Background WavePink WaveYellow Wave

THE HIRE SHOP (BIRMINGHAM) LIMITED (02448733)

THE HIRE SHOP (BIRMINGHAM) LIMITED (02448733) is an active UK company. incorporated on 4 December 1989. with registered office in South Yardley. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of other machinery, equipment and tangible goods n.e.c.. THE HIRE SHOP (BIRMINGHAM) LIMITED has been registered for 36 years. Current directors include RONEY, Michael John, RONEY, Raymond.

Company Number
02448733
Status
active
Type
ltd
Incorporated
4 December 1989
Age
36 years
Address
C/O James, Stanley & Co, South Yardley, B26 1DT
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Directors
RONEY, Michael John, RONEY, Raymond
SIC Codes
77390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE HIRE SHOP (BIRMINGHAM) LIMITED

THE HIRE SHOP (BIRMINGHAM) LIMITED is an active company incorporated on 4 December 1989 with the registered office located in South Yardley. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of other machinery, equipment and tangible goods n.e.c.. THE HIRE SHOP (BIRMINGHAM) LIMITED was registered 36 years ago.(SIC: 77390)

Status

active

Active since 36 years ago

Company No

02448733

LTD Company

Age

36 Years

Incorporated 4 December 1989

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 24 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 4 December 2025 (4 months ago)
Submitted on 11 December 2025 (4 months ago)

Next Due

Due by 18 December 2026
For period ending 4 December 2026
Contact
Address

C/O James, Stanley & Co 1733 Coventry Road South Yardley, B26 1DT,

Timeline

1 key events • 1989 - 1989

Funding Officers Ownership
Company Founded
Dec 89
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

RONEY, Michael John

Active
Alum Rock Road, BirminghamB8 2TE
Secretary
Appointed 29 Nov 1994

RONEY, Michael John

Active
Alum Rock Road, BirminghamB8 2TE
Born July 1952
Director
Appointed 29 Nov 1994

RONEY, Raymond

Active
Alum Rock Road, BirminghamB8 2TE
Born February 1957
Director
Appointed N/A

LATHAM, Paul

Resigned
53 Booths Farm Road, BirminghamB42 2NN
Secretary
Appointed 21 Apr 1992
Resigned 29 Nov 1994

PRICE, Ian Stuart

Resigned
133 Whitecroft Road, BirminghamB26 3RL
Secretary
Appointed N/A
Resigned 17 Mar 1992

LATHAM, Paul

Resigned
53 Booths Farm Road, BirminghamB42 2NN
Born November 1965
Director
Appointed 21 Apr 1992
Resigned 29 Nov 1994

PRICE, Ian Stuart

Resigned
133 Whitecroft Road, BirminghamB26 3RL
Born April 1965
Director
Appointed N/A
Resigned 17 Mar 1992

Persons with significant control

2

Mr Raymond Roney

Active
Ward End, BirminghamB8 2TE
Born February 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Michael John Roney

Active
Ward End, BirminghamB8 2TE
Born July 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

86

Confirmation Statement With Updates
11 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2020
CS01Confirmation Statement
Confirmation Statement With Updates
18 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2013
AAAnnual Accounts
Change Person Secretary Company With Change Date
11 June 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2010
AR01AR01
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 December 2009
AAAnnual Accounts
Legacy
18 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 November 2008
AAAnnual Accounts
Legacy
29 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 November 2007
AAAnnual Accounts
Legacy
10 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 August 2006
AAAnnual Accounts
Legacy
20 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 December 2005
AAAnnual Accounts
Legacy
13 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 December 2004
AAAnnual Accounts
Legacy
16 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 September 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 May 2003
AAAnnual Accounts
Legacy
18 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 September 2002
AAAnnual Accounts
Legacy
24 December 2001
363sAnnual Return (shuttle)
Legacy
3 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 November 2000
AAAnnual Accounts
Accounts With Accounts Type Full
2 June 2000
AAAnnual Accounts
Legacy
14 December 1999
363sAnnual Return (shuttle)
Legacy
9 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 December 1998
AAAnnual Accounts
Legacy
9 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 December 1997
AAAnnual Accounts
Legacy
31 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 December 1996
AAAnnual Accounts
Auditors Resignation Company
13 March 1996
AUDAUD
Accounts With Accounts Type Full
5 March 1996
AAAnnual Accounts
Legacy
19 December 1995
363sAnnual Return (shuttle)
Legacy
1 March 1995
363sAnnual Return (shuttle)
Legacy
7 December 1994
288288
Accounts With Accounts Type Full
2 December 1994
AAAnnual Accounts
Legacy
14 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 December 1993
AAAnnual Accounts
Accounts With Accounts Type Full
25 November 1992
AAAnnual Accounts
Legacy
25 November 1992
363sAnnual Return (shuttle)
Legacy
25 November 1992
287Change of Registered Office
Legacy
18 May 1992
288288
Legacy
11 February 1992
288288
Accounts With Accounts Type Full
15 January 1992
AAAnnual Accounts
Legacy
15 January 1992
363b363b
Legacy
15 January 1992
225(1)225(1)
Legacy
19 February 1991
225(1)225(1)
Legacy
26 June 1990
288288
Legacy
26 June 1990
288288
Legacy
11 January 1990
288288
Incorporation Company
4 December 1989
NEWINCIncorporation