HIRE POWER GENERATORS LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G2 2LB

Company number SC263401
Status Active
Incorporation Date 12 February 2004
Company Type Private Limited Company
Address CONSILIUM CHARTERED ACCOUNTANTS, 169 WEST GEORGE STREET, GLASGOW, G2 2LB
Home Country United Kingdom
Nature of Business 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Confirmation statement made on 12 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of HIRE POWER GENERATORS LIMITED are www.hirepowergenerators.co.uk, and www.hire-power-generators.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. The distance to to Cathcart Rail Station is 3.1 miles; to Busby Rail Station is 5.7 miles; to Baillieston Rail Station is 5.7 miles; to Clydebank Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hire Power Generators Limited is a Private Limited Company. The company registration number is SC263401. Hire Power Generators Limited has been working since 12 February 2004. The present status of the company is Active. The registered address of Hire Power Generators Limited is Consilium Chartered Accountants 169 West George Street Glasgow G2 2lb. . NEWTON, Lindsay Alexander is a Secretary of the company. NEWTON, Thomas James is a Director of the company. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. The company operates in "Renting and leasing of other machinery, equipment and tangible goods n.e.c.".


Current Directors

Secretary
NEWTON, Lindsay Alexander
Appointed Date: 12 February 2004

Director
NEWTON, Thomas James
Appointed Date: 12 February 2004
65 years old

Resigned Directors

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 12 February 2004
Appointed Date: 12 February 2004

Persons With Significant Control

Mr Thomas James Newton
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Lindsay Alexander Newton
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HIRE POWER GENERATORS LIMITED Events

13 Feb 2017
Confirmation statement made on 12 February 2017 with updates
20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
21 Mar 2016
Total exemption small company accounts made up to 31 March 2015
17 Feb 2016
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 10

22 Dec 2015
Previous accounting period shortened from 31 March 2015 to 30 March 2015
...
... and 26 more events
09 May 2005
Return made up to 12/02/05; full list of members
07 Mar 2005
New director appointed
02 Dec 2004
Accounting reference date extended from 28/02/05 to 31/03/05
13 Feb 2004
Secretary resigned
12 Feb 2004
Incorporation