Company NameHeight For Hire Limited
Company StatusActive
Company Number08911641
CategoryPrivate Limited Company
Incorporation Date25 February 2014(10 years, 2 months ago)
Previous NameEASI Uplifts Limited

Business Activity

Section CManufacturing
SIC 2932Manufacture other agric. & forestry machines
SIC 33120Repair of machinery

Directors

Director NameCabrini McArdle
Date of BirthDecember 1946 (Born 77 years ago)
NationalityIrish
StatusCurrent
Appointed25 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressBig Street
Termonfeckin
Co. Louth
N/A
Director NameFergus McArdle
Date of BirthApril 1972 (Born 52 years ago)
NationalityIrish
StatusCurrent
Appointed25 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address164 New Cabra Road
Dublin 7
Co. Dublin
N/A
Director NameHenry Bosco McArdle
Date of BirthApril 1943 (Born 81 years ago)
NationalityIrish
StatusCurrent
Appointed25 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressBig Street
Termonfeckin
Co. Louth
N/A
Director NameJohn Fergus McArdle
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityIrish
StatusCurrent
Appointed25 February 2014(same day as company formation)
RoleAccountant
Country of ResidenceIreland
Correspondence Address16 Shore Road
Dundalk
Co. Louth
N/A
Director NameLorraine McArdle
Date of BirthMarch 1974 (Born 50 years ago)
NationalityIrish
StatusCurrent
Appointed25 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address115 Smithfield Village
Dublin
Co. Dublin
N/A
Director NameMs Frances McArdle
Date of BirthDecember 1970 (Born 53 years ago)
NationalityIrish
StatusCurrent
Appointed03 April 2017(3 years, 1 month after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceIreland
Correspondence Address6 Port Oriel Ganderstown
Termonfeckin
Drogheda
Louth
Ireland
Secretary NameLorraine McArdle
StatusCurrent
Appointed28 March 2024(10 years, 1 month after company formation)
Appointment Duration4 weeks, 1 day
RoleCompany Director
Correspondence Address115 Smithfield Village
Dublin 7
Ireland
Director NameGlenn Richard Pearson
Date of BirthJuly 1974 (Born 49 years ago)
NationalityIrish
StatusResigned
Appointed25 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceSlovakia
Correspondence AddressTurnianska 4747/25
Senec
90301
Secretary NameMary Beakey
StatusResigned
Appointed25 February 2014(same day as company formation)
RoleCompany Director
Correspondence Address40 Melrose Avenue
Stameen
Drogheda
Co. Louth
N/A

Contact

Websiteheightforhire.com

Location

Registered AddressUnit 8, Kennedy Road Chaddock Lane
Astley
Manchester
M29 7JY
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardAstley Mosley Common
Built Up AreaGreater Manchester

Shareholders

85 at £1Henry Mcardle
85.00%
Ordinary
14 at £1Fergus Mcardle
14.00%
Ordinary
1 at £1Cabrini Mcardle
1.00%
Ordinary

Financials

Year2014
Net Worth£189
Cash£89
Current Liabilities£37,500

Accounts

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

Returns

Latest Return25 February 2024 (2 months ago)
Next Return Due11 March 2025 (10 months, 2 weeks from now)

Filing History

27 February 2023Confirmation statement made on 25 February 2023 with no updates (3 pages)
16 December 2022Full accounts made up to 31 March 2022 (24 pages)
2 March 2022Confirmation statement made on 25 February 2022 with no updates (3 pages)
1 December 2021Full accounts made up to 31 March 2021 (22 pages)
12 April 2021Full accounts made up to 31 March 2020 (23 pages)
31 March 2021Confirmation statement made on 25 February 2021 with no updates (3 pages)
4 March 2020Confirmation statement made on 25 February 2020 with no updates (3 pages)
16 December 2019Full accounts made up to 31 March 2019 (21 pages)
4 March 2019Confirmation statement made on 25 February 2019 with no updates (3 pages)
8 January 2019Full accounts made up to 31 March 2018 (24 pages)
27 February 2018Confirmation statement made on 25 February 2018 with no updates (3 pages)
13 December 2017Full accounts made up to 31 March 2017 (21 pages)
13 December 2017Full accounts made up to 31 March 2017 (21 pages)
5 May 2017Appointment of Ms Frances Mcardle as a director on 3 April 2017 (2 pages)
5 May 2017Appointment of Ms Frances Mcardle as a director on 3 April 2017 (2 pages)
8 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
17 November 2016Accounts for a medium company made up to 31 March 2016 (18 pages)
17 November 2016Accounts for a medium company made up to 31 March 2016 (18 pages)
16 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(9 pages)
16 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(9 pages)
14 November 2015Accounts for a small company made up to 31 March 2015 (7 pages)
14 November 2015Accounts for a small company made up to 31 March 2015 (7 pages)
15 July 2015Termination of appointment of Glenn Richard Pearson as a director on 23 June 2015 (2 pages)
15 July 2015Termination of appointment of Glenn Richard Pearson as a director on 23 June 2015 (2 pages)
24 March 2015Accounts for a small company made up to 31 March 2014 (6 pages)
24 March 2015Accounts for a small company made up to 31 March 2014 (6 pages)
14 March 2015Company name changed easi uplifts LIMITED\certificate issued on 14/03/15
  • RES15 ‐ Change company name resolution on 2015-02-17
(2 pages)
14 March 2015Change of name notice (2 pages)
14 March 2015Change of name notice (2 pages)
14 March 2015Company name changed easi uplifts LIMITED\certificate issued on 14/03/15
  • RES15 ‐ Change company name resolution on 2015-02-17
(2 pages)
5 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(9 pages)
5 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(9 pages)
28 January 2015Previous accounting period shortened from 28 February 2015 to 31 March 2014 (3 pages)
28 January 2015Previous accounting period shortened from 28 February 2015 to 31 March 2014 (3 pages)
25 February 2014Incorporation
Statement of capital on 2014-02-25
  • GBP 100
(32 pages)
25 February 2014Incorporation
Statement of capital on 2014-02-25
  • GBP 100
(32 pages)