Background WavePink WaveYellow Wave

ARDENT HIRE SOLUTIONS LIMITED (03987596)

ARDENT HIRE SOLUTIONS LIMITED (03987596) is an active UK company. incorporated on 8 May 2000. with registered office in Bedfordshire. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of construction and civil engineering machinery and equipment. ARDENT HIRE SOLUTIONS LIMITED has been registered for 25 years. Current directors include CLEMENTS, Gareth Paul, FISH, Jeremy Peter, FITZGERALD, Greg Paul and 2 others.

Company Number
03987596
Status
active
Type
ltd
Incorporated
8 May 2000
Age
25 years
Address
Ardent Hire Solutions Ltd Baron Way, Bedfordshire, MK44 3BE
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of construction and civil engineering machinery and equipment
Directors
CLEMENTS, Gareth Paul, FISH, Jeremy Peter, FITZGERALD, Greg Paul, O'NEILL, Julian Alexander, WEBB, Leigh Thomas Arthur
SIC Codes
77320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARDENT HIRE SOLUTIONS LIMITED

ARDENT HIRE SOLUTIONS LIMITED is an active company incorporated on 8 May 2000 with the registered office located in Bedfordshire. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of construction and civil engineering machinery and equipment. ARDENT HIRE SOLUTIONS LIMITED was registered 25 years ago.(SIC: 77320)

Status

active

Active since 25 years ago

Company No

03987596

LTD Company

Age

25 Years

Incorporated 8 May 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 8 May 2025 (11 months ago)
Submitted on 8 May 2025 (11 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026

Previous Company Names

ONE CALL HIRE LIMITED
From: 18 May 2000To: 29 February 2016
DIGGERS.NET LIMITED
From: 8 May 2000To: 18 May 2000
Contact
Address

Ardent Hire Solutions Ltd Baron Way Chawston Bedfordshire, MK44 3BE,

Previous Addresses

Ardent Hire Solutions Great North Road Chawston Bedford MK44 3BE England
From: 15 December 2022To: 26 September 2025
Ardent House 32 Crown Road Enfield Middlesex EN1 1th England
From: 3 March 2016To: 15 December 2022
32 Crown Road Crown Road Enfield Middlesex EN1 1th
From: 18 June 2014To: 3 March 2016
1 Winnington Road London N2 0TP
From: 8 May 2000To: 18 June 2014
Timeline

33 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
May 00
Director Joined
Oct 12
Loan Cleared
Jun 15
Loan Cleared
Jul 15
Loan Secured
Aug 15
Director Left
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jul 16
Director Left
Jan 17
Director Joined
Jan 17
Director Left
Jan 17
Director Joined
Apr 17
Director Left
May 17
Loan Secured
Jan 18
Loan Cleared
Feb 18
Director Left
Jul 18
Owner Exit
Sept 21
Director Joined
May 22
Loan Secured
Sept 22
Director Joined
Jul 23
Capital Update
Sept 23
Funding Round
Sept 23
Funding Round
Sept 23
Loan Secured
Jun 25
Loan Cleared
Feb 26
Loan Cleared
Feb 26
3
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

5 Active
11 Resigned

CLEMENTS, Gareth Paul

Active
Baron Way, BedfordshireMK44 3BE
Born September 1986
Director
Appointed 31 May 2022

FISH, Jeremy Peter

Active
Baron Way, BedfordshireMK44 3BE
Born December 1965
Director
Appointed 03 Jan 2017

FITZGERALD, Greg Paul

Active
Baron Way, BedfordshireMK44 3BE
Born June 1964
Director
Appointed 17 Jun 2016

O'NEILL, Julian Alexander

Active
Baron Way, BedfordshireMK44 3BE
Born July 1971
Director
Appointed 03 Apr 2017

WEBB, Leigh Thomas Arthur

Active
Baron Way, BedfordshireMK44 3BE
Born March 1973
Director
Appointed 22 Jun 2023

FITZPATRICK, John Joseph

Resigned
Crown Road, EnfieldEN1 1TH
Secretary
Appointed 08 May 2000
Resigned 20 Aug 2015

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 08 May 2000
Resigned 08 May 2000

ATHERTON, Simon

Resigned
32 Crown Road, EnfieldEN1 1TH
Born September 1959
Director
Appointed 17 Jun 2016
Resigned 24 Dec 2016

CORCORAN, Steven James

Resigned
32 Crown Road, EnfieldEN1 1TH
Born July 1960
Director
Appointed 20 Aug 2015
Resigned 17 Jun 2016

FITZPATRICK, Anthony Patrick

Resigned
Crown Road, EnfieldEN1 1TH
Born November 1967
Director
Appointed 08 May 2000
Resigned 20 Aug 2015

FITZPATRICK, Martin Joseph

Resigned
Crown Road, EnfieldEN1 1TH
Born March 1970
Director
Appointed 08 May 2000
Resigned 20 Aug 2015

GLEESON, Tom

Resigned
32 Crown Road, EnfieldEN1 1TH
Born January 1970
Director
Appointed 17 Jun 2016
Resigned 29 Jun 2018

MILLER, Elaine Wendy

Resigned
32 Crown Road, EnfieldEN1 1TH
Born August 1964
Director
Appointed 20 Aug 2015
Resigned 25 Apr 2017

MURRAY, Gerard Thomas

Resigned
32 Crown Road, EnfieldEN1 1TH
Born May 1963
Director
Appointed 17 Jun 2016
Resigned 18 Jan 2017

WALLER, Simon Richard

Resigned
Crown Road, EnfieldEN1 1TH
Born April 1967
Director
Appointed 22 Oct 2012
Resigned 20 Aug 2015

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 08 May 2000
Resigned 08 May 2000

Persons with significant control

2

1 Active
1 Ceased

Mr Jeremy Peter Fish

Ceased
32 Crown Road, EnfieldEN1 1TH
Born December 1965

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 03 Jan 2017
Ceased 03 Jan 2017
Baron Way, BedfordshireMK44 3BE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

121

Mortgage Satisfy Charge Full
13 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 February 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Full
10 November 2025
AAAnnual Accounts
Change To A Person With Significant Control
29 September 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
26 September 2025
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2025
MR01Registration of a Charge
Change To A Person With Significant Control
20 June 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
20 June 2025
CH01Change of Director Details
Confirmation Statement With No Updates
8 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
27 November 2023
AAAnnual Accounts
Resolution
4 October 2023
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
29 September 2023
RP04SH01RP04SH01
Capital Allotment Shares
28 September 2023
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
27 September 2023
SH19Statement of Capital
Legacy
27 September 2023
SH20SH20
Legacy
27 September 2023
CAP-SSCAP-SS
Resolution
27 September 2023
RESOLUTIONSResolutions
Capital Allotment Shares
27 September 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
25 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 December 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
1 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
19 May 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 September 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
21 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
24 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
25 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
15 May 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 February 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 January 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
11 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
11 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
10 January 2017
AP01Appointment of Director
Accounts With Accounts Type Full
4 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
29 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
3 March 2016
AD01Change of Registered Office Address
Certificate Change Of Name Company
29 February 2016
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
29 February 2016
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
5 November 2015
AAAnnual Accounts
Statement Of Companys Objects
18 September 2015
CC04CC04
Appoint Person Director Company With Name Date
17 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 September 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 September 2015
TM02Termination of Secretary
Resolution
11 September 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
25 August 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
29 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 June 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
20 May 2015
AR01AR01
Accounts With Accounts Type Full
10 September 2014
AAAnnual Accounts
Change Person Director Company With Change Date
2 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 July 2014
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
18 June 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 May 2014
AR01AR01
Accounts With Accounts Type Full
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2013
AR01AR01
Appoint Person Director Company With Name
28 October 2012
AP01Appointment of Director
Accounts With Accounts Type Full
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2012
AR01AR01
Accounts With Accounts Type Full
11 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2011
AR01AR01
Accounts With Accounts Type Full
15 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2010
AR01AR01
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
26 June 2009
AAAnnual Accounts
Legacy
12 May 2009
363aAnnual Return
Accounts With Accounts Type Full
25 June 2008
AAAnnual Accounts
Legacy
8 May 2008
363aAnnual Return
Accounts With Accounts Type Full
4 July 2007
AAAnnual Accounts
Legacy
8 May 2007
363aAnnual Return
Legacy
13 February 2007
288cChange of Particulars
Accounts With Accounts Type Full
29 September 2006
AAAnnual Accounts
Legacy
8 May 2006
363aAnnual Return
Accounts With Accounts Type Full
14 September 2005
AAAnnual Accounts
Legacy
9 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 September 2004
AAAnnual Accounts
Legacy
17 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 September 2003
AAAnnual Accounts
Legacy
16 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 November 2002
AAAnnual Accounts
Legacy
18 July 2002
288cChange of Particulars
Legacy
27 May 2002
363sAnnual Return (shuttle)
Legacy
3 November 2001
288cChange of Particulars
Accounts With Accounts Type Full
18 October 2001
AAAnnual Accounts
Legacy
10 August 2001
395Particulars of Mortgage or Charge
Legacy
23 May 2001
363sAnnual Return (shuttle)
Legacy
5 August 2000
395Particulars of Mortgage or Charge
Legacy
2 June 2000
88(2)R88(2)R
Legacy
1 June 2000
225Change of Accounting Reference Date
Memorandum Articles
18 May 2000
MEM/ARTSMEM/ARTS
Legacy
18 May 2000
288bResignation of Director or Secretary
Legacy
18 May 2000
288bResignation of Director or Secretary
Legacy
18 May 2000
288aAppointment of Director or Secretary
Legacy
18 May 2000
288aAppointment of Director or Secretary
Legacy
18 May 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
17 May 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
8 May 2000
NEWINCIncorporation