ANT HIRE LIMITED

Register to unlock more data on OkredoRegister

ANT HIRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03048128

Incorporation date

20/04/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 4, Queen Street, Stourton, Leeds LS10 1SLCopy
copy info iconCopy
See on map
Latest events (Record since 20/04/1995)
dot icon03/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon02/09/2025
Resolutions
dot icon02/09/2025
Memorandum and Articles of Association
dot icon29/08/2025
Statement of capital following an allotment of shares on 2025-08-27
dot icon10/06/2025
Appointment of Mrs Lisa Claire Sheriston as a director on 2025-06-10
dot icon17/04/2025
Confirmation statement made on 2025-04-17 with no updates
dot icon30/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon23/05/2024
Confirmation statement made on 2024-04-20 with no updates
dot icon28/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon27/04/2023
Confirmation statement made on 2023-04-20 with no updates
dot icon21/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon03/05/2022
Confirmation statement made on 2022-04-20 with no updates
dot icon17/08/2021
Change of details for Mr Nigel Adrian Thompson as a person with significant control on 2021-04-28
dot icon17/08/2021
Notification of John Patrick Brien as a person with significant control on 2020-09-22
dot icon17/08/2021
Notification of Lisa Sheriston as a person with significant control on 2020-09-22
dot icon08/06/2021
Current accounting period extended from 2021-10-31 to 2022-03-31
dot icon02/06/2021
Total exemption full accounts made up to 2020-10-31
dot icon02/06/2021
Confirmation statement made on 2021-04-20 with updates
dot icon25/02/2021
Termination of appointment of Doreen Mary Thompson as a director on 2020-12-31
dot icon25/02/2021
Termination of appointment of Doreen Mary Thompson as a secretary on 2020-12-31
dot icon27/08/2020
Total exemption full accounts made up to 2019-10-31
dot icon22/04/2020
Confirmation statement made on 2020-04-20 with updates
dot icon01/08/2019
Total exemption full accounts made up to 2018-10-31
dot icon24/04/2019
Director's details changed for Nigel Adrian Thompson on 2019-04-24
dot icon24/04/2019
Notification of Nigel Adrian Thompson as a person with significant control on 2018-08-29
dot icon24/04/2019
Confirmation statement made on 2019-04-20 with updates
dot icon24/04/2019
Change of details for Mr Alistair Nigel Thompson as a person with significant control on 2018-08-29
dot icon01/08/2018
Total exemption full accounts made up to 2017-10-31
dot icon18/06/2018
Confirmation statement made on 2018-04-20 with updates
dot icon02/08/2017
Total exemption full accounts made up to 2016-10-31
dot icon04/05/2017
Confirmation statement made on 2017-04-20 with updates
dot icon01/08/2016
Total exemption small company accounts made up to 2015-10-31
dot icon23/05/2016
Annual return made up to 2016-04-20 with full list of shareholders
dot icon29/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon18/05/2015
Annual return made up to 2015-04-20 with full list of shareholders
dot icon29/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon30/05/2014
Annual return made up to 2014-04-20 with full list of shareholders
dot icon31/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon05/06/2013
Satisfaction of charge 7 in full
dot icon23/05/2013
Annual return made up to 2013-04-20 with full list of shareholders
dot icon23/05/2013
Director's details changed for Alistair Nigel Thompson on 2010-03-30
dot icon23/05/2013
Director's details changed for Nigel Adrian Thompson on 2010-03-30
dot icon16/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon10/05/2012
Annual return made up to 2012-04-20 with full list of shareholders
dot icon06/09/2011
Director's details changed for Nigel Adrian Thompson on 2011-05-18
dot icon06/09/2011
Director's details changed for Julia Lindsey Thompson on 2011-05-18
dot icon05/09/2011
Director's details changed for Doreen Mary Thompson on 2011-09-05
dot icon05/09/2011
Director's details changed for Alistair Nigel Thompson on 2011-09-05
dot icon05/09/2011
Secretary's details changed for Doreen Mary Thompson on 2011-09-01
dot icon06/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon28/04/2011
Annual return made up to 2011-04-20 with full list of shareholders
dot icon08/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon22/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon29/04/2010
Annual return made up to 2010-04-20 with full list of shareholders
dot icon29/04/2010
Director's details changed for Nigel Adrian Thompson on 2010-04-19
dot icon29/04/2010
Director's details changed for Alistair Nigel Thompson on 2010-04-19
dot icon29/04/2010
Director's details changed for Doreen Mary Thompson on 2010-04-19
dot icon29/04/2010
Director's details changed for Julia Lindsey Thompson on 2010-04-19
dot icon10/06/2009
Total exemption small company accounts made up to 2008-10-31
dot icon28/04/2009
Return made up to 20/04/09; full list of members
dot icon02/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon02/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon02/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon02/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon02/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon02/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon26/11/2008
Particulars of a mortgage or charge / charge no: 8
dot icon18/09/2008
Particulars of a mortgage or charge / charge no: 7
dot icon19/05/2008
Total exemption small company accounts made up to 2007-10-31
dot icon12/05/2008
Return made up to 20/04/08; full list of members
dot icon12/05/2008
Location of register of members
dot icon12/05/2008
Location of debenture register
dot icon23/05/2007
Return made up to 20/04/07; no change of members
dot icon22/05/2007
Total exemption small company accounts made up to 2006-10-31
dot icon25/07/2006
Accounts for a small company made up to 2005-10-31
dot icon31/05/2006
Return made up to 20/04/06; full list of members
dot icon16/01/2006
Auditor's resignation
dot icon05/09/2005
Accounts for a small company made up to 2004-10-31
dot icon16/05/2005
Return made up to 20/04/05; no change of members
dot icon12/05/2005
Certificate of change of name
dot icon30/11/2004
Particulars of mortgage/charge
dot icon14/07/2004
Accounts for a small company made up to 2003-10-31
dot icon06/05/2004
Return made up to 20/04/04; no change of members
dot icon27/06/2003
Accounts for a small company made up to 2002-10-31
dot icon17/05/2003
Return made up to 20/04/03; full list of members
dot icon04/09/2002
Total exemption small company accounts made up to 2001-10-31
dot icon08/05/2002
Return made up to 20/04/02; full list of members
dot icon04/03/2002
New director appointed
dot icon28/07/2001
Particulars of mortgage/charge
dot icon09/07/2001
Accounting reference date extended from 31/08/01 to 31/10/01
dot icon26/06/2001
Accounts for a small company made up to 2000-08-31
dot icon17/05/2001
Particulars of mortgage/charge
dot icon01/05/2001
Return made up to 20/04/01; no change of members
dot icon30/06/2000
Accounts for a small company made up to 1999-08-31
dot icon16/05/2000
Return made up to 20/04/00; no change of members
dot icon25/08/1999
Particulars of mortgage/charge
dot icon05/07/1999
Accounts for a small company made up to 1998-08-31
dot icon28/04/1999
Return made up to 20/04/99; full list of members
dot icon22/06/1998
Accounts made up to 1997-08-31
dot icon30/04/1998
Return made up to 20/04/98; full list of members
dot icon12/05/1997
Return made up to 20/04/97; no change of members
dot icon07/05/1997
Director's particulars changed
dot icon19/02/1997
Accounts for a small company made up to 1996-08-31
dot icon12/07/1996
Particulars of mortgage/charge
dot icon07/06/1996
Particulars of mortgage/charge
dot icon01/05/1996
Location of debenture register (non legible)
dot icon01/05/1996
Location of register of members (non legible)
dot icon01/05/1996
Location - directors interests register: non legible
dot icon30/04/1996
Return made up to 20/04/96; full list of members
dot icon25/03/1996
Registered office changed on 25/03/96 from: 22 the grange road leeds LS16 6HA
dot icon25/03/1996
Accounting reference date extended from 30/04 to 31/08
dot icon10/01/1996
Ad 22/12/95--------- £ si 99998@1=99998 £ ic 2/100000
dot icon10/01/1996
Nc inc already adjusted 20/12/95
dot icon10/01/1996
Resolutions
dot icon25/10/1995
New director appointed
dot icon27/06/1995
Secretary resigned;new director appointed
dot icon27/06/1995
New secretary appointed;director resigned;new director appointed
dot icon20/04/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
17/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INSTANT COMPANIES LIMITED
Nominee Director
19/04/1995 - 19/04/1995
43699
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
19/04/1995 - 19/04/1995
99600
Thompson, Doreen Mary
Director
19/04/1995 - 30/12/2020
1
Mr Nigel Adrian Thompson
Director
22/10/1995 - Present
2
Thompson, Julia Lindsey
Director
24/02/2002 - Present
2

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANT HIRE LIMITED

ANT HIRE LIMITED is an(a) Active company incorporated on 20/04/1995 with the registered office located at Unit 4, Queen Street, Stourton, Leeds LS10 1SL. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANT HIRE LIMITED?

toggle

ANT HIRE LIMITED is currently Active. It was registered on 20/04/1995 .

Where is ANT HIRE LIMITED located?

toggle

ANT HIRE LIMITED is registered at Unit 4, Queen Street, Stourton, Leeds LS10 1SL.

What does ANT HIRE LIMITED do?

toggle

ANT HIRE LIMITED operates in the Renting and leasing of construction and civil engineering machinery and equipment (77.32 - SIC 2007) sector.

What is the latest filing for ANT HIRE LIMITED?

toggle

The latest filing was on 03/01/2026: Total exemption full accounts made up to 2025-03-31.