Manchester
M17 1FQ
Director Name | Mr Paul David Quested |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 August 2016(3 years, 10 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Building 2, Think Park Mosley Road Manchester M17 1FQ |
Secretary Name | Mr Daniel James Joll |
---|---|
Status | Current |
Appointed | 27 January 2017(4 years, 3 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Correspondence Address | Building 2, Think Park Mosley Road Manchester M17 1FQ |
Director Name | Mr Stephen Ashmore |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2017(4 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Building 2, Think Park Mosley Road Manchester M17 1FQ |
Director Name | Ms Bibi Rahima Ally |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Norwich Street London EC4A 1BD |
Director Name | Mr James Richard St John Lenane |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2012(1 day after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 26 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Henrietta Street London WC2E 8LH |
Director Name | Mr Oliver Bradley Bower |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2012(1 day after company formation) |
Appointment Duration | 2 years, 4 months (resigned 12 February 2015) |
Role | Investment Professional |
Country of Residence | United Kingdom |
Correspondence Address | 12 Henrietta Street London EC2E 8LH |
Director Name | Mr Thomas Sweet-Escott |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2012(1 day after company formation) |
Appointment Duration | 2 years, 4 months (resigned 12 February 2015) |
Role | Finance Company Partner |
Country of Residence | United Kingdom |
Correspondence Address | 12 Henrietta Street London EC2E 8LH |
Director Name | Mr John Christopher Davies |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2012(1 week after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Willow Lane Mitcham Surrey CR4 4TS |
Director Name | Mr John Bruce Gill |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2012(1 week after company formation) |
Appointment Duration | 4 years, 7 months (resigned 23 May 2017) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Willow Lane Mitcham Surrey CR4 4TS |
Director Name | Mr Thomas Michael Lightowler |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2014(1 year, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 12 February 2015) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 12 Henrietta Street London WC2E 8LH |
Director Name | Mr Stephen Trowbridge |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2014(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Willow Lane Mitcham Surrey CR4 4TS |
Director Name | Ms Fiona Joanne Perrin |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2016(3 years, 7 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 23 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Willow Lane Mitcham Surrey CR4 4TS |
Registered Address | Building 2, Think Park Mosley Road Manchester M17 1FQ |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
Address Matches | 8 other UK companies use this postal address |
- | OTHER 76.26% - |
---|---|
50k at £0.0001 | Hss Hire Group PLC 23.74% Preference |
105.7m at £0 | Hss Hire Group PLC 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £284,559,000 |
Gross Profit | £181,530,000 |
Net Worth | -£181,884,000 |
Cash | £5,858,000 |
Current Liabilities | £122,831,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 3 weeks from now) |
21 December 2022 | Delivered on: 23 December 2022 Persons entitled: National Westminster Bank PLC as Security Trustee Classification: A registered charge Outstanding |
---|
29 January 2021 | Full accounts made up to 28 December 2019 (21 pages) |
---|---|
9 October 2020 | Confirmation statement made on 30 September 2020 with updates (6 pages) |
8 June 2020 | Director's details changed for Mr Alan Edward Peterson on 24 August 2017 (2 pages) |
5 May 2020 | Change of details for Hss Hire Group Plc as a person with significant control on 2 October 2017 (2 pages) |
13 November 2019 | Confirmation statement made on 9 October 2019 with updates (6 pages) |
12 September 2019 | Full accounts made up to 29 December 2018 (20 pages) |
20 November 2018 | Confirmation statement made on 9 October 2018 with updates (6 pages) |
3 October 2018 | Full accounts made up to 30 December 2017 (18 pages) |
22 November 2017 | Confirmation statement made on 9 October 2017 with updates (6 pages) |
22 November 2017 | Confirmation statement made on 9 October 2017 with updates (6 pages) |
5 October 2017 | Registered office address changed from 25 Willow Lane Mitcham Surrey CR4 4TS England to Oakland House 76 Talbot Road Old Trafford Manchester M16 0PQ on 5 October 2017 (1 page) |
5 October 2017 | Registered office address changed from 25 Willow Lane Mitcham Surrey CR4 4TS England to Oakland House 76 Talbot Road Old Trafford Manchester M16 0PQ on 5 October 2017 (1 page) |
5 October 2017 | Register(s) moved to registered inspection location Unit 1 Silver Jubilee Way Hounslow TW4 6NF (1 page) |
5 October 2017 | Register(s) moved to registered inspection location Unit 1 Silver Jubilee Way Hounslow TW4 6NF (1 page) |
4 October 2017 | Register inspection address has been changed to Unit 1 Silver Jubilee Way Hounslow TW4 6NF (1 page) |
4 October 2017 | Register inspection address has been changed to Unit 1 Silver Jubilee Way Hounslow TW4 6NF (1 page) |
29 August 2017 | Full accounts made up to 31 December 2016 (19 pages) |
29 August 2017 | Full accounts made up to 31 December 2016 (19 pages) |
7 June 2017 | Appointment of Mr. Stephen Ashmore as a director on 1 June 2017 (2 pages) |
7 June 2017 | Appointment of Mr. Stephen Ashmore as a director on 1 June 2017 (2 pages) |
23 May 2017 | Termination of appointment of John Bruce Gill as a director on 23 May 2017 (1 page) |
23 May 2017 | Termination of appointment of John Bruce Gill as a director on 23 May 2017 (1 page) |
17 February 2017 | Appointment of Mr. Daniel James Joll as a secretary on 27 January 2017 (2 pages) |
17 February 2017 | Appointment of Mr. Daniel James Joll as a secretary on 27 January 2017 (2 pages) |
25 January 2017 | Termination of appointment of Fiona Joanne Perrin as a director on 23 January 2017 (1 page) |
25 January 2017 | Termination of appointment of Fiona Joanne Perrin as a director on 23 January 2017 (1 page) |
11 October 2016 | Confirmation statement made on 9 October 2016 with updates (8 pages) |
11 October 2016 | Confirmation statement made on 9 October 2016 with updates (8 pages) |
17 September 2016 | Full accounts made up to 31 December 2015 (19 pages) |
17 September 2016 | Full accounts made up to 31 December 2015 (19 pages) |
23 August 2016 | Appointment of Mr Paul Quested as a director on 22 August 2016 (2 pages) |
23 August 2016 | Appointment of Mr Paul Quested as a director on 22 August 2016 (2 pages) |
17 May 2016 | Appointment of Ms Fiona Joanne Perrin as a director on 11 May 2016 (2 pages) |
17 May 2016 | Appointment of Ms Fiona Joanne Perrin as a director on 11 May 2016 (2 pages) |
21 April 2016 | Termination of appointment of Stephen Neil Trowbridge as a director on 20 April 2016 (1 page) |
21 April 2016 | Termination of appointment of Stephen Neil Trowbridge as a director on 20 April 2016 (1 page) |
22 December 2015 | Second filing of AR01 previously delivered to Companies House made up to 9 October 2015 (23 pages) |
22 December 2015 | Second filing of AR01 previously delivered to Companies House made up to 9 October 2015 (23 pages) |
24 November 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
2 October 2015 | Termination of appointment of John Christopher Davies as a director on 28 September 2015 (1 page) |
2 October 2015 | Termination of appointment of John Christopher Davies as a director on 28 September 2015 (1 page) |
19 June 2015 | Group of companies' accounts made up to 27 December 2014 (58 pages) |
19 June 2015 | Group of companies' accounts made up to 27 December 2014 (58 pages) |
10 March 2015 | Purchase of own shares. (4 pages) |
10 March 2015 | Purchase of own shares. (4 pages) |
10 March 2015 | Purchase of own shares. (3 pages) |
10 March 2015 | Purchase of own shares. (3 pages) |
10 March 2015 | Purchase of own shares. (3 pages) |
10 March 2015 | Purchase of own shares. (3 pages) |
3 March 2015 | Sub-division of shares on 3 February 2015 (7 pages) |
3 March 2015 | Sub-division of shares on 3 February 2015 (7 pages) |
3 March 2015 | Cancellation of shares. Statement of capital on 4 February 2015
|
3 March 2015 | Sub-division of shares on 3 February 2015 (7 pages) |
3 March 2015 | Cancellation of shares. Statement of capital on 4 February 2015
|
3 March 2015 | Cancellation of shares. Statement of capital on 4 February 2015
|
23 February 2015 | Change of share class name or designation (2 pages) |
23 February 2015 | Statement of capital following an allotment of shares on 4 February 2015
|
23 February 2015 | Resolutions
|
23 February 2015 | Cancellation of shares. Statement of capital on 4 February 2015
|
23 February 2015 | Resolutions
|
23 February 2015 | Sub-division of shares on 3 February 2015 (7 pages) |
23 February 2015 | Change of share class name or designation (2 pages) |
23 February 2015 | Particulars of variation of rights attached to shares (2 pages) |
23 February 2015 | Resolutions
|
23 February 2015 | Change of share class name or designation (2 pages) |
23 February 2015 | Particulars of variation of rights attached to shares (2 pages) |
23 February 2015 | Statement of capital following an allotment of shares on 4 February 2015
|
23 February 2015 | Change of share class name or designation (2 pages) |
23 February 2015 | Resolutions
|
23 February 2015 | Cancellation of shares. Statement of capital on 4 February 2015
|
23 February 2015 | Statement of capital following an allotment of shares on 4 February 2015
|
23 February 2015 | Sub-division of shares on 3 February 2015 (7 pages) |
23 February 2015 | Sub-division of shares on 3 February 2015 (7 pages) |
23 February 2015 | Sub-division of shares on 3 February 2015 (7 pages) |
23 February 2015 | Resolutions
|
23 February 2015 | Particulars of variation of rights attached to shares (2 pages) |
23 February 2015 | Statement of capital following an allotment of shares on 4 February 2015
|
23 February 2015 | Statement of capital following an allotment of shares on 4 February 2015
|
23 February 2015 | Cancellation of shares. Statement of capital on 4 February 2015
|
23 February 2015 | Cancellation of shares. Statement of capital on 4 February 2015
|
23 February 2015 | Sub-division of shares on 3 February 2015 (7 pages) |
23 February 2015 | Particulars of variation of rights attached to shares (2 pages) |
23 February 2015 | Cancellation of shares. Statement of capital on 4 February 2015
|
23 February 2015 | Sub-division of shares on 3 February 2015 (7 pages) |
23 February 2015 | Cancellation of shares. Statement of capital on 4 February 2015
|
23 February 2015 | Statement of capital following an allotment of shares on 4 February 2015
|
17 February 2015 | Termination of appointment of Oliver Bradley Bower as a director on 12 February 2015 (1 page) |
17 February 2015 | Termination of appointment of Oliver Bradley Bower as a director on 12 February 2015 (1 page) |
13 February 2015 | Termination of appointment of Thomas Sweet-Escott as a director on 12 February 2015 (1 page) |
13 February 2015 | Termination of appointment of Thomas Michael Lightowler as a director on 12 February 2015 (1 page) |
13 February 2015 | Termination of appointment of Thomas Sweet-Escott as a director on 12 February 2015 (1 page) |
13 February 2015 | Registered office address changed from 12 Henrietta Street London WC2E 8LH to 25 Willow Lane Mitcham Surrey CR4 4TS on 13 February 2015 (1 page) |
13 February 2015 | Registered office address changed from , 12 Henrietta Street, London, WC2E 8LH to 25 Willow Lane Mitcham Surrey CR4 4TS on 13 February 2015 (1 page) |
13 February 2015 | Termination of appointment of Thomas Michael Lightowler as a director on 12 February 2015 (1 page) |
13 February 2015 | Registered office address changed from , 12 Henrietta Street, London, WC2E 8LH to 25 Willow Lane Mitcham Surrey CR4 4TS on 13 February 2015 (1 page) |
28 November 2014 | Purchase of own shares. (3 pages) |
28 November 2014 | Cancellation of shares. Statement of capital on 13 November 2014
|
28 November 2014 | Cancellation of shares. Statement of capital on 13 November 2014
|
28 November 2014 | Purchase of own shares. (3 pages) |
27 November 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
20 June 2014 | Appointment of Mr Stephen Neil Trowbridge as a director (2 pages) |
20 June 2014 | Appointment of Mr Stephen Neil Trowbridge as a director (2 pages) |
23 May 2014 | Company name changed havana topco LIMITED\certificate issued on 23/05/14
|
23 May 2014 | Company name changed havana topco LIMITED\certificate issued on 23/05/14
|
1 May 2014 | Group of companies' accounts made up to 31 December 2013 (29 pages) |
1 May 2014 | Group of companies' accounts made up to 31 December 2013 (29 pages) |
24 February 2014 | Appointment of Mr Thomas Michael Lightowler as a director (2 pages) |
24 February 2014 | Appointment of Mr Thomas Michael Lightowler as a director (2 pages) |
17 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
1 July 2013 | Resolutions
|
1 July 2013 | Resolutions
|
13 May 2013 | Group of companies' accounts made up to 31 December 2012 (30 pages) |
13 May 2013 | Group of companies' accounts made up to 31 December 2012 (30 pages) |
9 January 2013 | Appointment of Mr Alan Edward Peterson as a director (2 pages) |
9 January 2013 | Appointment of Mr Alan Edward Peterson as a director (2 pages) |
21 December 2012 | Termination of appointment of James Lenane as a director (1 page) |
21 December 2012 | Appointment of Mr James Richard Lenane as a director (2 pages) |
21 December 2012 | Appointment of Mr James Richard Lenane as a director (2 pages) |
21 December 2012 | Termination of appointment of James Lenane as a director (1 page) |
20 December 2012 | Appointment of Mr John Bruce Gill as a director (2 pages) |
20 December 2012 | Current accounting period shortened from 31 December 2013 to 31 December 2012 (1 page) |
20 December 2012 | Appointment of Mr John Bruce Gill as a director (2 pages) |
20 December 2012 | Appointment of Mr John Christopher Davies as a director (2 pages) |
20 December 2012 | Current accounting period shortened from 31 December 2013 to 31 December 2012 (1 page) |
20 December 2012 | Appointment of Mr John Christopher Davies as a director (2 pages) |
26 November 2012 | Appointment of Mr Oliver Bower as a director (3 pages) |
26 November 2012 | Appointment of Mr Oliver Bower as a director (3 pages) |
26 November 2012 | Appointment of Thomas Sweet-Escott as a director (3 pages) |
26 November 2012 | Appointment of Thomas Sweet-Escott as a director (3 pages) |
7 November 2012 | Resolutions
|
7 November 2012 | Change of share class name or designation (2 pages) |
7 November 2012 | Sub-division of shares on 25 October 2012 (7 pages) |
7 November 2012 | Resolutions
|
7 November 2012 | Change of share class name or designation (2 pages) |
7 November 2012 | Statement of capital following an allotment of shares on 25 October 2012
|
7 November 2012 | Sub-division of shares on 25 October 2012 (7 pages) |
7 November 2012 | Statement of capital following an allotment of shares on 25 October 2012
|
18 October 2012 | Current accounting period extended from 31 October 2013 to 31 December 2013 (3 pages) |
18 October 2012 | Current accounting period extended from 31 October 2013 to 31 December 2013 (3 pages) |
15 October 2012 | Registered office address changed from , 10 Norwich Street, London, EC4A 1BD on 15 October 2012 (2 pages) |
15 October 2012 | Registered office address changed from 10 Norwich Street London EC4A 1BD on 15 October 2012 (2 pages) |
15 October 2012 | Termination of appointment of Bibi Ally as a director (2 pages) |
15 October 2012 | Termination of appointment of Bibi Ally as a director (2 pages) |
15 October 2012 | Registered office address changed from , 10 Norwich Street, London, EC4A 1BD on 15 October 2012 (2 pages) |
9 October 2012 | Incorporation
|
9 October 2012 | Incorporation
|