Company NameHSS Hire Limited
DirectorsPaul David Quested and Stephen Ashmore
Company StatusActive
Company Number04889012
CategoryPrivate Limited Company
Incorporation Date5 September 2003(20 years, 8 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Paul David Quested
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2016(12 years, 11 months after company formation)
Appointment Duration7 years, 8 months
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 2, Think Park Mosley Road
Manchester
M17 1FQ
Secretary NameMr Daniel James Joll
StatusCurrent
Appointed27 January 2017(13 years, 4 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Correspondence AddressBuilding 2, Think Park Mosley Road
Manchester
M17 1FQ
Director NameMr Stephen Ashmore
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2017(13 years, 9 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBuilding 2, Think Park Mosley Road
Manchester
M17 1FQ
Director NameMr Paul Laurence Nolan
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2005(1 year, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridgend House 18 Goldrings Road
Oxshott
Surrey
KT22 0QR
Director NameMr Lindsay Poston
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2005(1 year, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 June 2007)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address5 Wavel Mews
West Hampstead
London
NW6 3AB
Director NameMr Robert Gordon Wilson
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2005(1 year, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 June 2007)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence AddressStruan
Faringdon Road Frilford Heath
Abingdon
Oxfordshire
OX13 6QJ
Secretary NameMr Robert Gordon Wilson
NationalityBritish
StatusResigned
Appointed25 February 2005(1 year, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 June 2007)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence AddressStruan
Faringdon Road Frilford Heath
Abingdon
Oxfordshire
OX13 6QJ
Director NameKayte Frances Monnington
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2007(3 years, 9 months after company formation)
Appointment Duration10 months (resigned 16 April 2008)
RoleCompany Director
Correspondence AddressHawthorn House
Off Stocks Road Alfrick
Worcester
Worcestershire
WR6 5HD
Director NameMr John Christopher Davies
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2007(3 years, 9 months after company formation)
Appointment Duration8 years, 3 months (resigned 28 September 2015)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address25 Willow Lane
Mitcham
Surrey
CR4 4TS
Secretary NameKayte Frances Monnington
NationalityBritish
StatusResigned
Appointed15 June 2007(3 years, 9 months after company formation)
Appointment Duration10 months (resigned 16 April 2008)
RoleCompany Director
Correspondence AddressHawthorn House
Off Stocks Road Alfrick
Worcester
Worcestershire
WR6 5HD
Director NameMr Andrew Galbraith
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2008(4 years, 7 months after company formation)
Appointment Duration1 year (resigned 17 April 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Connaught Road
Teddington
Middlesex
TW11 0PS
Secretary NameMr Andrew Galbraith
NationalityBritish
StatusResigned
Appointed17 April 2008(4 years, 7 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 04 March 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Connaught Road
Teddington
Middlesex
TW11 0PS
Secretary NameMr John Bruce Gill
NationalityBritish
StatusResigned
Appointed04 March 2009(5 years, 6 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 02 June 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressNobles Church Lane
Sarratt
Hertfordshire
WD3 6HJ
Director NameMr John Bruce Gill
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2009(5 years, 7 months after company formation)
Appointment Duration8 years, 1 month (resigned 23 May 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Willow Lane
Mitcham
Surrey
CR4 4TS
Secretary NameMr Patrick Mark Hartrey
NationalityBritish
StatusResigned
Appointed02 June 2009(5 years, 9 months after company formation)
Appointment Duration7 years, 8 months (resigned 27 January 2017)
RoleChartered Secretary
Correspondence Address25 Willow Lane
Mitcham
Surrey
CR4 4TS
Director NameMr Stephen Trowbridge
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2014(10 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Willow Lane
Mitcham
Surrey
CR4 4TS
Director NameMs Fiona Joanne Perrin
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2016(12 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 23 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Willow Lane
Mitcham
Surrey
CR4 4TS
Director NameSLC Corporate Services Limited (Corporation)
StatusResigned
Appointed05 September 2003(same day as company formation)
Correspondence Address42-46 High Street
Esher
Surrey
KT10 9QY
Secretary NameSLC Registrars Limited (Corporation)
StatusResigned
Appointed05 September 2003(same day as company formation)
Correspondence Address42-46 High Street
Esher
Surrey
KT10 9QY

Contact

Websitehss.com
Telephone01828 700190
Telephone regionCoupar Angus

Location

Registered AddressBuilding 2, Think Park
Mosley Road
Manchester
M17 1FQ
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Hss Hire Service Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return30 September 2023 (7 months ago)
Next Return Due14 October 2024 (5 months, 2 weeks from now)

Charges

16 November 2021Delivered on: 22 November 2021
Persons entitled: National Westminster Bank PLC as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding
10 July 2018Delivered on: 26 July 2018
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Outstanding

Filing History

12 October 2023Confirmation statement made on 30 September 2023 with no updates (3 pages)
7 October 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
7 November 2022Statement of company's objects (2 pages)
10 October 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
6 October 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
22 November 2021Registration of charge 048890120002, created on 16 November 2021 (71 pages)
16 November 2021Satisfaction of charge 048890120001 in full (1 page)
12 November 2021Change of details for Hss Hire Service Group Limited as a person with significant control on 1 November 2021 (2 pages)
1 November 2021Registered office address changed from Oakland House 76 Talbot Road Old Trafford Manchester M16 0PQ England to Building 2, Think Park Mosley Road Manchester M17 1FQ on 1 November 2021 (1 page)
5 October 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
31 July 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
16 April 2021Accounts for a dormant company made up to 31 December 2019 (6 pages)
12 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
1 September 2020Confirmation statement made on 30 September 2019 with no updates (3 pages)
5 May 2020Change of details for Hss Hire Service Group Limited as a person with significant control on 2 October 2017 (2 pages)
16 September 2019Confirmation statement made on 5 September 2019 with no updates (3 pages)
24 July 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
5 October 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
10 September 2018Confirmation statement made on 5 September 2018 with no updates (3 pages)
26 July 2018Registration of charge 048890120001, created on 10 July 2018 (79 pages)
28 June 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
23 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-16
(3 pages)
23 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-16
(3 pages)
6 October 2017Registered office address changed from 25 Willow Lane Mitcham Surrey CR4 4TS to Oakland House 76 Talbot Road Old Trafford Manchester M16 0PQ on 6 October 2017 (1 page)
6 October 2017Registered office address changed from 25 Willow Lane Mitcham Surrey CR4 4TS to Oakland House 76 Talbot Road Old Trafford Manchester M16 0PQ on 6 October 2017 (1 page)
5 October 2017Register inspection address has been changed to Unit 1 Silver Jubilee Way Hounslow TW4 6NF (1 page)
5 October 2017Register(s) moved to registered inspection location Unit 1 Silver Jubilee Way Hounslow TW4 6NF (1 page)
5 October 2017Register(s) moved to registered inspection location Unit 1 Silver Jubilee Way Hounslow TW4 6NF (1 page)
5 October 2017Register inspection address has been changed to Unit 1 Silver Jubilee Way Hounslow TW4 6NF (1 page)
12 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
12 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
8 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
8 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
7 June 2017Appointment of Mr. Stephen Ashmore as a director on 1 June 2017 (2 pages)
7 June 2017Appointment of Mr. Stephen Ashmore as a director on 1 June 2017 (2 pages)
23 May 2017Termination of appointment of John Bruce Gill as a director on 23 May 2017 (1 page)
23 May 2017Termination of appointment of John Bruce Gill as a director on 23 May 2017 (1 page)
17 February 2017Termination of appointment of Patrick Mark Hartrey as a secretary on 27 January 2017 (1 page)
17 February 2017Termination of appointment of Patrick Mark Hartrey as a secretary on 27 January 2017 (1 page)
17 February 2017Appointment of Mr. Daniel James Joll as a secretary on 27 January 2017 (2 pages)
17 February 2017Appointment of Mr. Daniel James Joll as a secretary on 27 January 2017 (2 pages)
25 January 2017Termination of appointment of Fiona Joanne Perrin as a director on 23 January 2017 (1 page)
25 January 2017Termination of appointment of Fiona Joanne Perrin as a director on 23 January 2017 (1 page)
15 December 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
15 December 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
6 September 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
6 September 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
23 August 2016Appointment of Mr Paul Quested as a director on 22 August 2016 (2 pages)
23 August 2016Appointment of Mr Paul Quested as a director on 22 August 2016 (2 pages)
17 May 2016Appointment of Ms Fiona Joanne Perrin as a director on 11 May 2016 (2 pages)
17 May 2016Appointment of Ms Fiona Joanne Perrin as a director on 11 May 2016 (2 pages)
21 April 2016Termination of appointment of Stephen Neil Trowbridge as a director on 20 April 2016 (1 page)
21 April 2016Termination of appointment of Stephen Neil Trowbridge as a director on 20 April 2016 (1 page)
4 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
4 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
2 October 2015Termination of appointment of John Christopher Davies as a director on 28 September 2015 (1 page)
2 October 2015Termination of appointment of John Christopher Davies as a director on 28 September 2015 (1 page)
8 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1
(4 pages)
8 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1
(4 pages)
12 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
12 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
11 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1
(4 pages)
11 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1
(4 pages)
11 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1
(4 pages)
20 June 2014Appointment of Mr Stephen Neil Trowbridge as a director (2 pages)
20 June 2014Appointment of Mr Stephen Neil Trowbridge as a director (2 pages)
11 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 1
(4 pages)
11 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 1
(4 pages)
11 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 1
(4 pages)
28 August 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
28 August 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
24 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
24 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
10 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (4 pages)
10 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (4 pages)
10 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (4 pages)
12 September 2011Director's details changed for Mr John Bruce Gill on 9 September 2011 (2 pages)
12 September 2011Director's details changed for Mr John Bruce Gill on 9 September 2011 (2 pages)
12 September 2011Director's details changed for Mr John Bruce Gill on 9 September 2011 (2 pages)
9 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (3 pages)
9 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (3 pages)
9 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (3 pages)
22 August 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
22 August 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
15 August 2011Director's details changed for John Christopher Davies on 15 August 2011 (2 pages)
15 August 2011Director's details changed for Mr John Bruce Gill on 15 August 2011 (2 pages)
15 August 2011Director's details changed for John Christopher Davies on 15 August 2011 (2 pages)
15 August 2011Secretary's details changed for Mr Patrick Mark Hartrey on 15 August 2011 (1 page)
15 August 2011Secretary's details changed for Mr Patrick Mark Hartrey on 15 August 2011 (1 page)
15 August 2011Director's details changed for Mr John Bruce Gill on 15 August 2011 (2 pages)
18 April 2011Change of name notice (2 pages)
18 April 2011Change of name notice (2 pages)
18 April 2011Company name changed the original tool hire company LIMITED\certificate issued on 18/04/11
  • RES15 ‐ Change company name resolution on 2011-04-07
(2 pages)
18 April 2011Company name changed the original tool hire company LIMITED\certificate issued on 18/04/11
  • RES15 ‐ Change company name resolution on 2011-04-07
(2 pages)
15 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (5 pages)
15 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (5 pages)
15 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (5 pages)
12 April 2010Accounts for a dormant company made up to 2 January 2010 (5 pages)
12 April 2010Accounts for a dormant company made up to 2 January 2010 (5 pages)
12 April 2010Accounts for a dormant company made up to 2 January 2010 (5 pages)
26 November 2009Secretary's details changed for Mr Patrick Mark Hartrey on 11 November 2009 (1 page)
26 November 2009Secretary's details changed for Mr Patrick Mark Hartrey on 11 November 2009 (1 page)
9 September 2009Return made up to 05/09/09; full list of members (3 pages)
9 September 2009Return made up to 05/09/09; full list of members (3 pages)
8 September 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
8 September 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
2 June 2009Appointment terminated secretary john gill (1 page)
2 June 2009Appointment terminated secretary john gill (1 page)
2 June 2009Secretary appointed mr patrick mark hartrey (1 page)
2 June 2009Secretary appointed mr patrick mark hartrey (1 page)
17 April 2009Appointment terminated director andrew galbraith (1 page)
17 April 2009Appointment terminated director andrew galbraith (1 page)
17 April 2009Director appointed mr john bruce gill (1 page)
17 April 2009Director appointed mr john bruce gill (1 page)
31 March 2009Secretary appointed mr john bruce gill (1 page)
31 March 2009Secretary appointed mr john bruce gill (1 page)
30 March 2009Appointment terminated secretary andrew galbraith (1 page)
30 March 2009Appointment terminated secretary andrew galbraith (1 page)
3 February 2009Return made up to 05/09/08; full list of members (3 pages)
3 February 2009Return made up to 05/09/08; full list of members (3 pages)
1 November 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
1 November 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
29 April 2008Appointment terminated secretary kay monnington (1 page)
29 April 2008Director appointed mr andrew james galbraith (1 page)
29 April 2008Appointment terminated director kay monnington (1 page)
29 April 2008Director appointed mr andrew james galbraith (1 page)
29 April 2008Appointment terminated secretary kay monnington (1 page)
29 April 2008Appointment terminated director kay monnington (1 page)
29 April 2008Secretary appointed mr andrew james galbraith (1 page)
29 April 2008Secretary appointed mr andrew james galbraith (1 page)
5 September 2007Return made up to 05/09/07; full list of members (2 pages)
5 September 2007Return made up to 05/09/07; full list of members (2 pages)
29 June 2007New secretary appointed;new director appointed (2 pages)
29 June 2007Secretary resigned;director resigned (1 page)
29 June 2007New director appointed (2 pages)
29 June 2007Director resigned (1 page)
29 June 2007New director appointed (2 pages)
29 June 2007New secretary appointed;new director appointed (2 pages)
29 June 2007Director resigned (1 page)
29 June 2007Secretary resigned;director resigned (1 page)
25 May 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
25 May 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
19 October 2006Director resigned (1 page)
19 October 2006Director resigned (1 page)
7 September 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
7 September 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
6 September 2006Return made up to 05/09/06; full list of members (3 pages)
6 September 2006Return made up to 05/09/06; full list of members (3 pages)
17 October 2005Return made up to 05/09/05; full list of members (3 pages)
17 October 2005Return made up to 05/09/05; full list of members (3 pages)
31 August 2005Accounts for a dormant company made up to 30 September 2004 (6 pages)
31 August 2005Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
31 August 2005Accounts for a dormant company made up to 30 September 2004 (6 pages)
31 August 2005Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
16 March 2005New director appointed (3 pages)
16 March 2005New director appointed (5 pages)
16 March 2005New director appointed (3 pages)
16 March 2005New secretary appointed;new director appointed (3 pages)
16 March 2005New secretary appointed;new director appointed (3 pages)
16 March 2005New director appointed (5 pages)
15 March 2005Director resigned (1 page)
15 March 2005Registered office changed on 15/03/05 from: 42-46 high street esher surrey KT10 9QY (1 page)
15 March 2005Secretary resigned (1 page)
15 March 2005Director resigned (1 page)
15 March 2005Registered office changed on 15/03/05 from: 42-46 high street esher surrey KT10 9QY (1 page)
15 March 2005Secretary resigned (1 page)
2 March 2005Company name changed hss (jordan) LIMITED\certificate issued on 02/03/05 (2 pages)
2 March 2005Company name changed hss (jordan) LIMITED\certificate issued on 02/03/05 (2 pages)
14 December 2004Return made up to 05/09/04; full list of members (6 pages)
14 December 2004Return made up to 05/09/04; full list of members (6 pages)
5 September 2003Incorporation (19 pages)
5 September 2003Incorporation (19 pages)