Company number 03048128
Status Active
Incorporation Date 20 April 1995
Company Type Private Limited Company
Address UNIT 4, QUEEN STREET, STOURTON, LEEDS, LS10 1SL
Home Country United Kingdom
Nature of Business 77320 - Renting and leasing of construction and civil engineering machinery and equipment
Phone, email, etc
Since the company registration eighty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 October 2015; Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-05-23
GBP 100,000
; Total exemption small company accounts made up to 31 October 2014. The most likely internet sites of ANT HIRE LIMITED are www.anthire.co.uk, and www.ant-hire.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and ten months. The distance to to Garforth Rail Station is 5.7 miles; to Wakefield Kirkgate Rail Station is 6.5 miles; to Sandal & Agbrigg Rail Station is 7.6 miles; to Ravensthorpe Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ant Hire Limited is a Private Limited Company.
The company registration number is 03048128. Ant Hire Limited has been working since 20 April 1995.
The present status of the company is Active. The registered address of Ant Hire Limited is Unit 4 Queen Street Stourton Leeds Ls10 1sl. . THOMPSON, Doreen Mary is a Secretary of the company. THOMPSON, Alistair Nigel is a Director of the company. THOMPSON, Doreen Mary is a Director of the company. THOMPSON, Julia Lindsey is a Director of the company. THOMPSON, Nigel Adrian is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Renting and leasing of construction and civil engineering machinery and equipment".
Current Directors
Resigned Directors
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 20 April 1995
Appointed Date: 20 April 1995
Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 20 April 1995
Appointed Date: 20 April 1995
ANT HIRE LIMITED Events
01 Aug 2016
Total exemption small company accounts made up to 31 October 2015
23 May 2016
Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-05-23
29 Jul 2015
Total exemption small company accounts made up to 31 October 2014
18 May 2015
Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-05-18
29 Jul 2014
Total exemption small company accounts made up to 31 October 2013
...
... and 77 more events
10 Jan 1996
Resolutions
-
ORES04 ‐
Ordinary resolution of increasing authorised share capital
25 Oct 1995
New director appointed
27 Jun 1995
Secretary resigned;new director appointed
27 Jun 1995
New secretary appointed;director resigned;new director appointed
20 Apr 1995
Incorporation
20 November 2008
Legal mortgage
Delivered: 26 November 2008
Status: Satisfied
on 5 November 2010
Persons entitled: Clydesdale Bank PLC
Description: Unit 1 and 2 queen street industrial estate stourton leeds…
8 September 2008
Debenture
Delivered: 18 September 2008
Status: Satisfied
on 5 June 2013
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
26 November 2004
Legal mortgage
Delivered: 30 November 2004
Status: Satisfied
on 29 November 2008
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a units 1 & 2 queen street stourton leeds…
24 July 2001
Rent deposit deed
Delivered: 28 July 2001
Status: Satisfied
on 29 November 2008
Persons entitled: Eversleigh Investment and Property Company Limited
Description: £3,500.
16 May 2001
Fixed charge on purchased debts which fail to vest
Delivered: 17 May 2001
Status: Satisfied
on 29 November 2008
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: By way of fixed equitable charge all debts purchased or…
23 August 1999
Debenture
Delivered: 25 August 1999
Status: Satisfied
on 29 November 2008
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 July 1996
Rent deposit deed
Delivered: 12 July 1996
Status: Satisfied
on 29 November 2008
Persons entitled: Eversleigh Investment & Property Company Limited
Description: Rent deposit of £3,500.00.
6 June 1996
Fixed and floating charge
Delivered: 7 June 1996
Status: Satisfied
on 29 November 2008
Persons entitled: Midland Bank PLC.
Description: .. fixed and floating charges over the undertaking and all…