M.F. HIRE LIMITED

Register to unlock more data on OkredoRegister

M.F. HIRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01362202

Incorporation date

10/04/1978

Size

Total Exemption Full

Contacts

Registered address

Registered address

38 East Bank Road, Sheffield S2 3PSCopy
copy info iconCopy
See on map
Latest events (Record since 08/03/1984)
dot icon14/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon17/09/2025
Confirmation statement made on 2025-09-12 with no updates
dot icon21/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon12/09/2024
Confirmation statement made on 2024-09-12 with no updates
dot icon13/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon15/09/2023
Confirmation statement made on 2023-09-15 with no updates
dot icon03/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon15/09/2022
Confirmation statement made on 2022-09-15 with no updates
dot icon28/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon17/09/2021
Confirmation statement made on 2021-09-17 with no updates
dot icon12/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon23/09/2020
Confirmation statement made on 2020-09-20 with no updates
dot icon03/01/2020
Appointment of Mr John Michael Murray as a director on 2020-01-01
dot icon11/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon26/09/2019
Confirmation statement made on 2019-09-20 with no updates
dot icon02/01/2019
Accounts for a small company made up to 2018-03-31
dot icon20/09/2018
Confirmation statement made on 2018-09-20 with no updates
dot icon03/01/2018
Accounts for a small company made up to 2017-03-31
dot icon06/11/2017
Director's details changed for Mr Stephen James Parker on 2017-11-01
dot icon24/10/2017
Resolutions
dot icon24/10/2017
Statement of company's objects
dot icon17/10/2017
Registered office address changed from Charlotte House 500 Charlotte Road Sheffield South Yorkshire S2 4ER to 38 East Bank Road Sheffield S2 3PS on 2017-10-17
dot icon17/10/2017
Termination of appointment of Jeremy Nigel Hobson as a director on 2017-10-12
dot icon17/10/2017
Registration of charge 013622020002, created on 2017-10-12
dot icon11/10/2017
Registration of charge 013622020001, created on 2017-10-11
dot icon26/09/2017
Confirmation statement made on 2017-09-20 with no updates
dot icon04/01/2017
Accounts for a small company made up to 2016-03-31
dot icon06/10/2016
Appointment of Mr Richard Cook as a secretary on 2016-10-01
dot icon05/10/2016
Director's details changed for Mr Stephen James Parker on 2016-10-01
dot icon05/10/2016
Appointment of Mr Robert Harmston as a director on 2016-10-01
dot icon05/10/2016
Appointment of Mr Jeremy Nigel Hobson as a director on 2016-10-01
dot icon05/10/2016
Appointment of Mr Richard Andrew Cook as a director on 2016-10-01
dot icon05/10/2016
Termination of appointment of Stephen Harmston as a director on 2016-09-30
dot icon05/10/2016
Termination of appointment of Zoe Louise Metcalfe as a secretary on 2016-09-30
dot icon23/09/2016
Confirmation statement made on 2016-09-20 with updates
dot icon05/01/2016
Accounts for a small company made up to 2015-03-31
dot icon07/10/2015
Annual return made up to 2015-09-20 with full list of shareholders
dot icon23/12/2014
Accounts for a small company made up to 2014-03-31
dot icon30/10/2014
Annual return made up to 2014-09-20 with full list of shareholders
dot icon04/01/2014
Accounts for a small company made up to 2013-03-31
dot icon03/10/2013
Annual return made up to 2013-09-20 with full list of shareholders
dot icon17/10/2012
Accounts for a small company made up to 2012-03-31
dot icon10/10/2012
Annual return made up to 2012-09-20 with full list of shareholders
dot icon10/10/2012
Termination of appointment of Richard Linford as a director
dot icon07/12/2011
Accounts for a small company made up to 2011-03-31
dot icon11/10/2011
Annual return made up to 2011-09-20 with full list of shareholders
dot icon15/09/2011
Termination of appointment of Paul Mangle as a director
dot icon09/03/2011
Appointment of Mr Stephen James Parker as a director
dot icon31/12/2010
Accounts for a small company made up to 2010-03-31
dot icon29/09/2010
Annual return made up to 2010-09-20 with full list of shareholders
dot icon28/09/2010
Director's details changed for Mr Paul Mangle on 2009-10-03
dot icon29/06/2010
Appointment of Mrs Zoe Louise Metcalfe as a secretary
dot icon21/01/2010
Accounts for a small company made up to 2009-03-31
dot icon22/12/2009
Termination of appointment of Ann Loy as a director
dot icon22/12/2009
Termination of appointment of Gary Newton as a director
dot icon22/12/2009
Termination of appointment of Gary Newton as a secretary
dot icon21/09/2009
Return made up to 20/09/09; full list of members
dot icon14/09/2009
Director appointed mr richard james linford
dot icon28/12/2008
Accounts for a small company made up to 2008-03-31
dot icon16/12/2008
Return made up to 20/09/08; full list of members
dot icon03/09/2008
Director and secretary's change of particulars / gary newton / 28/06/2008
dot icon18/01/2008
Accounts for a small company made up to 2007-03-31
dot icon04/10/2007
Return made up to 20/09/07; full list of members
dot icon22/01/2007
Accounts for a small company made up to 2006-03-31
dot icon28/09/2006
Return made up to 20/09/06; full list of members
dot icon28/09/2006
Director resigned
dot icon18/04/2006
New director appointed
dot icon18/04/2006
New director appointed
dot icon18/04/2006
New director appointed
dot icon30/01/2006
Accounts for a small company made up to 2005-03-31
dot icon21/09/2005
Return made up to 20/09/05; full list of members
dot icon28/01/2005
Accounts for a small company made up to 2004-03-31
dot icon10/09/2004
Return made up to 20/09/04; full list of members
dot icon02/02/2004
Accounts for a small company made up to 2003-03-31
dot icon28/11/2003
Auditor's resignation
dot icon21/09/2003
Return made up to 20/09/03; full list of members
dot icon09/05/2003
Registered office changed on 09/05/03 from: charlotte house 500 charlotte road sheffield S2 4ER
dot icon30/01/2003
Full accounts made up to 2002-03-31
dot icon07/01/2003
Return made up to 31/12/02; full list of members
dot icon04/10/2002
Director resigned
dot icon04/10/2002
Director resigned
dot icon19/07/2002
Secretary resigned
dot icon19/07/2002
New secretary appointed
dot icon22/01/2002
Full accounts made up to 2001-03-31
dot icon21/01/2002
Return made up to 31/12/01; full list of members
dot icon15/01/2001
Return made up to 31/12/00; full list of members
dot icon03/01/2001
Full accounts made up to 2000-03-31
dot icon31/01/2000
Full accounts made up to 1999-03-31
dot icon17/01/2000
Return made up to 31/12/99; full list of members
dot icon01/02/1999
Full accounts made up to 1998-03-31
dot icon06/01/1999
Return made up to 31/12/98; no change of members
dot icon23/01/1998
Full accounts made up to 1997-03-31
dot icon07/01/1998
Return made up to 31/12/97; change of members
dot icon29/01/1997
Full accounts made up to 1996-03-31
dot icon29/01/1997
Return made up to 31/12/96; full list of members
dot icon30/01/1996
Full accounts made up to 1995-03-31
dot icon18/01/1996
Return made up to 31/12/95; no change of members
dot icon01/02/1995
Full accounts made up to 1994-03-31
dot icon01/02/1995
Return made up to 31/12/94; no change of members
dot icon10/02/1994
Full accounts made up to 1993-03-31
dot icon28/01/1994
Return made up to 31/12/93; full list of members
dot icon07/10/1993
Registered office changed on 07/10/93 from: charlotte house 500 charlotte road sheffield S2 4ER
dot icon29/01/1993
Full accounts made up to 1992-03-31
dot icon12/01/1993
Return made up to 31/12/92; no change of members
dot icon25/06/1992
Full accounts made up to 1991-03-31
dot icon15/01/1992
Return made up to 31/12/91; no change of members
dot icon09/07/1991
Full accounts made up to 1990-03-31
dot icon14/02/1991
Return made up to 31/12/90; full list of members
dot icon22/05/1990
Full accounts made up to 1989-03-31
dot icon16/01/1990
Return made up to 31/12/89; full list of members
dot icon12/05/1989
Full accounts made up to 1988-03-31
dot icon31/01/1989
Return made up to 31/12/88; full list of members
dot icon21/04/1988
Full accounts made up to 1987-03-31
dot icon16/02/1988
Return made up to 31/12/87; full list of members
dot icon06/02/1987
Return made up to 31/12/86; full list of members
dot icon02/02/1987
Full accounts made up to 1986-03-31
dot icon11/06/1986
Return made up to 31/12/85; full list of members
dot icon07/05/1986
Full accounts made up to 1985-03-31
dot icon08/03/1984
Memorandum and Articles of Association
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
12/09/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
215.51K
-
0.00
25.77K
-
2022
2
202.05K
-
0.00
47.95K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harmston, Robert
Director
01/10/2016 - Present
13
Parker, Stephen James
Director
01/03/2011 - Present
13
Cook, Richard Andrew
Director
01/10/2016 - Present
7
Murray, John Michael
Director
01/01/2020 - Present
7

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About M.F. HIRE LIMITED

M.F. HIRE LIMITED is an(a) Active company incorporated on 10/04/1978 with the registered office located at 38 East Bank Road, Sheffield S2 3PS. 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 M.F. HIRE LIMITED?

toggle

M.F. HIRE LIMITED is currently Active. It was registered on 10/04/1978 .

Where is M.F. HIRE LIMITED located?

toggle

M.F. HIRE LIMITED is registered at 38 East Bank Road, Sheffield S2 3PS.

What does M.F. HIRE LIMITED do?

toggle

M.F. HIRE LIMITED operates in the Renting and leasing of other machinery equipment and tangible goods n.e.c. (77.39 - SIC 2007) sector.

What is the latest filing for M.F. HIRE LIMITED?

toggle

The latest filing was on 14/12/2025: Total exemption full accounts made up to 2025-03-31.