ARDENT HIRE SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

ARDENT HIRE SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03987596

Incorporation date

08/05/2000

Size

Full

Contacts

Registered address

Registered address

Ardent Hire Solutions Ltd Baron Way, Chawston, Bedfordshire MK44 3BECopy
copy info iconCopy
See on map
Latest events (Record since 08/05/2000)
dot icon13/02/2026
Satisfaction of charge 039875960005 in full
dot icon13/02/2026
Satisfaction of charge 039875960004 in full
dot icon10/11/2025
Full accounts made up to 2025-03-31
dot icon29/09/2025
Change of details for Wren Buyerco Limited as a person with significant control on 2025-09-26
dot icon26/09/2025
Registered office address changed from Ardent Hire Solutions Great North Road Chawston Bedford MK44 3BE England to Ardent Hire Solutions Ltd Baron Way Chawston Bedfordshire MK44 3BE on 2025-09-26
dot icon23/06/2025
Registration of charge 039875960006, created on 2025-06-19
dot icon20/06/2025
Director's details changed for Mr Greg Paul Fitzgerald on 2022-12-15
dot icon20/06/2025
Change of details for Wren Buyerco Limited as a person with significant control on 2022-12-15
dot icon08/05/2025
Confirmation statement made on 2025-05-08 with no updates
dot icon10/10/2024
Full accounts made up to 2024-03-31
dot icon13/05/2024
Confirmation statement made on 2024-05-08 with updates
dot icon27/11/2023
Full accounts made up to 2023-03-31
dot icon04/10/2023
Resolutions
dot icon29/09/2023
Second filing of a statement of capital following an allotment of shares on 2023-09-26
dot icon28/09/2023
Statement of capital following an allotment of shares on 2023-09-28
dot icon27/09/2023
Statement of capital following an allotment of shares on 2023-09-26
dot icon27/09/2023
Resolutions
dot icon27/09/2023
Solvency Statement dated 27/09/23
dot icon27/09/2023
Statement by Directors
dot icon27/09/2023
Statement of capital on 2023-09-27
dot icon25/07/2023
Appointment of Leigh Thomas Arthur Webb as a director on 2023-06-22
dot icon09/05/2023
Confirmation statement made on 2023-05-08 with no updates
dot icon05/01/2023
Full accounts made up to 2022-03-31
dot icon15/12/2022
Registered office address changed from Ardent House 32 Crown Road Enfield Middlesex EN1 1th England to Ardent Hire Solutions Great North Road Chawston Bedford MK44 3BE on 2022-12-15
dot icon23/09/2022
Registration of charge 039875960005, created on 2022-09-16
dot icon01/06/2022
Appointment of Mr Gareth Paul Clements as a director on 2022-05-31
dot icon19/05/2022
Confirmation statement made on 2022-05-08 with no updates
dot icon09/09/2021
Notification of Wren Buyerco Limited as a person with significant control on 2016-04-06
dot icon09/09/2021
Cessation of Jeremy Peter Fish as a person with significant control on 2017-01-03
dot icon21/07/2021
Full accounts made up to 2021-03-31
dot icon27/05/2021
Confirmation statement made on 2021-05-08 with no updates
dot icon24/08/2020
Full accounts made up to 2020-03-31
dot icon26/05/2020
Confirmation statement made on 2020-05-08 with no updates
dot icon25/10/2019
Full accounts made up to 2019-03-31
dot icon28/05/2019
Confirmation statement made on 2019-05-08 with no updates
dot icon19/12/2018
Full accounts made up to 2018-03-31
dot icon27/07/2018
Termination of appointment of Tom Gleeson as a director on 2018-06-29
dot icon15/05/2018
Confirmation statement made on 2018-05-08 with no updates
dot icon07/02/2018
Satisfaction of charge 039875960003 in full
dot icon18/01/2018
Registration of charge 039875960004, created on 2018-01-16
dot icon11/09/2017
Full accounts made up to 2017-03-31
dot icon24/05/2017
Confirmation statement made on 2017-05-08 with updates
dot icon24/05/2017
Termination of appointment of Elaine Wendy Miller as a director on 2017-04-25
dot icon11/04/2017
Appointment of Mr Julian Alexander O'neill as a director on 2017-04-03
dot icon24/01/2017
Termination of appointment of Gerard Thomas Murray as a director on 2017-01-18
dot icon10/01/2017
Termination of appointment of Simon Atherton as a director on 2016-12-24
dot icon10/01/2017
Appointment of Mr Jeremy Peter Fish as a director on 2017-01-03
dot icon04/01/2017
Full accounts made up to 2016-03-31
dot icon06/07/2016
Appointment of Mr Greg Fitzgerald as a director on 2016-06-17
dot icon29/06/2016
Termination of appointment of Steven James Corcoran as a director on 2016-06-17
dot icon29/06/2016
Appointment of Mr Gerard Murray as a director on 2016-06-17
dot icon29/06/2016
Appointment of Mr Simon Atherton as a director on 2016-06-17
dot icon29/06/2016
Appointment of Mr Tom Gleeson as a director on 2016-06-17
dot icon28/06/2016
Annual return made up to 2016-05-08 with full list of shareholders
dot icon03/03/2016
Registered office address changed from 32 Crown Road Crown Road Enfield Middlesex EN1 1th to Ardent House 32 Crown Road Enfield Middlesex EN1 1th on 2016-03-03
dot icon29/02/2016
Certificate of change of name
dot icon29/02/2016
Change of name notice
dot icon05/11/2015
Full accounts made up to 2015-03-31
dot icon18/09/2015
Statement of company's objects
dot icon17/09/2015
Appointment of Miss Elaine Wendy Miller as a director on 2015-08-20
dot icon17/09/2015
Appointment of Mr Steven James Corcoran as a director on 2015-08-20
dot icon16/09/2015
Termination of appointment of Simon Richard Waller as a director on 2015-08-20
dot icon16/09/2015
Termination of appointment of Martin Joseph Fitzpatrick as a director on 2015-08-20
dot icon16/09/2015
Termination of appointment of Anthony Patrick Fitzpatrick as a director on 2015-08-20
dot icon16/09/2015
Termination of appointment of John Joseph Fitzpatrick as a secretary on 2015-08-20
dot icon11/09/2015
Resolutions
dot icon25/08/2015
Registration of charge 039875960003, created on 2015-08-20
dot icon29/07/2015
Satisfaction of charge 1 in full
dot icon23/06/2015
Satisfaction of charge 2 in full
dot icon20/05/2015
Annual return made up to 2015-05-08 with full list of shareholders
dot icon10/09/2014
Full accounts made up to 2014-03-31
dot icon02/07/2014
Director's details changed for Martin Joseph Fitzpatrick on 2014-06-18
dot icon02/07/2014
Director's details changed for Anthony Patrick Fitzpatrick on 2014-06-18
dot icon02/07/2014
Secretary's details changed for John Joseph Fitzpatrick on 2014-06-18
dot icon18/06/2014
Registered office address changed from 1 Winnington Road London N2 0TP on 2014-06-18
dot icon26/05/2014
Annual return made up to 2014-05-08 with full list of shareholders
dot icon30/09/2013
Full accounts made up to 2013-03-31
dot icon20/05/2013
Annual return made up to 2013-05-08 with full list of shareholders
dot icon28/10/2012
Appointment of Simon Richard Waller as a director
dot icon26/09/2012
Full accounts made up to 2012-03-31
dot icon16/05/2012
Annual return made up to 2012-05-08 with full list of shareholders
dot icon11/07/2011
Full accounts made up to 2011-03-31
dot icon15/05/2011
Annual return made up to 2011-05-08 with full list of shareholders
dot icon15/07/2010
Full accounts made up to 2010-03-31
dot icon11/05/2010
Annual return made up to 2010-05-08 with full list of shareholders
dot icon06/10/2009
Director's details changed for Anthony Patrick Fitzpatrick on 2009-10-01
dot icon06/10/2009
Director's details changed for Martin Joseph Fitzpatrick on 2009-10-01
dot icon05/10/2009
Secretary's details changed for John Joseph Fitzpatrick on 2009-10-01
dot icon26/06/2009
Full accounts made up to 2009-03-31
dot icon12/05/2009
Return made up to 08/05/09; full list of members
dot icon25/06/2008
Full accounts made up to 2008-03-31
dot icon08/05/2008
Return made up to 08/05/08; full list of members
dot icon04/07/2007
Full accounts made up to 2007-03-31
dot icon08/05/2007
Return made up to 08/05/07; full list of members
dot icon13/02/2007
Secretary's particulars changed
dot icon29/09/2006
Full accounts made up to 2006-03-31
dot icon08/05/2006
Return made up to 08/05/06; full list of members
dot icon14/09/2005
Full accounts made up to 2005-03-31
dot icon09/05/2005
Return made up to 08/05/05; full list of members
dot icon30/09/2004
Full accounts made up to 2004-03-31
dot icon17/05/2004
Return made up to 08/05/04; full list of members
dot icon19/09/2003
Full accounts made up to 2003-03-31
dot icon16/05/2003
Return made up to 08/05/03; full list of members
dot icon12/11/2002
Full accounts made up to 2002-03-31
dot icon18/07/2002
Director's particulars changed
dot icon27/05/2002
Return made up to 08/05/02; full list of members
dot icon03/11/2001
Director's particulars changed
dot icon18/10/2001
Full accounts made up to 2001-03-31
dot icon10/08/2001
Particulars of mortgage/charge
dot icon23/05/2001
Return made up to 08/05/01; full list of members
dot icon05/08/2000
Particulars of mortgage/charge
dot icon02/06/2000
Ad 25/05/00--------- £ si 449@1=449 £ ic 1/450
dot icon01/06/2000
Accounting reference date shortened from 31/05/01 to 31/03/01
dot icon18/05/2000
Memorandum and Articles of Association
dot icon18/05/2000
Secretary resigned
dot icon18/05/2000
Director resigned
dot icon18/05/2000
New secretary appointed
dot icon18/05/2000
New director appointed
dot icon18/05/2000
New director appointed
dot icon17/05/2000
Certificate of change of name
dot icon08/05/2000
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
08/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
08/05/2000 - 08/05/2000
68517
COMPANY DIRECTORS LIMITED
Nominee Director
08/05/2000 - 08/05/2000
67500
Murray, Gerard Thomas
Director
17/06/2016 - 18/01/2017
154
Fitzpatrick, Anthony Patrick
Director
08/05/2000 - 20/08/2015
21
Fitzpatrick, Martin Joseph
Director
08/05/2000 - 20/08/2015
15

Persons with Significant Control

2
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 ARDENT HIRE SOLUTIONS LIMITED

ARDENT HIRE SOLUTIONS LIMITED is an(a) Active company incorporated on 08/05/2000 with the registered office located at Ardent Hire Solutions Ltd Baron Way, Chawston, Bedfordshire MK44 3BE. There are currently 5 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 ARDENT HIRE SOLUTIONS LIMITED?

toggle

ARDENT HIRE SOLUTIONS LIMITED is currently Active. It was registered on 08/05/2000 .

Where is ARDENT HIRE SOLUTIONS LIMITED located?

toggle

ARDENT HIRE SOLUTIONS LIMITED is registered at Ardent Hire Solutions Ltd Baron Way, Chawston, Bedfordshire MK44 3BE.

What does ARDENT HIRE SOLUTIONS LIMITED do?

toggle

ARDENT HIRE SOLUTIONS 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 ARDENT HIRE SOLUTIONS LIMITED?

toggle

The latest filing was on 13/02/2026: Satisfaction of charge 039875960005 in full.