Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HOIST HIRE SERVICES LIMITED
Company Information for

HOIST HIRE SERVICES LIMITED

UNIT 115 SOUTH LIBERTY LANE, ASHTON VALE TRADING ESTATE, BRISTOL, BS3 2SZ,
Company Registration Number
02398442
Private Limited Company
Active

Company Overview

About Hoist Hire Services Ltd
HOIST HIRE SERVICES LIMITED was founded on 1989-06-26 and has its registered office in Bristol. The organisation's status is listed as "Active". Hoist Hire Services Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HOIST HIRE SERVICES LIMITED
 
Legal Registered Office
UNIT 115 SOUTH LIBERTY LANE
ASHTON VALE TRADING ESTATE
BRISTOL
BS3 2SZ
Other companies in TQ11
 
Filing Information
Company Number 02398442
Company ID Number 02398442
Date formed 1989-06-26
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB643595122  
Last Datalog update: 2024-03-06 06:23:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HOIST HIRE SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HOIST HIRE SERVICES LIMITED

Current Directors
Officer Role Date Appointed
RICHARD JOHN PALK
Company Secretary 1996-10-02
JEREMY PAUL DOUCE
Director 1996-10-02
RICHARD JOHN PALK
Director 1996-10-02
KATY WILLIAMSON
Director 2017-10-13
SHAWN WILLIAMSON
Director 2017-01-03
Previous Officers
Officer Role Date Appointed Date Resigned
DEREK PALK
Director 1996-10-02 2000-05-08
MARTIN HEWSON THORNTON
Company Secretary 1991-03-31 1995-10-02
MARK MALLYON LOMAS
Director 1991-03-31 1995-10-02
MARTIN HEWSON THORNTON
Director 1991-03-31 1995-10-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD JOHN PALK HOIST HIRE (UK) 2 LIMITED Company Secretary 2005-12-16 CURRENT 2005-12-16 Active
JEREMY PAUL DOUCE HOIST HIRE HOLDINGS LIMITED Director 2017-10-12 CURRENT 2017-10-12 Active
JEREMY PAUL DOUCE HOIST HIRE (UK) 2 LIMITED Director 2005-12-16 CURRENT 2005-12-16 Active
RICHARD JOHN PALK HOIST HIRE (UK) 2 LIMITED Director 2005-12-16 CURRENT 2005-12-16 Active
RICHARD JOHN PALK POPPY PROPERTIES LIMITED Director 1994-04-18 CURRENT 1993-08-16 Active
RICHARD JOHN PALK BLIGHT & SCOBLE LIMITED Director 1991-10-01 CURRENT 1956-05-17 Dissolved 2015-10-15
KATY WILLIAMSON HOIST HIRE HOLDINGS LIMITED Director 2017-10-12 CURRENT 2017-10-12 Active
SHAWN WILLIAMSON HOIST HIRE HOLDINGS LIMITED Director 2017-10-12 CURRENT 2017-10-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-27CONFIRMATION STATEMENT MADE ON 22/02/24, WITH UPDATES
2023-12-13DIRECTOR APPOINTED MR CHRISTOPHER PETER DOUCE
2023-12-13Director's details changed for Mrs Katy Williamson on 2023-03-13
2023-12-13Director's details changed for Mr Shawn Williamson on 2023-03-13
2023-12-13Director's details changed for Mr Jeremy Paul Douce on 2023-03-13
2023-12-13Director's details changed for Mr Richard John Palk on 2023-03-13
2023-12-13SECRETARY'S DETAILS CHNAGED FOR MR RICHARD JOHN PALK on 2023-03-13
2023-03-13REGISTERED OFFICE CHANGED ON 13/03/23 FROM C/O Francis Clark Llp North Quay House Sutton Harbour Devon PL4 0RA United Kingdom
2023-02-23CONFIRMATION STATEMENT MADE ON 22/02/23, WITH UPDATES
2022-10-0731/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-07AA31/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-07Annotation
2022-02-24CS01CONFIRMATION STATEMENT MADE ON 22/02/22, WITH UPDATES
2022-01-1931/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-19AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-22CS01CONFIRMATION STATEMENT MADE ON 22/02/21, WITH UPDATES
2020-11-05AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 023984420007
2020-04-20CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES
2019-10-03AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-18CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES
2018-09-06AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-11LATEST SOC11/04/18 STATEMENT OF CAPITAL;GBP 30150
2018-04-11CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES
2018-04-11PSC07CESSATION OF HOIST HIRE (UK)2 LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-04-10PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HOIST HIRE (UK)2 LIMITED
2018-04-10PSC07CESSATION OF HOIST HIRE HOLDINGS LIMITED AS A PSC
2018-04-10PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HOIST HIRE HOLDINGS LIMITED
2018-04-10PSC07CESSATION OF A PERSON WITH SIGNIFICANT CONTROL
2018-04-09PSC07CESSATION OF HOIST HIRE HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN PALK / 29/03/2018
2018-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY PAUL DOUCE / 29/03/2018
2018-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KATY WILLIAMSON / 29/03/2018
2018-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SHAWN WILLIAMSON / 29/03/2018
2018-03-29PSC07CESSATION OF A PERSON WITH SIGNIFICANT CONTROL AS A PERSON OF SIGNIFICANT CONTROL
2018-03-29PSC02Notification of Hoist Hire Holdings Limited as a person with significant control on 2017-10-13
2017-10-18AP01DIRECTOR APPOINTED MRS KATY WILLIAMSON
2017-08-21AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-25LATEST SOC25/04/17 STATEMENT OF CAPITAL;GBP 30150
2017-04-25CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-02-03AP01DIRECTOR APPOINTED SHAWN WILLIAMSON
2017-02-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2017-01-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023984420006
2016-12-22CH03SECRETARY'S DETAILS CHNAGED FOR MR RICHARD JOHN PALK on 2016-12-22
2016-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY PAUL DOUCE / 21/12/2016
2016-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/16 FROM Mardle Way Buckfastleigh Devon TQ11 0NR United Kingdom
2016-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN PALK / 21/12/2016
2016-11-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 023984420006
2016-09-15AA31/05/16 TOTAL EXEMPTION SMALL
2016-08-09AD01REGISTERED OFFICE CHANGED ON 09/08/2016 FROM MARDLE WAY BUCKFASTLEIGH DEVON TQ11 0JS
2016-05-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 023984420005
2016-04-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY PAUL DOUCE / 22/04/2016
2016-04-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN PALK / 22/04/2016
2016-04-22LATEST SOC22/04/16 STATEMENT OF CAPITAL;GBP 30150
2016-04-22AR0131/03/16 FULL LIST
2016-01-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-01-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-09-11AA01CURRSHO FROM 31/07/2016 TO 31/05/2016
2015-09-10AA31/07/15 TOTAL EXEMPTION SMALL
2015-07-281.4NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT
2015-05-121.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/02/2015
2015-05-11AA01CURREXT FROM 31/05/2015 TO 31/07/2015
2015-04-10LATEST SOC10/04/15 STATEMENT OF CAPITAL;GBP 30150
2015-04-10AR0131/03/15 FULL LIST
2014-11-14AA31/05/14 TOTAL EXEMPTION SMALL
2014-08-121.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/02/2014
2014-04-07LATEST SOC07/04/14 STATEMENT OF CAPITAL;GBP 30150
2014-04-07AR0131/03/14 FULL LIST
2014-01-27AR0131/03/13 FULL LIST
2013-11-14AA31/05/13 TOTAL EXEMPTION SMALL
2013-03-181.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/02/2013
2012-12-21AA31/05/12 TOTAL EXEMPTION SMALL
2012-05-30AR0131/03/12 FULL LIST
2012-05-08AA31/05/11 TOTAL EXEMPTION SMALL
2012-03-091.1NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT
2011-06-17AR0131/03/11 FULL LIST
2010-11-16AA31/05/10 TOTAL EXEMPTION FULL
2010-04-14AR0131/03/10 FULL LIST
2010-04-12CH03SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD JOHN PALK / 31/03/2010
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN PALK / 31/03/2010
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY PAUL DOUCE / 31/03/2010
2009-10-17AA31/05/09 TOTAL EXEMPTION SMALL
2009-04-14363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2009-03-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-11-18AA31/05/08 TOTAL EXEMPTION SMALL
2008-04-22363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2007-10-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-05-24363aRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2006-10-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-03-31363aRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2005-09-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05
2005-04-05363aRETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2004-10-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04
2004-04-13363aRETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS
2003-10-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03
2003-08-07395PARTICULARS OF MORTGAGE/CHARGE
2003-06-16363aRETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS
2002-10-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02
2002-05-28363aRETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS
2001-09-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01
2001-04-06363aRETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS
2001-04-06288bDIRECTOR RESIGNED
2000-09-04AAFULL ACCOUNTS MADE UP TO 31/05/00
2000-06-30CERTNMCOMPANY NAME CHANGED SPECIALIST SERVICES SOUTH WEST L IMITED CERTIFICATE ISSUED ON 03/07/00
2000-04-15363aRETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS
1999-09-01AAFULL ACCOUNTS MADE UP TO 31/05/99
1999-04-08363aRETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS
1998-09-28AAFULL ACCOUNTS MADE UP TO 31/05/98
1998-04-17363aRETURN MADE UP TO 31/03/98; FULL LIST OF MEMBERS
1998-01-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-10-13395PARTICULARS OF MORTGAGE/CHARGE
1997-08-26AAFULL ACCOUNTS MADE UP TO 31/05/97
1997-08-13AUDAUDITOR'S RESIGNATION
1997-07-30123£ NC 15150/30150 31/05/97
1997-07-30ORES04NC INC ALREADY ADJUSTED 31/05/97
1997-07-30ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/05/97
1997-07-3088(2)RAD 31/05/97--------- £ SI 15000@1=15000 £ IC 15150/30150
1997-07-20363aRETURN MADE UP TO 31/03/97; FULL LIST OF MEMBERS
1997-07-16123NC INC ALREADY ADJUSTED 31/05/96
1997-06-18AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/05/96
1997-06-02SRES01ADOPT MEM AND ARTS 31/05/96
1997-06-02ORES04£ NC 5150/15150 31/05/
1997-01-09123£ NC 1000/5150 31/05/96
1996-12-31288aNEW DIRECTOR APPOINTED
1996-12-31288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-12-31287REGISTERED OFFICE CHANGED ON 31/12/96 FROM: CURZON HOUSE SOUTHERNHAY WEST EXETER DEVON EX4 3LY
1996-12-31288aNEW DIRECTOR APPOINTED
1996-12-31288bDIRECTOR RESIGNED
1996-12-31288bSECRETARY RESIGNED;DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
77 - Rental and leasing activities
773 - Renting and leasing of other machinery, equipment and tangible goods
77320 - Renting and leasing of construction and civil engineering machinery and equipment




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH1146692 Active Licenced property: ASHTON VALE TRADING ESTATE 115 SOUTH LIBERTY LANE BRISTOL GB BS3 2SZ. Correspondance address: MARDLE WAY HOIST HIRE SERVICES LTD BUCKFASTLEIGH GB TQ11 0NR

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2013-06-11
Fines / Sanctions
No fines or sanctions have been issued against HOIST HIRE SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-11-10 Satisfied PARAGON BANK BUSINESS FINANCE PLC
2016-05-18 Outstanding LLOYDS BANK COMMERCIAL FINANCE LIMITED
DEBENTURE 2009-03-17 Satisfied RBS INVOICE FINANCE LIMITED
FIXED AND FLOATING CHARGE 2003-08-07 Satisfied ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
MORTGAGE DEBENTURE 1997-10-13 Satisfied NATIONAL WESTMINSTER BANK PLC
FIXED AND FLOATING CHARGE 1995-08-21 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2015-07-31
Annual Accounts
2018-05-31
Annual Accounts
2018-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31
Annual Accounts
2022-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HOIST HIRE SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of HOIST HIRE SERVICES LIMITED registering or being granted any patents
Domain Names

HOIST HIRE SERVICES LIMITED owns 1 domain names.

hoisthire.co.uk  

Trademarks
We have not found any records of HOIST HIRE SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HOIST HIRE SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (77320 - Renting and leasing of construction and civil engineering machinery and equipment) as HOIST HIRE SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HOIST HIRE SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotice of Intended Dividends
Defending partyHOIST HIRE SERVICES LIMITEDEvent Date2013-06-06
In the Torquay & Newton Abbot County Court case number 45 Principal Trading Address: Mardle Way, Buckfastleigh, Devon, TQ11 0JS Notice is hereby given that the Supervisor of the above CVA proposes declaring a first interim dividend to the ordinary unsecured creditors of the above named Company. The last date for proving debts is 10 July 2013, by which date claims must be sent to the undersigned Jeremiah Anthony OSullivan, of Bishop Fleming, 2nd Floor, Stratus House, Emperor Way, Exeter Business Park, Exeter, EX1 3QS the Supervisor of the CVA. Notice is further given that the Supervisor intends declaring the dividend within 2 months from the last date for proving. Date of approval of CVA: 1 March 2012. Office Holder details: Jeremiah Anthony OSullivan (IP No 8333) of Bishop Fleming, 2nd Floor, Stratus House, Emperor Way, Exeter Business Park, Exeter, EX1 3QS, Email: exinsolveny@bishopfleming.co.uk, Tel: 01392 448800, Fax: 01392 365536.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HOIST HIRE SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HOIST HIRE SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.