Background WavePink WaveYellow Wave

HSS HIRE LIMITED (04889012)

HSS HIRE LIMITED (04889012) is an active UK company. incorporated on 5 September 2003. with registered office in Cranford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. HSS HIRE LIMITED has been registered for 22 years. Current directors include BROWNING, Mark George.

Company Number
04889012
Status
active
Type
ltd
Incorporated
5 September 2003
Age
22 years
Address
Unit 1 Haslemere Industrial Estate, Cranford, TW4 6NF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BROWNING, Mark George
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HSS HIRE LIMITED

HSS HIRE LIMITED is an active company incorporated on 5 September 2003 with the registered office located in Cranford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. HSS HIRE LIMITED was registered 22 years ago.(SIC: 70100)

Status

active

Active since 22 years ago

Company No

04889012

LTD Company

Age

22 Years

Incorporated 5 September 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 November 2025 (4 months ago)
Period: 31 December 2023 - 31 March 2025(16 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 24 October 2025 (5 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

REINTEC LIMITED
From: 18 April 2011To: 23 November 2017
THE ORIGINAL TOOL HIRE COMPANY LIMITED
From: 2 March 2005To: 18 April 2011
HSS (JORDAN) LIMITED
From: 5 September 2003To: 2 March 2005
Contact
Address

Unit 1 Haslemere Industrial Estate Silver Jubilee Way Cranford, TW4 6NF,

Previous Addresses

Building 2, Think Park Mosley Road Manchester M17 1FQ England
From: 1 November 2021To: 27 November 2025
Oakland House 76 Talbot Road Old Trafford Manchester M16 0PQ England
From: 6 October 2017To: 1 November 2021
25 Willow Lane Mitcham Surrey CR4 4TS
From: 5 September 2003To: 6 October 2017
Timeline

20 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Sept 03
Director Joined
Jun 14
Director Left
Oct 15
Director Left
Apr 16
Director Joined
May 16
Director Joined
Aug 16
Director Left
Jan 17
Director Left
May 17
Director Joined
Jun 17
Loan Secured
Jul 18
Loan Cleared
Nov 21
Loan Secured
Nov 21
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Nov 24
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
Director Left
Nov 25
Loan Cleared
Dec 25
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

1 Active
21 Resigned

BROWNING, Mark George

Active
Haslemere Industrial Estate, CranfordTW4 6NF
Born October 1982
Director
Appointed 17 Nov 2025

GALBRAITH, Andrew

Resigned
24 Connaught Road, TeddingtonTW11 0PS
Secretary
Appointed 17 Apr 2008
Resigned 04 Mar 2009

GILL, John Bruce

Resigned
Church Lane, SarrattWD3 6HJ
Secretary
Appointed 04 Mar 2009
Resigned 02 Jun 2009

HARTREY, Patrick Mark

Resigned
25 Willow Lane, SurreyCR4 4TS
Secretary
Appointed 02 Jun 2009
Resigned 27 Jan 2017

JOLL, Daniel James, Mr.

Resigned
Mosley Road, ManchesterM17 1FQ
Secretary
Appointed 27 Jan 2017
Resigned 17 Nov 2025

MONNINGTON, Kayte Frances

Resigned
Hawthorn House, WorcesterWR6 5HD
Secretary
Appointed 15 Jun 2007
Resigned 16 Apr 2008

WILSON, Robert Gordon

Resigned
Struan, AbingdonOX13 6QJ
Secretary
Appointed 25 Feb 2005
Resigned 15 Jun 2007

SLC REGISTRARS LIMITED

Resigned
42-46 High Street, EsherKT10 9QY
Corporate secretary
Appointed 05 Sept 2003
Resigned 25 Feb 2005

ASHMORE, Stephen, Mr.

Resigned
Mosley Road, ManchesterM17 1FQ
Born November 1964
Director
Appointed 01 Jun 2017
Resigned 17 Nov 2025

DAVIES, John Christopher

Resigned
25 Willow Lane, SurreyCR4 4TS
Born April 1954
Director
Appointed 15 Jun 2007
Resigned 28 Sept 2015

GALBRAITH, Andrew

Resigned
24 Connaught Road, TeddingtonTW11 0PS
Born June 1970
Director
Appointed 17 Apr 2008
Resigned 17 Apr 2009

GILL, John Bruce

Resigned
25 Willow Lane, SurreyCR4 4TS
Born March 1967
Director
Appointed 17 Apr 2009
Resigned 23 May 2017

MONNINGTON, Kayte Frances

Resigned
Hawthorn House, WorcesterWR6 5HD
Born October 1953
Director
Appointed 15 Jun 2007
Resigned 16 Apr 2008

NOLAN, Paul Laurence

Resigned
18 Goldrings Road, OxshottKT22 0QR
Born May 1952
Director
Appointed 25 Feb 2005
Resigned 20 Sept 2006

PERRIN, Fiona Joanne

Resigned
25 Willow Lane, SurreyCR4 4TS
Born September 1967
Director
Appointed 11 May 2016
Resigned 23 Jan 2017

POSTON, Lindsay

Resigned
5 Wavel Mews, LondonNW6 3AB
Born June 1953
Director
Appointed 25 Feb 2005
Resigned 15 Jun 2007

QUESTED, Paul David

Resigned
Mosley Road, ManchesterM17 1FQ
Born October 1970
Director
Appointed 22 Aug 2016
Resigned 01 Sept 2024

SHORTEN, Thomas William

Resigned
Mosley Road, ManchesterM17 1FQ
Born October 1970
Director
Appointed 25 Nov 2024
Resigned 17 Nov 2025

THOMAS, Greig Stephen, Mr.

Resigned
Mosley Road, ManchesterM17 1FQ
Born December 1973
Director
Appointed 29 Aug 2024
Resigned 17 Nov 2025

TROWBRIDGE, Stephen Neil

Resigned
25 Willow Lane, SurreyCR4 4TS
Born May 1973
Director
Appointed 16 Jun 2014
Resigned 20 Apr 2016

WILSON, Robert Gordon

Resigned
Struan, AbingdonOX13 6QJ
Born April 1950
Director
Appointed 25 Feb 2005
Resigned 15 Jun 2007

SLC CORPORATE SERVICES LIMITED

Resigned
42-46 High Street, EsherKT10 9QY
Corporate director
Appointed 05 Sept 2003
Resigned 25 Feb 2005

Persons with significant control

1

Mosley Road, ManchesterM17 1FQ

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

109

Mortgage Satisfy Charge Full
4 December 2025
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
27 November 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 November 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 November 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
27 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
5 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2025
CS01Confirmation Statement
Change To A Person With Significant Control
24 October 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
26 November 2024
AP01Appointment of Director
Change Account Reference Date Company Current Extended
26 November 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
12 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2023
AAAnnual Accounts
Statement Of Companys Objects
7 November 2022
CC04CC04
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 November 2021
MR04Satisfaction of Charge
Change To A Person With Significant Control
12 November 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 November 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 July 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Change To A Person With Significant Control
5 May 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
16 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 July 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2018
MR01Registration of a Charge
Resolution
28 June 2018
RESOLUTIONSResolutions
Resolution
23 November 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
6 October 2017
AD01Change of Registered Office Address
Move Registers To Sail Company With New Address
5 October 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
5 October 2017
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
12 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
17 February 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 February 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 January 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
15 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
4 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 September 2015
AR01AR01
Accounts With Accounts Type Dormant
12 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2014
AR01AR01
Appoint Person Director Company With Name
20 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 September 2013
AR01AR01
Accounts With Accounts Type Dormant
28 August 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2012
AR01AR01
Change Person Director Company With Change Date
12 September 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 September 2011
AR01AR01
Accounts With Accounts Type Dormant
22 August 2011
AAAnnual Accounts
Change Person Director Company With Change Date
15 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 August 2011
CH03Change of Secretary Details
Certificate Change Of Name Company
18 April 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
18 April 2011
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
15 September 2010
AR01AR01
Accounts With Accounts Type Dormant
12 April 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
26 November 2009
CH03Change of Secretary Details
Legacy
9 September 2009
363aAnnual Return
Accounts With Accounts Type Dormant
8 September 2009
AAAnnual Accounts
Legacy
2 June 2009
288aAppointment of Director or Secretary
Legacy
2 June 2009
288bResignation of Director or Secretary
Legacy
17 April 2009
288aAppointment of Director or Secretary
Legacy
17 April 2009
288bResignation of Director or Secretary
Legacy
31 March 2009
288aAppointment of Director or Secretary
Legacy
30 March 2009
288bResignation of Director or Secretary
Legacy
3 February 2009
363aAnnual Return
Accounts With Accounts Type Dormant
1 November 2008
AAAnnual Accounts
Legacy
29 April 2008
288bResignation of Director or Secretary
Legacy
29 April 2008
288bResignation of Director or Secretary
Legacy
29 April 2008
288aAppointment of Director or Secretary
Legacy
29 April 2008
288aAppointment of Director or Secretary
Legacy
5 September 2007
363aAnnual Return
Legacy
29 June 2007
288aAppointment of Director or Secretary
Legacy
29 June 2007
288aAppointment of Director or Secretary
Legacy
29 June 2007
288bResignation of Director or Secretary
Legacy
29 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
25 May 2007
AAAnnual Accounts
Legacy
19 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
7 September 2006
AAAnnual Accounts
Legacy
6 September 2006
363aAnnual Return
Legacy
17 October 2005
363aAnnual Return
Accounts With Accounts Type Dormant
31 August 2005
AAAnnual Accounts
Legacy
31 August 2005
225Change of Accounting Reference Date
Legacy
16 March 2005
288aAppointment of Director or Secretary
Legacy
16 March 2005
288aAppointment of Director or Secretary
Legacy
16 March 2005
288aAppointment of Director or Secretary
Legacy
15 March 2005
287Change of Registered Office
Legacy
15 March 2005
288bResignation of Director or Secretary
Legacy
15 March 2005
288bResignation of Director or Secretary
Certificate Change Of Name Company
2 March 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 December 2004
363sAnnual Return (shuttle)
Incorporation Company
5 September 2003
NEWINCIncorporation