Company NameT's Hire, Recovery & Storage Limited
DirectorTukhir Ahmed
Company StatusActive
Company Number06845921
CategoryPrivate Limited Company
Incorporation Date13 March 2009(15 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Tukhir Ahmed
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2009(same day as company formation)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address405 Park Road
Oldham
Lancashire
OL4 1SQ
Secretary NameMr Talib Hussain
NationalityBritish
StatusResigned
Appointed23 March 2009(1 week, 3 days after company formation)
Appointment Duration1 year, 1 month (resigned 01 May 2010)
RoleSelf Employed
Correspondence Address199 Abbey Hills Road
Oldham
Lancashire
OL4 1RF

Location

Registered Address85 Lees Road
Oldham
OL4 1JW
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Shareholders

50 at £1Talib Hussain
50.00%
Ordinary
50 at £1Tukhir Ahmed
50.00%
Ordinary

Financials

Year2014
Net Worth£23,192
Cash£69,299
Current Liabilities£118,740

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return8 January 2024 (3 months, 2 weeks ago)
Next Return Due22 January 2025 (8 months, 4 weeks from now)

Filing History

18 January 2021Confirmation statement made on 8 January 2021 with no updates (3 pages)
1 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
4 February 2020Change of details for Mr Tukhir Ahmed as a person with significant control on 18 July 2018 (2 pages)
8 January 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
9 October 2019Compulsory strike-off action has been discontinued (1 page)
8 October 2019First Gazette notice for compulsory strike-off (1 page)
7 October 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
27 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
18 July 2018Confirmation statement made on 18 July 2018 with updates (4 pages)
16 February 2018Confirmation statement made on 16 February 2018 with no updates (3 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
15 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
17 May 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(3 pages)
17 May 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(3 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
19 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(3 pages)
19 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 April 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(3 pages)
30 April 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
9 September 2013Registered office address changed from 405 Park Road Oldham OL4 1SQ England on 9 September 2013 (1 page)
9 September 2013Registered office address changed from 405 Park Road Oldham OL4 1SQ England on 9 September 2013 (1 page)
9 September 2013Registered office address changed from 405 Park Road Oldham OL4 1SQ England on 9 September 2013 (1 page)
28 June 2013Registered office address changed from Broadway House 74 Broadway Street Oldham OL8 1LR England on 28 June 2013 (1 page)
28 June 2013Registered office address changed from Broadway House 74 Broadway Street Oldham OL8 1LR England on 28 June 2013 (1 page)
12 June 2013Annual return made up to 13 March 2013 with a full list of shareholders (3 pages)
12 June 2013Annual return made up to 13 March 2013 with a full list of shareholders (3 pages)
9 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
25 April 2012Annual return made up to 13 March 2012 with a full list of shareholders (3 pages)
25 April 2012Annual return made up to 13 March 2012 with a full list of shareholders (3 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
24 May 2011Termination of appointment of Talib Hussain as a secretary (1 page)
24 May 2011Termination of appointment of Talib Hussain as a secretary (1 page)
20 April 2011Annual return made up to 13 March 2011 with a full list of shareholders (4 pages)
20 April 2011Annual return made up to 13 March 2011 with a full list of shareholders (4 pages)
1 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 December 2010Registered office address changed from Broadway House 74 Broadway Street Oldham OL8 1LR on 1 December 2010 (1 page)
1 December 2010Registered office address changed from Broadway House 74 Broadway Street Oldham OL8 1LR on 1 December 2010 (1 page)
1 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 December 2010Registered office address changed from Broadway House 74 Broadway Street Oldham OL8 1LR on 1 December 2010 (1 page)
2 June 2010Registered office address changed from 405 Park Rd Oldham OL4 1SQ United Kingdom on 2 June 2010 (1 page)
2 June 2010Registered office address changed from 405 Park Rd Oldham OL4 1SQ United Kingdom on 2 June 2010 (1 page)
2 June 2010Registered office address changed from 405 Park Rd Oldham OL4 1SQ United Kingdom on 2 June 2010 (1 page)
1 June 2010Director's details changed for Mr Tukhir Ahmed on 1 January 2010 (2 pages)
1 June 2010Secretary's details changed for Talib Hussain on 1 January 2010 (1 page)
1 June 2010Director's details changed for Mr Tukhir Ahmed on 1 January 2010 (2 pages)
1 June 2010Secretary's details changed for Talib Hussain on 1 January 2010 (1 page)
1 June 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
1 June 2010Director's details changed for Mr Tukhir Ahmed on 1 January 2010 (2 pages)
1 June 2010Secretary's details changed for Talib Hussain on 1 January 2010 (1 page)
1 June 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
4 April 2009Secretary appointed talib hussain (2 pages)
4 April 2009Secretary appointed talib hussain (2 pages)
13 March 2009Incorporation (13 pages)
13 March 2009Incorporation (13 pages)