INDEPENDENT HIRE & SALES LIMITED
BERKHAMSTED

Hellopages » Hertfordshire » Dacorum » HP4 1EH

Company number 02733405
Status Active
Incorporation Date 22 July 1992
Company Type Private Limited Company
Address PEREGRINE HOUSE, NORTHBRIDGE ROAD, BERKHAMSTED, HERTFORDSHIRE, HP4 1EH
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Full accounts made up to 30 April 2016; Annual return made up to 24 May 2016 with full list of shareholders Statement of capital on 2016-06-10 GBP 1,314 ; Registration of charge 027334050008, created on 11 January 2016. The most likely internet sites of INDEPENDENT HIRE & SALES LIMITED are www.independenthiresales.co.uk, and www.independent-hire-sales.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and three months. Independent Hire Sales Limited is a Private Limited Company. The company registration number is 02733405. Independent Hire Sales Limited has been working since 22 July 1992. The present status of the company is Active. The registered address of Independent Hire Sales Limited is Peregrine House Northbridge Road Berkhamsted Hertfordshire Hp4 1eh. . LODDY, Karen Jane is a Secretary of the company. FREEMAN, Paul is a Director of the company. LODDY, Matthew is a Director of the company. Secretary LODDY, Matthew Thomas has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director LODDY, Matthew Thomas has been resigned. Director WILSON, Mark has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
LODDY, Karen Jane
Appointed Date: 05 August 1993

Director
FREEMAN, Paul
Appointed Date: 01 January 1999
57 years old

Director
LODDY, Matthew
Appointed Date: 09 November 1998
60 years old

Resigned Directors

Secretary
LODDY, Matthew Thomas
Resigned: 05 August 1993
Appointed Date: 22 July 1992

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 22 July 1992
Appointed Date: 22 July 1992

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 22 July 1992
Appointed Date: 22 July 1992

Director
LODDY, Matthew Thomas
Resigned: 05 August 1993
Appointed Date: 22 July 1992
60 years old

Director
WILSON, Mark
Resigned: 09 November 2001
Appointed Date: 22 July 1992
60 years old

INDEPENDENT HIRE & SALES LIMITED Events

13 Oct 2016
Full accounts made up to 30 April 2016
10 Jun 2016
Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1,314

13 Jan 2016
Registration of charge 027334050008, created on 11 January 2016
13 Jan 2016
Registration of charge 027334050009, created on 11 January 2016
04 Sep 2015
Accounts for a small company made up to 30 April 2015
...
... and 70 more events
18 Aug 1993
Return made up to 09/07/93; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

05 Jan 1993
Accounting reference date notified as 30/11

26 Aug 1992
Secretary resigned;new director appointed

26 Aug 1992
New secretary appointed;director resigned;new director appointed

22 Jul 1992
Incorporation

INDEPENDENT HIRE & SALES LIMITED Charges

11 January 2016
Charge code 0273 3405 0009
Delivered: 13 January 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
11 January 2016
Charge code 0273 3405 0008
Delivered: 13 January 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
6 June 2014
Charge code 0273 3405 0007
Delivered: 17 June 2014
Status: Outstanding
Persons entitled: Ain’T No Mountain High Enough Limited
Description: Contains fixed charge…
12 July 2013
Charge code 0273 3405 0006
Delivered: 18 July 2013
Status: Outstanding
Persons entitled: Morgan Lloyd Trustees Limited and Matthew Loddy and Karen Loddy and Paul Freeman as Trustee of the Independant Pension Scheme
Description: Notification of addition to or amendment of charge…
21 December 2009
Debenture
Delivered: 22 December 2009
Status: Outstanding
Persons entitled: Paul Freeman
Description: Fixed and floating charge over the undertaking and all…
21 December 2009
Debenture
Delivered: 22 December 2009
Status: Outstanding
Persons entitled: Matthew Thomas Loddy
Description: Fixed and floating charge over the undertaking and all…
2 January 2009
Floating charge over stock in trade
Delivered: 7 January 2009
Status: Outstanding
Persons entitled: Matthew Loddy, Karen Loddy, Paul Freeman and Morgan Lloyd Trustees LTD as Trustees of the Independent Pension Scheme
Description: Stock in trade.
25 June 2007
An omnibus guarantee and set-off agreement (ogsa)
Delivered: 27 June 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
30 October 2000
Debenture
Delivered: 16 November 2000
Status: Outstanding
Persons entitled: Matthew Thomas Loddy
Description: Fixed and floating charge over all the assets of the…