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/03
2004-07-30363(288)SECRETARY'S PARTICULARS CHANGED
2004-07-30363sRETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS
2003-10-2088(2)RAD 03/09/03--------- £ SI 10@1=10 £ IC 90/100
2003-10-18288aNEW DIRECTOR APPOINTED
2003-10-1088(2)RAD 29/08/03--------- £ SI 89@1=89 £ IC 1/90
2003-09-12395PARTICULARS OF MORTGAGE/CHARGE
2003-08-16363sRETURN MADE UP TO 11/07/03; FULL LIST OF MEMBERS
2003-07-29287REGISTERED OFFICE CHANGED ON 29/07/03 FROM: ARCO HOUSE 25 WINCHESTER ROAD LONDON E4 9LH
2002-11-05288cDIRECTOR'S PARTICULARS CHANGED
2002-10-15395PARTICULARS OF MORTGAGE/CHARGE
2002-09-30225ACC. REF. DATE EXTENDED FROM 31/07/03 TO 30/09/03
2002-09-18288bDIRECTOR RESIGNED
2002-09-18288bSECRETARY RESIGNED
2002-09-06288aNEW SECRETARY APPOINTED
2002-09-06288aNEW DIRECTOR APPOINTED
2002-07-25CERTNMCOMPANY NAME CHANGED HIREMECH HOLDING LIMITED CERTIFICATE ISSUED ON 25/07/02
2002-07-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to HIREMECH HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HIREMECH HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of HIREMECH HOLDINGS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HIREMECH HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of HIREMECH HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HIREMECH HOLDINGS LIMITED
Trademarks
We have not found any records of HIREMECH HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HIREMECH HOLDINGS 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 (64209 - Activities of other holding companies n.e.c.) as HIREMECH HOLDINGS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where HIREMECH HOLDINGS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HIREMECH HOLDINGS 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 HIREMECH HOLDINGS 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.