Company NameHough Green Hire Limited
DirectorClare Farrell
Company StatusActive
Company Number06099597
CategoryPrivate Limited Company
Incorporation Date13 February 2007(17 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameClare Farrell
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPickering Road Halebank Industrial Estate Halebank
Widnes
Cheshire
WA8 8XW
Secretary NameJoan Farrell
NationalityBritish
StatusCurrent
Appointed13 February 2007(same day as company formation)
RoleCompany Director
Correspondence AddressPickering Road Halebank Industrial Estate
Halebank
Widnes
Cheshire
Director NameRWL Directors Limited (Corporation)
StatusResigned
Appointed13 February 2007(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed13 February 2007(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressPickering Road Halebank Industrial Estate
Halebank
Widnes
Cheshire
WA8 8XW
RegionNorth West
ConstituencyHalton
CountyCheshire
ParishHalebank
WardDitton
Built Up AreaWidnes
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Clare Farrell
100.00%
Ordinary

Financials

Year2014
Net Worth£26,751
Cash£1
Current Liabilities£27,384

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return13 February 2024 (2 months ago)
Next Return Due27 February 2025 (10 months, 1 week from now)

Filing History

29 November 2023Micro company accounts made up to 31 August 2023 (3 pages)
15 May 2023Micro company accounts made up to 31 August 2022 (3 pages)
28 February 2023Confirmation statement made on 13 February 2023 with updates (5 pages)
3 March 2022Confirmation statement made on 13 February 2022 with updates (5 pages)
8 February 2022Micro company accounts made up to 31 August 2021 (3 pages)
5 May 2021Micro company accounts made up to 31 August 2020 (3 pages)
24 March 2021Confirmation statement made on 13 February 2021 with updates (5 pages)
17 February 2020Confirmation statement made on 13 February 2020 with updates (5 pages)
7 February 2020Micro company accounts made up to 31 August 2019 (2 pages)
29 April 2019Micro company accounts made up to 31 August 2018 (2 pages)
15 February 2019Confirmation statement made on 13 February 2019 with updates (5 pages)
10 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
20 February 2018Confirmation statement made on 13 February 2018 with updates (5 pages)
25 May 2017Registered office address changed from 16 Lingwell Park Widnes Cheshire WA8 9YP to Pickering Road Halebank Industrial Estate Halebank Widnes Cheshire WA8 8XW on 25 May 2017 (1 page)
25 May 2017Registered office address changed from 16 Lingwell Park Widnes Cheshire WA8 9YP to Pickering Road Halebank Industrial Estate Halebank Widnes Cheshire WA8 8XW on 25 May 2017 (1 page)
20 February 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
20 February 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
20 February 2017Confirmation statement made on 13 February 2017 with updates (6 pages)
20 February 2017Confirmation statement made on 13 February 2017 with updates (6 pages)
27 April 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
27 April 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
22 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 3
(4 pages)
22 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 3
(4 pages)
17 February 2016Director's details changed for Clare Farrell on 14 February 2015 (2 pages)
17 February 2016Director's details changed for Clare Farrell on 14 February 2015 (2 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
22 April 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 3
(3 pages)
22 April 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 3
(3 pages)
22 April 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 3
(3 pages)
24 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1
(4 pages)
24 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1
(4 pages)
23 February 2015Secretary's details changed for Joan Farrell on 25 March 2014 (1 page)
23 February 2015Secretary's details changed for Joan Farrell on 25 March 2014 (1 page)
11 March 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
11 March 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
11 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1
(4 pages)
11 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1
(4 pages)
14 March 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
14 March 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
12 March 2013Annual return made up to 13 February 2013 with a full list of shareholders (4 pages)
12 March 2013Annual return made up to 13 February 2013 with a full list of shareholders (4 pages)
23 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
23 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
30 April 2012Annual return made up to 13 February 2012 with a full list of shareholders (4 pages)
30 April 2012Annual return made up to 13 February 2012 with a full list of shareholders (4 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
11 April 2011Secretary's details changed for Joan Farrel on 13 February 2011 (2 pages)
11 April 2011Annual return made up to 13 February 2011 with a full list of shareholders (4 pages)
11 April 2011Director's details changed for Claire Farrell on 13 February 2011 (2 pages)
11 April 2011Annual return made up to 13 February 2011 with a full list of shareholders (4 pages)
11 April 2011Secretary's details changed for Joan Farrel on 13 February 2011 (2 pages)
11 April 2011Director's details changed for Claire Farrell on 13 February 2011 (2 pages)
24 June 2010Annual return made up to 13 February 2010 with a full list of shareholders (4 pages)
24 June 2010Annual return made up to 13 February 2010 with a full list of shareholders (4 pages)
24 June 2010Director's details changed for Claire Doyle on 13 February 2010 (2 pages)
24 June 2010Director's details changed for Claire Doyle on 13 February 2010 (2 pages)
3 June 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
3 June 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
21 May 2009Return made up to 13/02/09; full list of members (3 pages)
21 May 2009Return made up to 13/02/09; full list of members (3 pages)
11 August 2008Return made up to 13/02/08; full list of members (3 pages)
11 August 2008Return made up to 13/02/08; full list of members (3 pages)
20 September 2007Accounting reference date extended from 30/04/08 to 31/08/08 (1 page)
20 September 2007Accounting reference date extended from 30/04/08 to 31/08/08 (1 page)
17 September 2007Accounts for a dormant company made up to 30 April 2007 (2 pages)
17 September 2007Accounts for a dormant company made up to 30 April 2007 (2 pages)
13 September 2007Accounting reference date shortened from 29/02/08 to 30/04/07 (1 page)
13 September 2007Accounting reference date shortened from 29/02/08 to 30/04/07 (1 page)
11 September 2007Registered office changed on 11/09/07 from: 101 albert road widnes WA8 6LB (2 pages)
11 September 2007New secretary appointed (3 pages)
11 September 2007New director appointed (3 pages)
11 September 2007New director appointed (3 pages)
11 September 2007New secretary appointed (3 pages)
11 September 2007Registered office changed on 11/09/07 from: 101 albert road widnes WA8 6LB (2 pages)
16 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 February 2007Director resigned (1 page)
14 February 2007Secretary resigned (1 page)
14 February 2007Secretary resigned (1 page)
14 February 2007Director resigned (1 page)
13 February 2007Incorporation (21 pages)
13 February 2007Incorporation (21 pages)