HUDDERSFIELD HIRE CENTRE LIMITED

Sanderson House Station Road Sanderson House Station Road, Leeds, LS18 5NT, England
StatusACTIVE
Company No.00946587
CategoryPrivate Limited Company
Incorporated23 Jan 1969
Age55 years, 3 months, 22 days
JurisdictionEngland Wales

SUMMARY

HUDDERSFIELD HIRE CENTRE LIMITED is an active private limited company with number 00946587. It was incorporated 55 years, 3 months, 22 days ago, on 23 January 1969. The company address is Sanderson House Station Road Sanderson House Station Road, Leeds, LS18 5NT, England.



Company Fillings

Accounts with accounts type micro entity

Date: 12 Sep 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Sep 2023

Action Date: 30 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-30

Documents

View document PDF

Notification of a person with significant control

Date: 12 Sep 2023

Action Date: 01 Jun 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Peter Chippindale

Notification date: 2022-06-01

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Sep 2023

Action Date: 01 Jun 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Chippindale Plant Limited

Cessation date: 2022-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 12 Sep 2023

Action Date: 29 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Paul Chippindale

Termination date: 2023-08-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Sep 2023

Action Date: 04 Sep 2023

Category: Address

Type: AD01

Old address: Prima House Ring Road Lower Wortley Leeds LS12 5PX

New address: Sanderson House Station Road Horsforth Leeds LS18 5NT

Change date: 2023-09-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2022

Action Date: 30 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Nov 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Aug 2021

Action Date: 30 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Jan 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jul 2020

Action Date: 30 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Nov 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2019

Action Date: 03 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2018

Action Date: 03 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Dec 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Aug 2017

Action Date: 03 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-03

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-04-06

Psc name: Peter Gordon Chippindale

Documents

View document PDF

Notification of a person with significant control

Date: 03 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Chippindale Plant Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Oct 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Aug 2016

Action Date: 03 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Sep 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2015

Action Date: 03 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Aug 2015

Action Date: 19 Aug 2015

Category: Address

Type: AD01

New address: Prima House Ring Road Lower Wortley Leeds LS12 5PX

Change date: 2015-08-19

Old address: Prima House Ring Road Lower Wortley Leeds LS12 5PX England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Aug 2015

Action Date: 19 Aug 2015

Category: Address

Type: AD01

Old address: Butterbowl Works Ring Road Lower Wortley Leeds West Yorkshire LS12 5AJ

Change date: 2015-08-19

New address: Prima House Ring Road Lower Wortley Leeds LS12 5PX

Documents

View document PDF

Accounts with accounts type full

Date: 09 Sep 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Aug 2014

Action Date: 03 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-03

Documents

View document PDF

Accounts with accounts type full

Date: 13 Sep 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2013

Action Date: 03 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Sep 2012

Action Date: 24 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-24

Documents

View document PDF

Change person director company with change date

Date: 27 Jul 2012

Action Date: 31 Dec 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter Gordon Chippindale

Change date: 2011-12-31

Documents

View document PDF

Change person director company with change date

Date: 27 Jul 2012

Action Date: 31 Dec 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-12-31

Officer name: Mr Nigel Paul Chippindale

Documents

View document PDF

Change person secretary company with change date

Date: 27 Jul 2012

Action Date: 31 Dec 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-12-31

Officer name: Mr Peter Gordon Chippindale

Documents

View document PDF

Accounts with accounts type full

Date: 08 Nov 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Aug 2011

Action Date: 24 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-24

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Aug 2010

Action Date: 24 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-24

Documents

View document PDF

Change person director company with change date

Date: 16 Aug 2010

Action Date: 24 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nigel Paul Chippindale

Change date: 2010-07-24

Documents

View document PDF

Change person director company with change date

Date: 16 Aug 2010

Action Date: 24 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-24

Officer name: Peter Gordon Chippindale

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Dec 2009

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 06 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 24/07/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Oct 2008

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 07 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 24/07/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 17 Oct 2007

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 20 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 24/07/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 12 Sep 2006

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 21 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 24/07/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2005

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 22 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 24/07/05; full list of members

Documents

View document PDF

Resolution

Date: 21 Jan 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Jan 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Jan 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 21 Jan 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/03/05 to 30/04/05

Documents

View document PDF

Legacy

Date: 09 Sep 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 Sep 2004

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 08 Sep 2004

Category: Address

Type: 287

Description: Registered office changed on 08/09/04 from: hillhouse lane huddersfield west yorkshire HD1 6JT

Documents

View document PDF

Legacy

Date: 08 Sep 2004

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 08 Sep 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Resolution

Date: 08 Sep 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Auditors resignation company

Date: 08 Sep 2004

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 08 Sep 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Sep 2004

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 02 Sep 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 02 Sep 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 02 Sep 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 17 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 24/07/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jun 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 29 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 24/07/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jul 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 12 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 24/07/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jun 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 28 Jul 2001

Category: Annual-return

Type: 363s

Description: Return made up to 24/07/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 08 Jun 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 29 Aug 2000

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 09 Aug 2000

Category: Annual-return

Type: 363s

Description: Return made up to 24/07/00; full list of members

Documents

View document PDF

Legacy

Date: 05 Aug 1999

Category: Annual-return

Type: 363s

Description: Return made up to 24/07/99; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 10 Jun 1999

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 21 Aug 1998

Category: Annual-return

Type: 363s

Description: Return made up to 24/07/98; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 16 Jun 1998

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 10 Nov 1997

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Legacy

Date: 02 Sep 1997

Category: Annual-return

Type: 363s

Description: Return made up to 24/07/97; no change of members

Documents

View document PDF

Auditors resignation company

Date: 20 Feb 1997

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type small

Date: 03 Nov 1996

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Legacy

Date: 01 Aug 1996

Category: Annual-return

Type: 363s

Description: Return made up to 24/07/96; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 05 Oct 1995

Action Date: 31 Mar 1995

Category: Accounts

Type: AA

Made up date: 1995-03-31

Documents

View document PDF

Legacy

Date: 17 Aug 1995

Category: Annual-return

Type: 363s

Description: Return made up to 24/07/95; full list of members

Documents

View document PDF

Legacy

Date: 09 Aug 1995

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 12 Jul 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Jul 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Accounts with accounts type small

Date: 28 Oct 1994

Action Date: 31 Mar 1994

Category: Accounts

Type: AA

Made up date: 1994-03-31

Documents

View document PDF

Legacy

Date: 15 Sep 1994

Category: Annual-return

Type: 363s

Description: Return made up to 24/07/94; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 18 Nov 1993

Action Date: 31 Mar 1993

Category: Accounts

Type: AA

Made up date: 1993-03-31

Documents

View document PDF

Legacy

Date: 29 Aug 1993

Category: Annual-return

Type: 363s

Description: Return made up to 24/07/93; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 17 Nov 1992

Action Date: 31 Mar 1992

Category: Accounts

Type: AA

Made up date: 1992-03-31

Documents

View document PDF

Legacy

Date: 10 Aug 1992

Category: Annual-return

Type: 363s

Description: Return made up to 24/07/92; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 11 Sep 1991

Action Date: 31 Mar 1991

Category: Accounts

Type: AA

Made up date: 1991-03-31

Documents

View document PDF


Some Companies

DWK CONSULTING SERVICES LTD

26 GLENDALE DRIVE,GLASGOW,G64 1JY

Number:SC426758
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HOLTOM-COOK LTD

UNIT 36 SILK MILL INDUSTRIAL ESTATE,TRING,HP23 5EF

Number:11845436
Status:ACTIVE
Category:Private Limited Company

JDRM BUSINESS SOLUTIONS LTD

REGENT COURT,GLASGOW,G2 2QZ

Number:SC424294
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LDA HETHEL (UK) LIMITED

46 SWAN STREET,WEST MALLING,ME19 6LP

Number:10664027
Status:ACTIVE
Category:Private Limited Company

MIRRORBALL LIMITED

85 HEYES LANE,CHESHIRE,SK9 7LN

Number:03691426
Status:ACTIVE
Category:Private Limited Company

MY GIFT (UK) LTD

LAVENDER HOUSE COLLIERS LANE,NORTHWICH,CW9 6NF

Number:08871407
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source